CHANDLERS GARAGE (BRIGHTON) LIMITED

  • Company statusdissolved
  • Company No01382531
  • Age46 years 11 months Incorporated 7 August 1978
  • Officers0

Address

First Point St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

CHANDLERS GARAGE (BRIGHTON) LIMITED is an dissolved company incorporated on 7 August 1978 and based in Maidstone, Kent, England. The company was registered 47 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles, 45200 Maintenance and repair of motor vehicles

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

3 Years Ago on 21 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 13 Jan 2022

Accounts With Accounts Type Dormant

3 Years Ago on 19 Aug 2021

Dissolution Voluntary Strike Off Suspended

4 Years Ago on 14 May 2021

Gazette Notice Voluntary

4 Years Ago on 09 Mar 2021

Dissolution Application Strike Off Company

4 Years Ago on 25 Feb 2021

Capital Statement Capital Company With Date Currency Figure

4 Years Ago on 04 Feb 2021

Legacy

4 Years Ago on 20 Jan 2021

Legacy

4 Years Ago on 20 Jan 2021

Resolution

4 Years Ago on 20 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Jan 2021

Cessation Of A Person With Significant Control

4 Years Ago on 04 Jan 2021

Notification Of A Person With Significant Control

4 Years Ago on 04 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 23 Oct 2020

Change Person Director Company With Change Date

4 Years Ago on 23 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 23 Oct 2020

Accounts With Accounts Type Dormant

4 Years Ago on 22 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 28 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 31 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 21 Nov 2019

Accounts With Accounts Type Dormant

5 Years Ago on 17 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 03 Jun 2019

Accounts With Accounts Type Full

6 Years Ago on 05 Oct 2018

Confirmation Statement With No Updates

7 Years Ago on 23 Jul 2018

Mortgage Satisfy Charge Full

7 Years Ago on 03 Jan 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BURMAN, Darryl Michaelsecretary 05 Mar 2007
BURMAN, Darryl Michaeldirector Oct 195805 Mar 2007
HESTERBERG, Earl Juliusdirector Aug 195305 Mar 2007
MCHENRY, Daniel Jamesdirector May 197416 Mar 2010
RODRIGUES FERREIRA, Robertodirector Jan 196109 Oct 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Group 1 Automotive Uk Limited 31 Dec 2020
Mr Daniel James Mchenry May 197406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.