CHATSWORTH ESTATE TRADING LIMITED

Estate Office Estate Office, Bakewell, DE45 1PJ, England
StatusACTIVE
Company No.02032738
CategoryPrivate Limited Company
Incorporated01 Jul 1986
Age37 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHATSWORTH ESTATE TRADING LIMITED is an active private limited company with number 02032738. It was incorporated 37 years, 9 months, 28 days ago, on 01 July 1986. The company address is Estate Office Estate Office, Bakewell, DE45 1PJ, England.



People

LAVERY, Andrew Charles

Secretary

ACTIVE

Assigned on 24 Nov 2017

Current time on role 6 years, 5 months, 5 days

CADOGAN, Edward Ashley David

Director

Director

ACTIVE

Assigned on 11 May 2017

Current time on role 6 years, 11 months, 18 days

LAVERY, Andrew Charles

Director

Director

ACTIVE

Assigned on 05 Jan 2017

Current time on role 7 years, 3 months, 24 days

VICKERS, Stephen George

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Jan 2019

Current time on role 5 years, 2 months, 30 days

CURREY & CO

Corporate-secretary

RESIGNED

Assigned on

Resigned on 30 Dec 2011

Time on role 12 years, 3 months, 30 days

CURREY & CO LLP

Corporate-secretary

RESIGNED

Assigned on 03 Jan 2012

Resigned on 24 Nov 2017

Time on role 5 years, 10 months, 21 days

BOSTOCK, Peter Anthony

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 2018

Time on role 5 years, 11 months, 30 days

CAVENDISH, Peregrine Andrew Morny, Duke

Director

Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 30 Jan 2019

Time on role 1 year, 2 months, 30 days

CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo

Director

Housewife

RESIGNED

Assigned on

Resigned on 24 Sep 2014

Time on role 9 years, 7 months, 5 days

REYNOLDS, Richard Hugh

Director

Director

RESIGNED

Assigned on 05 Jan 2017

Resigned on 31 Jul 2018

Time on role 1 year, 6 months, 26 days

SMITH, Nicholas Wellard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 05 Jan 2017

Time on role 7 years, 3 months, 24 days

WALLER, Daniel Martin

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Jan 2019

Time on role 9 months


Some Companies

GRAHAM MCNEILL PROPERTIES LIMITED

73 ACRE ROAD,SURREY,KT2 6ES

Number:00863745
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD GAMING LIMITED

CARLETON HOUSE,SOLIHULL,B90 3AD

Number:05465323
Status:ACTIVE
Category:Private Limited Company

MADORO LIMITED

59 NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG

Number:04825194
Status:ACTIVE
Category:Private Limited Company

MOBSTUFF GLOBAL LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:08411903
Status:LIQUIDATION
Category:Private Limited Company

PLANET INTERACTIVE ARTS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:03930970
Status:ACTIVE
Category:Private Limited Company

STAR 24-7 LTD

78 BRIGHTON ROAD,PURLEY,CR8 4DA

Number:11591116
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