CHIME INSIGHT AND ENGAGEMENT LIMITED

PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom
StatusDISSOLVED
Company No.04475079
CategoryPrivate Limited Company
Incorporated02 Jul 2002
Age21 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 10 days

SUMMARY

CHIME INSIGHT AND ENGAGEMENT LIMITED is an dissolved private limited company with number 04475079. It was incorporated 21 years, 10 months, 15 days ago, on 02 July 2002 and it was dissolved 5 years, 10 days ago, on 07 May 2019. The company address is PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom.



People

TOLLISS, Thomas George

Secretary

ACTIVE

Assigned on 31 May 2018

Current time on role 5 years, 11 months, 17 days

CROWTHER, David

Director

Finance

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 4 months, 17 days

CROWTHER, David

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 May 2018

Time on role 1 year, 1 month, 30 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 15 Jun 2006

Resigned on 19 Sep 2007

Time on role 1 year, 3 months, 4 days

PARKER, Timothy Hugh

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jul 2002

Resigned on 28 Mar 2003

Time on role 8 months, 26 days

PEDDIE, Jennifer Elise

Secretary

RESIGNED

Assigned on 28 Mar 2003

Resigned on 15 Jun 2006

Time on role 3 years, 2 months, 18 days

TOLLISS, Thomas George

Secretary

RESIGNED

Assigned on 19 Sep 2007

Resigned on 01 Jan 2013

Time on role 5 years, 3 months, 12 days

BEALE, Crispin John

Director

Ceo

RESIGNED

Assigned on 05 Apr 2017

Resigned on 31 May 2018

Time on role 1 year, 1 month, 26 days

DAVISON, Robert Edward

Director

Group Secretary

RESIGNED

Assigned on 02 Jul 2002

Resigned on 31 Mar 2017

Time on role 14 years, 8 months, 29 days

PARKER, Timothy Hugh

Director

Company Secretary

RESIGNED

Assigned on 02 Jul 2002

Resigned on 28 Mar 2003

Time on role 8 months, 26 days

SHARP, Fiona Mary

Director

Accountant

RESIGNED

Assigned on 19 Mar 2003

Resigned on 31 Dec 2017

Time on role 14 years, 9 months, 12 days


Some Companies

AMDONIA LIMITED

24 GILDA CRESCENT,LONDON,N16 6JP

Number:11541864
Status:ACTIVE
Category:Private Limited Company

ENERGY FOX CONTRACTS LIMITED

MEDIA HOUSE,ASHFORD,TN23 1LQ

Number:08936047
Status:ACTIVE
Category:Private Limited Company

HIVE LEISURE (CALLOW HALL) LIMITED

CALLOW HALL HOTEL,ASHBOURNE,DE6 2AA

Number:11322374
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DEEP CLEANING CO LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:07525192
Status:ACTIVE
Category:Private Limited Company

SUMMIT MINIBUSES & COACHES LTD

128 MIDDLEFIELDS,CROYDON,CR0 9LH

Number:11769964
Status:ACTIVE
Category:Private Limited Company

THOMAS THOMAS FILMS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:04035217
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