CHILTERNS CHOICE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04549058. The registration start date is September 30, 2002. The current status is Active.
Company Number | 04549058 |
Company Name | CHILTERNS CHOICE LIMITED |
Registered Address |
5 Lancaster Drive, Upper Rissington, Cheltenham Gloucestershire GL54 2QZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-09-30 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-10-28 |
Returns Last Update | 2015-09-30 |
Confirmation Statement Due Date | 2021-10-14 |
Confirmation Statement Last Update | 2020-09-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
5 LANCASTER DRIVE, UPPER RISSINGTON, CHELTENHAM |
Post Town | GLOUCESTERSHIRE |
Post Code | GL54 2QZ |
Entity Name | Office Address |
---|---|
AFM49 LTD | 5 Lancaster Drive, Upper, Rissington, Cheltenham, Gloucestershire, GL54 2QZ |
RIVERSIDE BEEF LTD | 5 Lancaster Drive, Upper, Rissington, Cheltenham, Gloucestershire, GL54 2QZ |
GINGER49 LIMITED | 5 Lancaster Drive, Upper, Rissington, Cheltenham, Gloucestershire, GL54 2QZ |
Entity Name | Office Address |
---|---|
GJ BLACK CONSULTING LTD | 4 Lancaster Drive, Upper Rissington, Cheltenham, GL54 2QZ, England |
COTSWOLD PROCUREMENT CONSULTANCY LTD | 3 Lancaster Drive, Upper Rissington, Cheltenham, Gloucestershire, GL54 2QZ |
Entity Name | Office Address |
---|---|
ORGANIC GURUS LTD | 401 High Street, Cheltenham, Gloucestershire, GL50 3HU, United Kingdom |
SNAG MY SITE LIMITED | Springbank Malswick, Newent, Gloucestershire, GL18 1HF, United Kingdom |
SEGRAVE DEVELOPMENTS LIMITED | The Estate Office Berkeley Castle, Berkeley, Gloucestershire, GL13 9BQ, United Kingdom |
FINEST FROZEN LTD | Nortonbury House 37 High Street, Tewekesbury, Gloucestershire, GL20 5BB, England |
LITTLE OAKS NURSERY (HARTPURY) LIMITED | Over Old Road, Hartpury, Gloucestershire, GL19 3BJ, United Kingdom |
OBELIX HOLDINGS LIMITED | Unit 20 Orchard Trading Estate, Toddington, Gloucestershire, GL54 5EB, United Kingdom |
ERMIN DRIVE MANAGEMENT COMPANY LIMITED | Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
BALLOON FLEX LTD | 67 Walkinshaw Court, Gloucestershire, GL1 3EZ, England |
BENNETT BUILT ENGINEERING LTD | 2 Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom |
INDIANAJAZZ LTD | The Studio, Seagrims Cottage Pincot Lane, Pitchcombe, Gloucestershire, GL6 6LY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HOWARD, Martyn William | Secretary (Active) | 5 Lancaster Drive, Upper Rissington, Cheltenham, Gloucestershire, GL54 2QZ | / 25 August 2003 |
British / |
Manager |
HOWARD, Martyn William | Director (Active) | 5 Lancaster Drive, Upper Rissington, Cheltenham, Gloucestershire, GL54 2QZ | February 1949 / 10 January 2003 |
British / England |
Consultant |
HOWARD, Rosaleen Mary | Director (Active) | 5 Lancaster Drive, Upper Rissington, Cheltenham, Gloucestershire, GL54 2QZ | May 1950 / 5 September 2008 |
British / England |
Teacher |
GFA-RACE PARTNERS LIMITED | Secretary (Resigned) | Royal Agricultural College, Stroud Road, Cirencester, Gloucestershire, GL7 6JS | / 30 September 2002 |
/ |
|
HOPLEY, Clare | Secretary (Resigned) | 6 Hall Green, Upton Upon Severn, Worcestershire, WR8 0NQ | / 10 January 2003 |
/ |
|
BRIGGS, David | Director (Resigned) | Blackwell Farm, Blackwell Hall Lane, Latimer, Chesham, Buckinghamshire, United Kingdom, HP5 1TN | February 1945 / 6 November 2003 |
British / |
Business Adviser |
GFA-RACE PARTNERS LIMITED | Director (Resigned) | Royal Agricultural College, Stroud Road, Cirencester, Gloucestershire, GL7 6JS | / 30 September 2002 |
/ |
|
HART, Stephen Robert | Director (Resigned) | Hammonds Farm, Checkendon, Reading, Berkshire, RG8 0NS | December 1933 / 6 November 2003 |
British / |
Farmer |
HOLMES, Robert Frank | Director (Resigned) | Wood Farm, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TD | March 1952 / 6 November 2003 |
British / |
Farmer |
HOPLEY, Clare | Director (Resigned) | 6 Hall Green, Upton Upon Severn, Worcestershire, WR8 0NQ | April 1973 / 30 September 2002 |
British / |
Consultant |
WHITE, Robert | Director (Resigned) | Turville Park Farm, Turville Heath, Henley, Oxfordshire, RG9 6LB | December 1955 / 4 April 2003 |
British / |
Farmer |
Post Town | GLOUCESTERSHIRE |
Post Code | GL54 2QZ |
SIC Code | 99999 - Dormant Company |
Please provide details on CHILTERNS CHOICE 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.