CHICHESTER BOND LIMITED

Address:
Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

CHICHESTER BOND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05885824. The registration start date is July 25, 2006. The current status is Active.

Company Overview

Company Number 05885824
Company Name CHICHESTER BOND LIMITED
Registered Address Unit 3 Crompton Way
Segensworth West
Fareham
Hampshire
PO15 5SS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-07-25
Account Category SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-08-22
Returns Last Update 2015-07-25
Confirmation Statement Due Date 2021-08-08
Confirmation Statement Last Update 2020-07-25
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52103 Operation of warehousing and storage facilities for land transport activities

Office Location

Address UNIT 3 CROMPTON WAY
SEGENSWORTH WEST
Post Town FAREHAM
County HAMPSHIRE
Post Code PO15 5SS
Country ENGLAND

Companies with the same location

Entity Name Office Address
CSS ON-TRADE LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
CSS GROUP LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
CSS CHILL CHAIN LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
COMPASS SUPPLY SOLUTIONS LIMITED Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

Companies with the same post code

Entity Name Office Address
DORELBURY HOLDINGS LIMITED Dorelbury Holdings Limited Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, United Kingdom
SOLENT ROOF TRUSSES LIMITED 2 Crompton Way, Segensworth West, Fareham, Hants, PO15 5SS
SOLENT TRUSSES LIMITED 2 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
BOSKALIS MARINE SERVICES LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
DORELBURY LIMITED Crompton Way, Segensworth West, Fareham, Hants, PO15 5SS
00491501 LIMITED Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
BOSKALIS EOD SERVICES (UK) LIMITED Westminster House, Crompton Way, Fareham, Hampshire, PO15 5SS
BOSKALIS OFFSHORE LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England
SISL PS TRUSTEEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
SISL UKSPF TRUSTEE COMPANY LIMITED Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CROMPTON, Sharon Secretary (Active) Unit 3, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS /
1 June 2023
/
THAKRAR, Bharat Kumar Hirji Director (Active) Unit 3, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS July 1957 /
31 May 2023
British /
United Kingdom
Director
GRAYSON, Tai Ning Secretary (Resigned) Hanover, Cottage, 17 The Steyne, Bognor Regis, West Sussex, United Kingdom, PO21 1TX /
23 June 2009
British /
HASKINS, Jonathan Harley Secretary (Resigned) Cooks Farm, Cooks Lane, Southbourne, Emsworth, Hampshire, PO10 8LQ /
25 July 2006
British /
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
25 July 2006
/
HASKINS, Jonathan Harley Director (Resigned) Cooks Farm, Cooks Lane, Southbourne, Emsworth, Hampshire, PO10 8LQ November 1947 /
25 July 2006
British /
United Kingdom
Director
HILDER, Paul William Director (Resigned) Unit 3, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS May 1974 /
23 June 2009
British /
United Kingdom
Finance Director
PARKER, John Edward Director (Resigned) Ae Parkers Ltd, Terminus Road Industrial Estate, Chichester, West Sussex, PO19 2TX October 1966 /
25 July 2006
British /
United Kingdom
Director
WELKERLING, Frank Rene Director (Resigned) Unit 3, Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS June 1961 /
16 October 2019
German /
England
Director
WOOD, David Jonathan Director (Resigned) 64 Aldwick Felds, Bognor Regis, West Sussex, PO21 3TH June 1971 /
25 July 2006
British /
England
Director

Competitor

Improve Information

Please provide details on CHICHESTER BOND 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