About

Registered Number: 06219519
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: 240 Bath Road, Slough, SL1 4DX

 

Based in Slough, Chrysler Uk Ltd was founded on 19 April 2007. Ciceri, Roberto, Pace, Lucia, Ceci, Alberto, Hausch, Thomas, Hoernke, Ulrich Hans Werner, Norris, James Michael are listed as the directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICERI, Roberto 10 August 2018 - 1
PACE, Lucia 16 April 2020 - 1
CECI, Alberto 08 September 2015 01 June 2018 1
HAUSCH, Thomas 31 March 2009 30 August 2011 1
HOERNKE, Ulrich Hans Werner 31 March 2009 08 September 2015 1
NORRIS, James Michael 16 July 2008 03 February 2009 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 10 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
RESOLUTIONS - N/A 12 September 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 07 September 2010
TM02 - Termination of appointment of secretary 27 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 12 May 2010
AUD - Auditor's letter of resignation 22 April 2010
MISC - Miscellaneous document 12 April 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 21 December 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
SA - Shares agreement 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
363a - Annual Return 28 May 2008
RESOLUTIONS - N/A 04 April 2008
123 - Notice of increase in nominal capital 04 April 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
225 - Change of Accounting Reference Date 02 July 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
MEM/ARTS - N/A 21 June 2007
CERTNM - Change of name certificate 13 June 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over bank account 23 December 2009 Outstanding

N/A

Legal charge over bank account 21 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.