CHAMONIX KNIGHT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CHAMONIX KNIGHT LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
CHAMONIX KNIGHT LIMITED was incorporated 12 years ago on 30/01/2012 and has the registered number: 07927553.
CHAMONIX KNIGHT LIMITED was incorporated 12 years ago on 30/01/2012 and has the registered number: 07927553.
CHAMONIX KNIGHT LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
C/O BDO LLP TWO SNOWHILL
BIRMINGHAM
B4 6GA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OUDA SALEH | Jan 1979 | British | Director | 2019-09-06 | CURRENT |
MR NIGEL HOWELL | May 1959 | British | Director | 2019-09-06 | CURRENT |
MR SAM JAMES WATKINSON | Dec 1968 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
MR DAVID JOHN SMITH | Sep 1972 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
MR MICHAEL RAYMOND ROBINS | Jun 1968 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
DOMINIC NICHOLAS JACKSON | Jan 1981 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
DR MICHAEL EDWARD HICKS | Mar 1968 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
MR ANDREW JOHN HARTLEY | Apr 1960 | British | Director | 2012-01-30 UNTIL 2019-09-06 | RESIGNED |
MR TIMOTHY JOHN GRIGGS | Dec 1966 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
MR MATTHEW CHARLES TURNER | Nov 1963 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
MR CHRISTOPHER THOMAS EDGE | Jul 1949 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
MS JANE LOUISE DOUGLAS CRAWFORD | Jun 1957 | British | Director | 2012-01-30 UNTIL 2019-09-06 | RESIGNED |
MARIAN DOROTHY CHAPMAN | Oct 1956 | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED | |
MR STEPHEN TURNER CATLING | Jan 1978 | British | Director | 2012-03-04 UNTIL 2019-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drive Bidco Limited | 2019-09-06 | London |
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 |
---|---|---|---|
Chamonix Knight Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-17 | 30-06-2019 | £195,870 equity |
Chamonix Knight Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-23 | 31-01-2019 | £67,559 equity |
Chamonix Knight Limited - Accounts to registrar - small 17.2 | 2017-10-19 | 31-01-2017 | £2,182 Cash £142,975 equity |
Chamonix Knight Limited - Abbreviated accounts 16.1 | 2016-10-12 | 31-01-2016 | £1,893 Cash £147,186 equity |
Chamonix Knight Limited - Limited company - abbreviated - 11.9 | 2015-10-30 | 31-01-2015 | £567 Cash £154,712 equity |
Chamonix Knight Limited - Limited company - abbreviated - 11.6 | 2014-10-31 | 31-01-2014 | £5,076 Cash £168,841 equity |