About

Registered Number: 05385358
Date of Incorporation: 08/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: MR G J SAUNDERS, Unit 40 Binders Industrial Estate, Cryers Hill, High Wycombe, HP15 6LJ,

 

Chiltern Hills Enduro Club Ltd was founded on 08 March 2005 and has its registered office in High Wycombe, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Graham James 04 February 2008 - 1
BUCKLAND, Derek 07 March 2011 23 August 2018 1
CASE, Geoff Mercer 20 February 2014 30 November 2017 1
HARDIE, Robert 09 March 2011 01 August 2015 1
HARDIE, Robert 08 March 2005 01 January 2009 1
MOORE, Steve 08 March 2005 01 March 2011 1
PARKER, David Richard 04 February 2008 06 July 2009 1
SHIRLEY, Robert 08 March 2005 23 August 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AD01 - Change of registered office address 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 05 June 2011
AP01 - Appointment of director 05 June 2011
TM01 - Termination of appointment of director 05 June 2011
AA - Annual Accounts 03 December 2010
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 28 January 2010
RESOLUTIONS - N/A 16 December 2009
TM01 - Termination of appointment of director 13 December 2009
TM02 - Termination of appointment of secretary 13 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 12 June 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363a - Annual Return 25 April 2006
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.