CHIME ON LINE LIMITED

PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom
StatusDISSOLVED
Company No.03963090
CategoryPrivate Limited Company
Incorporated03 Apr 2000
Age24 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

CHIME ON LINE LIMITED is an dissolved private limited company with number 03963090. It was incorporated 24 years, 2 months, 12 days ago, on 03 April 2000 and it was dissolved 4 years, 5 months, 29 days ago, on 17 December 2019. The company address is PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom.



People

CROWTHER, David

Director

Finance

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 5 months, 15 days

DAVISON, Robert Edward

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 31 Mar 2017

Time on role 4 years, 2 months, 30 days

DAVISON, Robert Edward

Secretary

RESIGNED

Assigned on 22 Jul 2000

Resigned on 01 Jul 2009

Time on role 8 years, 11 months, 9 days

SEBASTIAN, Anita Virginia

Secretary

RESIGNED

Assigned on 03 Apr 2000

Resigned on 22 Jul 2000

Time on role 3 months, 19 days

TOLLISS, Thomas George

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Jan 2013

Time on role 3 years, 6 months

BELL, Timothy John Leigh, Lord

Director

Company Director

RESIGNED

Assigned on 11 May 2000

Resigned on 01 Jul 2009

Time on role 9 years, 1 month, 20 days

DAVISON, Robert Edward

Director

Group Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 31 Mar 2017

Time on role 7 years, 9 months

DAVISON, Robert Edward

Director

Director Of Administation

RESIGNED

Assigned on 03 Apr 2000

Resigned on 17 Dec 2001

Time on role 1 year, 8 months, 14 days

HOWELL, Rupert Cortlandt Spencer

Director

Advertising Executive

RESIGNED

Assigned on 11 May 2000

Resigned on 30 Nov 2002

Time on role 2 years, 6 months, 19 days

PARKER, Timothy Hugh

Director

Company Secretary

RESIGNED

Assigned on 03 Apr 2000

Resigned on 17 Dec 2001

Time on role 1 year, 8 months, 14 days

SHARP, Fiona Mary

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 31 Dec 2017

Time on role 8 years, 6 months

SMITH, Mark William

Director

Chartered Accountant Company Director

RESIGNED

Assigned on 11 May 2000

Resigned on 01 Jul 2009

Time on role 9 years, 1 month, 20 days

TAYLOR, Nicholas Harvard

Director

Company Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 01 Jul 2009

Time on role 8 years, 3 months, 11 days


Some Companies

BOXED IT LTD.

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:06423680
Status:ACTIVE
Category:Private Limited Company

CORONA SERVICES (NE) LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:11559789
Status:ACTIVE
Category:Private Limited Company

DATUM 1 LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:10214092
Status:ACTIVE
Category:Private Limited Company

DEREK WALSH SERVICES LTD

28 HOUGHTON ROAD,CARLISLE,CA3 0LA

Number:09067454
Status:ACTIVE
Category:Private Limited Company

KIRKLEES HALL MANAGEMENT LIMITED

TOWER HOUSE, KIRKLEES HALL,BRIGHOUSE,HD6 4HD

Number:03592242
Status:ACTIVE
Category:Private Limited Company

STRINGYBARK LTD

RUSHMOOR HOUSE RUSHMOOR AVENUE,HIGH WYCOMBE,HP15 7NP

Number:07938279
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