Company number 03694892
Status In Administration
Incorporation Date 13 January 1999
Company Type Private Limited Company
Address SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Administrator's progress report to 26 December 2016; Amended certificate of constitution of creditors' committee; Result of meeting of creditors. The most likely internet sites of CHROMEVALUE LIMITED are www.chromevalue.co.uk, and www.chromevalue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Chromevalue Limited is a Private Limited Company.
The company registration number is 03694892. Chromevalue Limited has been working since 13 January 1999.
The present status of the company is In Administration. The registered address of Chromevalue Limited is Suite 2 2nd Floor Phoenix House 32 West Street Brighton Bn1 2rt. . PATEL, Bemal is a Director of the company. WORTLEY, Richard is a Director of the company. Secretary JLA SERVICES LIMITED has been resigned. Secretary LEESON, Leonard Ramon Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATHAS, Mohamed Aslam has been resigned. Director JOHN LANSBURY UNLIMITED has been resigned. Director LEESON, Leonard Ramon Thomas has been resigned. Director WILLIS, Stephen Benjamin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
JLA SERVICES LIMITED
Resigned: 19 April 1999
Appointed Date: 21 January 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 1999
Appointed Date: 13 January 1999
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 1999
Appointed Date: 13 January 1999
CHROMEVALUE LIMITED Events
08 Feb 2017
Administrator's progress report to 26 December 2016
12 Sep 2016
Amended certificate of constitution of creditors' committee
12 Sep 2016
Result of meeting of creditors
25 Aug 2016
Previous accounting period shortened from 28 November 2015 to 27 November 2015
24 Aug 2016
Statement of affairs with form 2.14B
...
... and 87 more events
02 Feb 1999
Secretary resigned
02 Feb 1999
New secretary appointed
02 Feb 1999
New director appointed
02 Feb 1999
Registered office changed on 02/02/99 from: 1 mitchell lane bristol BS1 6BU
13 Jan 1999
Incorporation
19 September 2011
Guarantee & debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Deed of accession and charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…