Having been setup in 1981, Chiltern Cam & Engineering Solutions Ltd has its registered office in Marlow in Buckinghamshire, it's status at Companies House is "Dissolved". Chiltern Cam & Engineering Solutions Ltd has 5 directors. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOPP, Patrick Dieter | 03 July 1992 | - | 1 |
KNOPP, Johannes Heinz Joseph | N/A | 23 June 1999 | 1 |
KNOPP-GRAFF, Maya Regina | N/A | 01 January 2016 | 1 |
SALISBURY, James | N/A | 05 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBLETT, Maureen Mary | 02 January 1992 | 29 November 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 November 2017 | |
LIQ14 - N/A | 07 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 2017 | |
F10.2 - N/A | 19 May 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
RESOLUTIONS - N/A | 01 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 April 2016 | |
4.20 - N/A | 01 April 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AR01 - Annual Return | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 30 August 2013 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AR01 - Annual Return | 03 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
AA - Annual Accounts | 15 July 2011 | |
TM02 - Termination of appointment of secretary | 16 June 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 12 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
363a - Annual Return | 29 August 2008 | |
353 - Register of members | 29 August 2008 | |
AA - Annual Accounts | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
CERTNM - Change of name certificate | 26 February 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 13 July 2006 | |
353 - Register of members | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 28 November 2005 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 17 September 2001 | |
363s - Annual Return | 24 July 2001 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 19 June 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 1999 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 17 May 1999 | |
395 - Particulars of a mortgage or charge | 29 August 1998 | |
363s - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 21 July 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 21 August 1996 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 13 September 1995 | |
363s - Annual Return | 18 July 1995 | |
288 - N/A | 04 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1995 | |
287 - Change in situation or address of Registered Office | 17 November 1994 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 04 July 1994 | |
AA - Annual Accounts | 25 June 1993 | |
363s - Annual Return | 24 June 1993 | |
288 - N/A | 18 February 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363s - Annual Return | 14 August 1992 | |
288 - N/A | 22 July 1992 | |
288 - N/A | 22 July 1992 | |
288 - N/A | 20 January 1992 | |
288 - N/A | 15 January 1992 | |
AA - Annual Accounts | 20 November 1991 | |
363b - Annual Return | 01 August 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
AA - Annual Accounts | 08 January 1990 | |
363 - Annual Return | 08 January 1990 | |
AA - Annual Accounts | 04 August 1988 | |
363 - Annual Return | 04 August 1988 | |
AA - Annual Accounts | 12 August 1987 | |
363 - Annual Return | 12 August 1987 | |
AA - Annual Accounts | 22 July 1986 | |
363 - Annual Return | 22 July 1986 | |
CERTNM - Change of name certificate | 29 June 1982 | |
NEWINC - New incorporation documents | 21 December 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 27 November 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 26 April 2006 | Outstanding |
N/A |
Debenture | 16 August 1998 | Outstanding |
N/A |
Charge | 18 September 1984 | Outstanding |
N/A |
Chattels mortgage | 10 August 1984 | Fully Satisfied |
N/A |