Established in 1964, Chelsea Technologies Ltd are based in Surrey. Currently we aren't aware of the number of employees at the the company. There are 19 directors listed as Attridge, John, Dr, Davey, Martin, Fasham, Stephen James, Fletcher, Simon Alastair, Partridge, Simon Charles, Paull, Elizabeth Maire, Ramsden, John Edward, Canas Wilkinson, Antonio Alberto Dionisio, Dr, Chatterton, David John, Griffiths, David, Kershen, Martin Bernard, Learner, Richard Charles, Mckechnie, Stephen Craig, Snook, Richard David, Swale, Bruce Martin, Vessey, Phillip John, Wardhaugh, Brian, Wheaton, John Edward George, Wheaton, Marietta Leopoldine for this business in the Companies House registry. The company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTRIDGE, John, Dr | 10 January 2001 | - | 1 |
DAVEY, Martin | 01 April 2019 | - | 1 |
FASHAM, Stephen James | 15 October 2018 | - | 1 |
FLETCHER, Simon Alastair | 15 May 2002 | - | 1 |
PARTRIDGE, Simon Charles | 15 October 2018 | - | 1 |
PAULL, Elizabeth Maire | 01 April 2019 | - | 1 |
RAMSDEN, John Edward | 15 October 2018 | - | 1 |
CANAS WILKINSON, Antonio Alberto Dionisio, Dr | 01 April 2004 | 01 October 2004 | 1 |
CHATTERTON, David John | N/A | 02 July 2002 | 1 |
GRIFFITHS, David | N/A | 03 April 2000 | 1 |
KERSHEN, Martin Bernard | N/A | 02 July 2002 | 1 |
LEARNER, Richard Charles | N/A | 12 October 1994 | 1 |
MCKECHNIE, Stephen Craig | 20 December 2001 | 28 February 2003 | 1 |
SNOOK, Richard David | N/A | 05 May 1993 | 1 |
SWALE, Bruce Martin | 05 May 1993 | 11 August 1995 | 1 |
VESSEY, Phillip John | N/A | 25 July 2003 | 1 |
WARDHAUGH, Brian | 12 October 1994 | 05 October 1998 | 1 |
WHEATON, John Edward George | N/A | 23 March 1994 | 1 |
WHEATON, Marietta Leopoldine | N/A | 05 May 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
TM01 - Termination of appointment of director | 12 June 2020 | |
RESOLUTIONS - N/A | 06 May 2020 | |
MA - Memorandum and Articles | 06 May 2020 | |
MA - Memorandum and Articles | 06 May 2020 | |
RESOLUTIONS - N/A | 27 April 2020 | |
PSC02 - N/A | 21 April 2020 | |
PSC07 - N/A | 21 April 2020 | |
AA - Annual Accounts | 03 January 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 September 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
RESOLUTIONS - N/A | 16 September 2019 | |
CONNOT - N/A | 16 September 2019 | |
CS01 - N/A | 22 August 2019 | |
PSC05 - N/A | 22 August 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
RESOLUTIONS - N/A | 05 November 2018 | |
CC04 - Statement of companies objects | 05 November 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 15 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 20 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 03 October 2007 | |
CERTNM - Change of name certificate | 02 April 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
AA - Annual Accounts | 04 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2003 | |
363s - Annual Return | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
363s - Annual Return | 14 September 2001 | |
AA - Annual Accounts | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
363s - Annual Return | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 27 January 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1998 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 04 September 1997 | |
AA - Annual Accounts | 21 January 1997 | |
363s - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 06 September 1995 | |
288 - N/A | 17 August 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 December 1994 | |
AA - Annual Accounts | 03 November 1994 | |
288 - N/A | 24 October 1994 | |
363s - Annual Return | 22 August 1994 | |
288 - N/A | 28 March 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 02 September 1993 | |
288 - N/A | 02 June 1993 | |
288 - N/A | 02 June 1993 | |
288 - N/A | 02 June 1993 | |
288 - N/A | 09 March 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363s - Annual Return | 08 September 1992 | |
288 - N/A | 08 September 1992 | |
AA - Annual Accounts | 23 December 1991 | |
287 - Change in situation or address of Registered Office | 25 November 1991 | |
363b - Annual Return | 14 October 1991 | |
395 - Particulars of a mortgage or charge | 09 February 1991 | |
395 - Particulars of a mortgage or charge | 07 February 1991 | |
363a - Annual Return | 12 December 1990 | |
AA - Annual Accounts | 31 October 1990 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 14 April 1989 | |
363 - Annual Return | 04 February 1988 | |
AA - Annual Accounts | 04 February 1988 | |
395 - Particulars of a mortgage or charge | 08 October 1987 | |
AA - Annual Accounts | 17 April 1987 | |
363 - Annual Return | 17 April 1987 | |
287 - Change in situation or address of Registered Office | 17 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 March 1987 | |
AA - Annual Accounts | 01 December 1986 | |
AA - Annual Accounts | 01 December 1986 | |
RESOLUTIONS - N/A | 24 July 1986 | |
288 - N/A | 18 July 1986 | |
NEWINC - New incorporation documents | 24 December 1964 | |
MISC - Miscellaneous document | 24 December 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 June 2006 | Outstanding |
N/A |
Rental deposit agreement. | 29 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 28 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 22 September 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 23 July 1986 | Fully Satisfied |
N/A |
Legal charge | 24 November 1981 | Fully Satisfied |
N/A |