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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
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 |
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 |
/ |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
SIC Code | 70100 - Activities of head offices |
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.