CSS CHILL CHAIN LIMITED

Address:
Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

CSS CHILL CHAIN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03936084. The registration start date is February 29, 2000. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03936084
Company Name CSS CHILL CHAIN LIMITED
Registered Address Unit 3 Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2000-02-29
Account Category SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-12-29
Returns Last Update 2015-12-01
Confirmation Statement Due Date 2021-01-12
Confirmation Statement Last Update 2019-12-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46390 Non-specialised wholesale of food, beverages and tobacco

Office Location

Address UNIT 3 CROMPTON WAY
SEGENSWORTH WEST
Post Town FAREHAM
County HAMPSHIRE
Post Code PO15 5SS
Country ENGLAND

Companies with the same location

Entity Name Office Address
CHICHESTER BOND LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
CSS ON-TRADE LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
CSS GROUP LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
COMPASS SUPPLY SOLUTIONS LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

Companies with the same post code

Entity Name Office Address
DORELBURY HOLDINGS LIMITED Dorelbury Holdings Limited Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, United Kingdom
SOLENT ROOF TRUSSES LIMITED 2 Crompton Way, Segensworth West, Fareham, Hants, PO15 5SS
SOLENT TRUSSES LIMITED 2 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
BOSKALIS MARINE SERVICES LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
DORELBURY LIMITED Crompton Way, Segensworth West, Fareham, Hants, PO15 5SS
00491501 LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
BOSKALIS EOD SERVICES (UK) LIMITED Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS
BOSKALIS OFFSHORE LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
SISL PS TRUSTEEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
SISL UKSPF TRUSTEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILDER, Paul William Secretary (Active) Units 6-8, Birdham Business Park, Birdham Road, Chichester, West Sussex, England, PO20 7BT /
1 February 2009
British /
HILDER, Paul William Director (Active) Units 6-8, Birdham Business Park, Birdham Road, Chichester, West Sussex, PO20 7BT May 1974 /
4 October 2010
British /
United Kingdom
Finance Director
WOOD, David Jonathan Director (Active) Units 6-8, Birdham Business Park, Birdham Road, Chichester, West Sussex, PO20 7BT June 1971 /
3 September 2015
British /
England
Director
BROOMHEAD, Zoe Rachel Secretary (Resigned) 5 Pebble Cottages, Mill Park Road Pagham, Bognor Regis, West Sussex, PO21 3UU /
29 February 2000
/
GUDGIN, David Secretary (Resigned) 22 Queens Road, Thames Ditton, Surrey, KT7 0QX /
31 January 2007
/
WALTERS, Jane Secretary (Resigned) Kingshill, Hill Road Beacon Hill, Hindhead, Surrey, GU26 6QW /
23 April 2002
/
ARGENT, Bobbie Roberta Director (Resigned) Home Paddock, West Ashling Road Hambrook, Chichester, West Sussex, PO18 8UF April 1950 /
3 October 2006
British /
United Kingdom
Director
BROOMHEAD, Zoe Rachel Director (Resigned) 64 Oyster Quay, Port Solent, Portsmouth, PO6 4TF January 1975 /
22 April 2002
British /
Company Secretary
DYKES, Ian Director (Resigned) 19 Mundays Row, Waterlooville, Hampshire, United Kingdom, PO8 0HF May 1955 /
29 February 2000
British /
Sales Manager
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
29 February 2000
/

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO15 5SS
SIC Code 46390 - Non-specialised wholesale of food, beverages and tobacco

Improve Information

Please provide details on CSS CHILL CHAIN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches