CHELSEA TECHNOLOGIES HOLDINGS LIMITED

55 Central Avenue 55 Central Avenue, Surrey, KT8 2QZ
StatusDISSOLVED
Company No.02040007
CategoryPrivate Limited Company
Incorporated23 Jul 1986
Age37 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 17 days

SUMMARY

CHELSEA TECHNOLOGIES HOLDINGS LIMITED is an dissolved private limited company with number 02040007. It was incorporated 37 years, 10 months, 16 days ago, on 23 July 1986 and it was dissolved 3 months, 17 days ago, on 20 February 2024. The company address is 55 Central Avenue 55 Central Avenue, Surrey, KT8 2QZ.



People

DAVEY, Martin

Director

Company Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 7 days

FASHAM, Stephen James

Director

Engineer

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 8 months, 29 days

FLETCHER, Simon Alastair

Secretary

RESIGNED

Assigned on 26 Feb 1992

Resigned on 18 Jun 2021

Time on role 29 years, 3 months, 21 days

WHEATON, Marietta Leopoldine

Secretary

RESIGNED

Assigned on

Resigned on 26 Feb 1992

Time on role 32 years, 3 months, 13 days

CHATTERTON, David John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Oct 2018

Time on role 5 years, 7 months, 24 days

DYER, Graham John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 2018

Resigned on 17 Jun 2019

Time on role 8 months, 2 days

GRIFFITHS, David

Director

Scientist

RESIGNED

Assigned on

Resigned on 03 Apr 2000

Time on role 24 years, 2 months, 5 days

KERSHEN, Martin Bernard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Dec 2007

Time on role 16 years, 5 months, 24 days

LEARNER, Richard Charles

Director

Scientist

RESIGNED

Assigned on

Resigned on 23 Dec 2000

Time on role 23 years, 5 months, 16 days

PHILLIPS, Brian, Dr

Director

Company Director

RESIGNED

Assigned on 12 Feb 2002

Resigned on 13 Jan 2020

Time on role 17 years, 11 months, 1 day

RAMSDEN, John Edward

Director

Managing Director

RESIGNED

Assigned on 15 Oct 2018

Resigned on 31 Dec 2021

Time on role 3 years, 2 months, 16 days

SNOOK, Richard David, Dr

Director

Scientist

RESIGNED

Assigned on 03 Feb 1993

Resigned on 19 Feb 1996

Time on role 3 years, 16 days

VESSEY, Phillip John

Director

Scientist

RESIGNED

Assigned on

Resigned on 25 Jul 2003

Time on role 20 years, 10 months, 14 days

WHEATON, John Edward George

Director

Scientist

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 2 months, 16 days

WHEATON, Marietta Leopoldine

Director

Secretary

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 2 months, 16 days


Some Companies

ACS ENERGY SERVICES LTD

8 FRANCES GREEN,CHELMSFORD,CM1 6EG

Number:06960899
Status:ACTIVE
Category:Private Limited Company

FC COURIER & LOGISTIC LTD

15 GREENHILL COURT,BANBURY,OX16 9DE

Number:11589479
Status:ACTIVE
Category:Private Limited Company

ILUMIX BIOTECH LTD

175 WOKINGHAM ROAD,BERKSHIRE,RG6 1LT

Number:11741636
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT DIESEL SERVICES LIMITED

UNIT 3,SEDBURGH ROAD HALIFAX,HX3 9HB

Number:04763354
Status:ACTIVE
Category:Private Limited Company

JENKINS INTERIORS LTD

39 CENTRAL WALL ROAD,CANVEY ISLAND,SS8 9PJ

Number:09181665
Status:ACTIVE
Category:Private Limited Company

LEATHERS CORPORATE FINANCE LLP

FIRST FLOOR, 2,NEWCASTLE UPON TYNE,NE1 1JF

Number:OC425594
Status:ACTIVE
Category:Limited Liability Partnership

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