BY CHELMER (HOLDINGS) LIMITED

8 White Oak Square London Road, Swanley, BR8 7AG, England
StatusACTIVE
Company No.05494495
CategoryPrivate Limited Company
Incorporated29 Jun 2005
Age18 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

BY CHELMER (HOLDINGS) LIMITED is an active private limited company with number 05494495. It was incorporated 18 years, 10 months, 19 days ago, on 29 June 2005. The company address is 8 White Oak Square London Road, Swanley, BR8 7AG, England.



People

VERCITY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Jun 2017

Current time on role 6 years, 11 months, 12 days

DEACON, Andrew Brian

Director

Director

ACTIVE

Assigned on 27 Mar 2024

Current time on role 1 month, 22 days

MORGAN, Katherine Victoria

Director

Director

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 19 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 29 Jun 2005

Resigned on 21 Jul 2008

Time on role 3 years, 22 days

MILLER, Philip

Secretary

RESIGNED

Assigned on 21 Jul 2008

Resigned on 04 Nov 2009

Time on role 1 year, 3 months, 14 days

OWEN, Stephen

Secretary

RESIGNED

Assigned on 04 Nov 2009

Resigned on 01 Mar 2011

Time on role 1 year, 3 months, 27 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 06 Jun 2017

Time on role 6 years, 3 months, 5 days

BODIN, Bruno Albert

Director

Managing Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 02 Feb 2012

Time on role 6 years, 7 months, 3 days

CAMPBELL, Alasdair

Director

Investment Executive

RESIGNED

Assigned on 23 Mar 2022

Resigned on 31 Mar 2023

Time on role 1 year, 8 days

CARR, David John

Director

Finance Director

RESIGNED

Assigned on 28 Feb 2008

Resigned on 04 Dec 2012

Time on role 4 years, 9 months, 5 days

CHRISTOLOMME, Lionel Marie Michel

Director

Managing Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 04 Dec 2012

Time on role 4 years, 9 months, 25 days

COOPER, Phillip John

Director

Director

RESIGNED

Assigned on 24 May 2007

Resigned on 02 Oct 2011

Time on role 4 years, 4 months, 9 days

DESPLANQUES, Luc

Director

Company Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 04 Dec 2012

Time on role 7 months, 18 days

HEATH, James Christopher

Director

Director

RESIGNED

Assigned on 05 Oct 2018

Resigned on 27 Mar 2024

Time on role 5 years, 5 months, 22 days

HOLDEN, Mark Geoffrey David

Director

Director

RESIGNED

Assigned on 04 Jul 2012

Resigned on 30 Jun 2023

Time on role 10 years, 11 months, 26 days

JONES, Bryn David Murray

Director

Financier

RESIGNED

Assigned on 29 Jun 2005

Resigned on 24 May 2007

Time on role 1 year, 10 months, 25 days

LE SAUX, Yann Paul

Director

Senior Finance Manager

RESIGNED

Assigned on 23 Oct 2007

Resigned on 29 Nov 2011

Time on role 4 years, 1 month, 6 days

MCDONALD, Stephen Howard

Director

Company Director

RESIGNED

Assigned on 02 Feb 2012

Resigned on 04 Dec 2012

Time on role 10 months, 2 days

MINAULT, Pascal

Director

Managing Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 08 Feb 2008

Time on role 2 years, 7 months, 9 days

PEJOAN, Sebastian

Director

Head Of Project Finance

RESIGNED

Assigned on 29 Jun 2005

Resigned on 26 Sep 2007

Time on role 2 years, 2 months, 27 days

PHIPPS, Simon David

Director

Head Of Corporate Quality

RESIGNED

Assigned on 06 May 2011

Resigned on 16 Apr 2012

Time on role 11 months, 10 days

POCHON, Sebastien

Director

Financier

RESIGNED

Assigned on 29 Jun 2005

Resigned on 21 Jul 2008

Time on role 3 years, 22 days

QUAIFE, Geoffrey Alan

Director

Company Director

RESIGNED

Assigned on 23 Oct 2007

Resigned on 04 Jul 2012

Time on role 4 years, 8 months, 12 days

WAYMENT, Mark Christopher

Director

Company Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 12 Apr 2022

Time on role 13 years, 8 months, 22 days

WEGENER, Elena Giorgiana

Director

Investment Executive

RESIGNED

Assigned on 11 Nov 2013

Resigned on 07 Dec 2021

Time on role 8 years, 26 days


Some Companies

A DAWSON GROUNDWORK SERVICES LIMITED

16 MAPPLETON DRIVE,SEAHAM,SR7 7DY

Number:10062570
Status:ACTIVE
Category:Private Limited Company

CORNEL ELECTRICS LIMITED

78 CROWTHER ROAD,LONDON,SE25 5QR

Number:10777953
Status:ACTIVE
Category:Private Limited Company

LOGICAL STORAGE SOLUTIONS LIMITED

UNIT 1B HERALD WAY,CASTLE DONINGTON,DE74 2TZ

Number:07834216
Status:ACTIVE
Category:Private Limited Company

PAVILLION MOTOR CARS LTD

84 STECHFORD ROAD,BIRMINGHAM,B34 6BH

Number:11352577
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAIL ENGINEERING SERVICES LTD

12 MULBERRY PLACE,LONDON,SE9 6AR

Number:09533228
Status:ACTIVE
Category:Private Limited Company

SUISSEDENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11187304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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