CHELSEAHIRE LIMITED

Address:
P O Box 60317 10 Orange Street, Haymarket, London, WC2H 7WR

CHELSEAHIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04252217. The registration start date is July 13, 2001. The current status is Liquidation.

Company Overview

Company Number 04252217
Company Name CHELSEAHIRE LIMITED
Registered Address P O Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2001-07-13
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2009-08-31
Accounts Last Update 2007-10-31
Returns Due Date 2009-08-10
Returns Last Update 2008-07-13
Confirmation Statement Due Date 2016-07-27
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7011 Development & sell real estate

Office Location

Address P O BOX 60317 10 ORANGE STREET
HAYMARKET
Post Town LONDON
Post Code WC2H 7WR

Companies with the same post code

Entity Name Office Address
HARLEQUIN MANAGEMENT SERVICES (SOUTH EAST) LIMITED Po Box 60317 10 Orange Street, London, WC2H 7WR
RETAIL OPERATIONS LTD. P.O.Box 60317, 1o Orange Street, London, WC2H 7WR
GENCO (FC) LIMITED P O Box 60317, 10 Orange Street, London, WC2H 7WR
KL PLANT LIMITED Po Box 60317 10 Orange Street, Haymarket, London, WC2H 7WR
OMNII SECURITY GROUP LIMITED P O Box 60317, 10 Orange Street, London, WC2H 7WR
LONDON & LOCHSIDE INVESTMENTS LIMITED Po Box 60317 10 Orange Street, London, WC2H 7WR
RAYMOND BUSHELL LIMITED P.O.Box 60317, 10 Orange Street, London, WC2H 7WR
RAYMOND BUSHELL (LETTINGS) LIMITED P.O.Box 60317, 10 Orange Street, London, WC2H 7WR
SKOT TRANSFORMERS LIMITED Po Box 60317 10 Orange Street, Haymarket, London, WC2H 7WR
SE (MERSEYSIDE) LIMITED 10 Orange Street, Haymarket, London, WC2H 7WR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SPARKES, Lesley Ann Secretary (Active) Kantara House, Headcorn Road, Sutton Valence, Maidstone, Kent, United Kingdom, ME17 3EL /
29 May 2007
/
FULLER, Robert Alan Director (Active) 35c Clarence Road, Croydon, Surrey, CR0 2EN September 1945 /
29 May 2007
British /
Salesman
SPARKES, Daniel Bernard Director (Active) Kantara, Headcorn Road, Sutton Valence, Kent, ME17 3EL December 1971 /
2 October 2001
British /
United Kingdom
Technical Engineer
SPARKES, Lesley Ann Director (Active) Kantara House, Headcorn Road, Sutton Valence, Maidstone, Kent, United Kingdom, ME17 3EL April 1950 /
1 December 2006
British /
United Kingdom
Manager
SPARKES, Daniel Bernard Secretary (Resigned) Kantara, Headcorn Road, Sutton Valence, Kent, ME17 3EL /
2 October 2001
/
M W DOUGLAS & COMPANY LIMITED Nominee Secretary (Resigned) Regent House, 316 Beulah Hill, London, SE19 3HP /
13 July 2001
/
SPARKES, Donna Therese Director (Resigned) Kantara, Headcorn Road, Sutton Valence, ME17 3EL September 1972 /
2 October 2001
British /
United Kingdom
Manager
DOUGLAS NOMINEES LIMITED Nominee Director (Resigned) Regent House, 316 Beulah Hill, London, SE19 3HF /
13 July 2001
/

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2H 7WR
SIC Code 7011 - Development & sell real estate

Improve Information

Please provide details on CHELSEAHIRE 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