CHILTERNS CHOICE LIMITED

Address:
5 Lancaster Drive, Upper, Rissington, Cheltenham, Gloucestershire, GL54 2QZ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 5 LANCASTER DRIVE, UPPER
RISSINGTON, CHELTENHAM
Post Town GLOUCESTERSHIRE
Post Code GL54 2QZ

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town GLOUCESTERSHIRE
Post Code GL54 2QZ
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

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

Trending Searches