CHESTERFELT GROUP LIMITED

Foxwood Way Foxwood Way, Chesterfield, S41 9RX, Derbyshire
StatusDISSOLVED
Company No.03614376
CategoryPrivate Limited Company
Incorporated12 Aug 1998
Age25 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 4 days

SUMMARY

CHESTERFELT GROUP LIMITED is an dissolved private limited company with number 03614376. It was incorporated 25 years, 10 months, 27 days ago, on 12 August 1998 and it was dissolved 2 years, 6 months, 4 days ago, on 04 January 2022. The company address is Foxwood Way Foxwood Way, Chesterfield, S41 9RX, Derbyshire.



People

YEO, Thomas

Secretary

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 2 months, 7 days

HANLEY, Christopher Allen

Director

Factory Manager

ACTIVE

Assigned on 01 Apr 2003

Current time on role 21 years, 3 months, 7 days

YEO, Thomas

Director

None

ACTIVE

Assigned on 22 Oct 2009

Current time on role 14 years, 8 months, 17 days

BULLEYMENT, Steven Charles

Secretary

Accountant

RESIGNED

Assigned on 01 May 1999

Resigned on 30 Apr 2009

Time on role 9 years, 11 months, 29 days

HUNT, Julian

Secretary

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 30 Apr 1999

Time on role 4 months, 14 days

YATES, George

Secretary

Solicitor

RESIGNED

Assigned on 04 Dec 1998

Resigned on 16 Dec 1998

Time on role 12 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1998

Resigned on 04 Dec 1998

Time on role 3 months, 23 days

BULLEYMENT, Steven Charles

Director

Accountant

RESIGNED

Assigned on 01 May 1999

Resigned on 30 Apr 2009

Time on role 9 years, 11 months, 29 days

CUMMINGS, Gavin George

Director

Solicitor

RESIGNED

Assigned on 04 Dec 1998

Resigned on 16 Dec 1998

Time on role 12 days

HOLLAND, Peter John

Director

Company Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 01 Dec 2021

Time on role 18 years, 5 months, 29 days

HUNT, Julian

Director

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 16 Feb 2003

Time on role 4 years, 2 months

MCKAY, Michael William Hoy

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1998

Resigned on 01 Dec 2021

Time on role 22 years, 11 months, 10 days

SALTAIRE, Stephen Mark

Director

Company Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 04 Aug 2004

Time on role 9 months, 3 days

SHARPE, Robert

Director

Sales Manager

RESIGNED

Assigned on 01 May 1999

Resigned on 22 Oct 2020

Time on role 21 years, 5 months, 21 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 04 Dec 1998

Time on role 3 months, 23 days


Some Companies

ACACIA ENTERPRISES UK LTD

95 HUNTERCOMBE LANE NORTH,SLOUGH,SL1 6DT

Number:07553662
Status:ACTIVE
Category:Private Limited Company

EXEGESIS SPATIAL DATA MANAGEMENT LTD.

GREAT HOUSE BARN,BRECON,LD3 0AH

Number:03743089
Status:ACTIVE
Category:Private Limited Company

FAST TRAK ACCREDITATION CENTRE LTD

SUITE 2, SIGMA HOUSE,TELFORD,TF1 6QJ

Number:06729843
Status:ACTIVE
Category:Private Limited Company

LENDABLE CAPITAL LTD

128 SHOREDITCH HIGH STREET,LONDON,E1 6JE

Number:11785008
Status:ACTIVE
Category:Private Limited Company

S.O.B (SERVICES) LIMITED

42 WHITSTABLE PARK,WIDNES,WA8 9AS

Number:09013801
Status:ACTIVE
Category:Private Limited Company

SITICOMMERCE LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11006067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source