CHAPELGATE HOLDINGS LIMITED

Address:
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

CHAPELGATE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04606761. The registration start date is December 3, 2002. The current status is Active.

Company Overview

Company Number 04606761
Company Name CHAPELGATE HOLDINGS LIMITED
Registered Address First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-12-03
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-31
Returns Last Update 2015-12-03
Confirmation Statement Due Date 2021-01-14
Confirmation Statement Last Update 2019-12-03
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
Post Town BIRMINGHAM
Post Code B37 7YN

Companies with the same location

Entity Name Office Address
ARMSTRONG MASSEY (YORK) LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE UK CORPORATE MANAGEMENT LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE PARK LANE LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE TRANSITION LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE UK LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE EAST (HOLDINGS) LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE MIDLANDS LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE NORTH WEST GROUP LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
AUTOBYTEL UK LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
INCHCAPE EAST (BROOK) LIMITED First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INCHCAPE UK CORPORATE MANAGEMENT LIMITED Secretary (Active) Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT /
19 October 2007
/
CATLIN, Claire Louise Director (Active) Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT January 1980 /
23 September 2016
British /
England
Company Director
JEARY, Anton Clive Director (Active) Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT May 1957 /
14 May 2015
British /
England
Accountant
WHEATLEY, Martin Peter Director (Active) Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT August 1959 /
19 October 2007
British /
England
Director
WINSON, Beryl Secretary (Resigned) 25 Forest View Drive, Wimborne, Dorset, BH21 7NU /
3 December 2002
/
DEEKS, Brian George Director (Resigned) 1 Alyth Road, Bournemouth, Dorset, BH3 7DF April 1946 /
3 December 2002
British /
United Kingdom
Motor Dealer
LOCK, Spencer Director (Resigned) The Dower House, Itchen Abbas, Winchester, Hampshire, SO21 1BQ January 1967 /
19 October 2007
British /
England
Director
MCCLUSKEY, Ross Director (Resigned) Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT October 1980 /
20 December 2011
British /
United Kingdom
Company Director
MCCORMACK, Connor Director (Resigned) New College House, Alchester Road, Chesterton, Oxfordshire, OX26 1UN August 1969 /
19 October 2007
British /
England
Director
RONCHETTI, Marc Arthur Director (Resigned) 22 New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EP April 1976 /
1 December 2009
British /
England
Accountant
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 December 2002
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7YN
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on CHAPELGATE HOLDINGS 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