CHAMBERLAIN & HOOKHAM LIMITED

One Bruton Street One Bruton Street, W1J 6AQ
StatusDISSOLVED
Company No.00059920
CategoryPrivate Limited Company
Incorporated15 Dec 1898
Age125 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years6 months, 29 days

SUMMARY

CHAMBERLAIN & HOOKHAM LIMITED is an dissolved private limited company with number 00059920. It was incorporated 125 years, 4 months, 17 days ago, on 15 December 1898 and it was dissolved 6 months, 29 days ago, on 03 October 2023. The company address is One Bruton Street One Bruton Street, W1J 6AQ.



People

LONG, Jacqueline

Secretary

Company Secretary

ACTIVE

Assigned on 31 Oct 2001

Current time on role 22 years, 6 months, 1 day

DONALDSON, Craig George

Director

Chartered Secretary

ACTIVE

Assigned on 07 Nov 2001

Current time on role 22 years, 5 months, 24 days

LONG, Jacqueline

Director

Company Secretary

ACTIVE

Assigned on 31 Oct 2001

Current time on role 22 years, 6 months, 1 day

PORTER, Norman Charles

Director

Company Secretary

ACTIVE

Assigned on 15 Dec 2000

Current time on role 23 years, 4 months, 17 days

MILLER, Roger Keith

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 01 Sep 1999

Time on role 4 years, 3 months

POLLEY, Julie Claire

Secretary

RESIGNED

Assigned on 15 Dec 2000

Resigned on 31 Oct 2001

Time on role 10 months, 16 days

POLLEY, Julie Claire

Secretary

RESIGNED

Assigned on 01 Aug 1994

Resigned on 01 Jun 1995

Time on role 10 months

POWNEY, Jane Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 8 months, 30 days

WHEATLEY, Catherine Bernadette

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 15 Dec 2000

Time on role 1 year, 3 months, 14 days

MILLER, Roger Keith

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 01 Sep 1999

Time on role 4 years, 3 months

POLLEY, Julie Claire

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months

PORTER, Norman Charles

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 1999

Time on role 25 years, 1 month, 16 days

POWNEY, Jane Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 8 months, 30 days

WHEATLEY, Catherine Bernadette

Director

Chartered Secretary

RESIGNED

Assigned on 15 Mar 1999

Resigned on 15 Dec 2000

Time on role 1 year, 9 months


Some Companies

CADASTRA LIMITED

THE BALSAMS BARN, BALSAMS LANE,WARE,SG11 1NS

Number:02113563
Status:ACTIVE
Category:Private Limited Company

CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED

CENTRAL HOUSE LEEDS ROAD,LEEDS,LS26 0JE

Number:00943584
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS MANAGEMENT SERVICES LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10626679
Status:ACTIVE
Category:Private Limited Company

FRIENDS MOTORS LIMITED

17 CASTLE STREET,NELSON,BB9 0TP

Number:06042570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL ROGERS M&E PROJECT MANAGEMENT LTD

25 BROUGHTON CRESCENT,WEYMOUTH,DT4 9AS

Number:10700463
Status:ACTIVE
Category:Private Limited Company
Number:CE003865
Status:ACTIVE
Category:Charitable Incorporated Organisation

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