CHESTERFELT GROUP LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
CHESTERFELT GROUP LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Dissolved - no longer trading.
CHESTERFELT GROUP LIMITED was incorporated 25 years ago on 12/08/1998 and has the registered number: 03614376. The accounts status is DORMANT.
CHESTERFELT GROUP LIMITED was incorporated 25 years ago on 12/08/1998 and has the registered number: 03614376. The accounts status is DORMANT.
CHESTERFELT GROUP LIMITED - CHESTERFIELD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2020 |
Registered Office
FOXWOOD WAY
CHESTERFIELD
DERBYSHIRE
S41 9RX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2021 | 07/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS YEO | Oct 1965 | British | Director | 2009-10-22 | CURRENT |
CHRISTOPHER ALLEN HANLEY | Dec 1958 | British | Director | 2003-04-01 | CURRENT |
THOMAS YEO | Oct 1965 | British | Secretary | 2009-05-01 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-08-12 UNTIL 1998-12-04 | RESIGNED | ||
ROBERT SHARPE | Jul 1956 | British | Director | 1999-05-01 UNTIL 2020-10-22 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-08-12 UNTIL 1998-12-04 | RESIGNED | ||
STEPHEN MARK SALTAIRE | Jan 1958 | British | Director | 2003-11-01 UNTIL 2004-08-04 | RESIGNED |
MICHAEL WILLIAM HOY MCKAY | Jan 1940 | British | Director | 1998-12-22 UNTIL 2021-12-01 | RESIGNED |
JULIAN HUNT | May 1948 | Director | 1998-12-16 UNTIL 2003-02-16 | RESIGNED | |
PETER JOHN HOLLAND | Mar 1948 | British | Director | 2003-06-02 UNTIL 2021-12-01 | RESIGNED |
GAVIN GEORGE CUMMINGS | Aug 1970 | Director | 1998-12-04 UNTIL 1998-12-16 | RESIGNED | |
STEVEN CHARLES BULLEYMENT | May 1953 | British | Director | 1999-05-01 UNTIL 2009-04-30 | RESIGNED |
GEORGE YATES | Oct 1971 | British | Secretary | 1998-12-04 UNTIL 1998-12-16 | RESIGNED |
JULIAN HUNT | May 1948 | Secretary | 1998-12-16 UNTIL 1999-04-30 | RESIGNED | |
STEVEN CHARLES BULLEYMENT | May 1953 | British | Secretary | 1999-05-01 UNTIL 2009-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chesterfelt Holdings Limited | 2016-04-06 | Chesterfield Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHESTERFELT_GROUP_LIMITED - Accounts | 2021-07-08 | 30-11-2020 | £1 equity |
CHESTERFELT_GROUP_LIMITED - Accounts | 2020-07-01 | 30-11-2019 | £629,000 equity |