CHAINVIEW LIMITED
MILTON KEYNES DATAFORCE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FT

Company number 04149517
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 6 WHITTLE COURT, KNOWLHILL, MILTON KEYNES, MK5 8FT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of CHAINVIEW LIMITED are www.chainview.co.uk, and www.chainview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Chainview Limited is a Private Limited Company. The company registration number is 04149517. Chainview Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Chainview Limited is 6 Whittle Court Knowlhill Milton Keynes Mk5 8ft. . NEWTON, Grant Douglas is a Director of the company. Secretary FERNS, Thomas Hugh has been resigned. Secretary NEWTON, Grant Douglas has been resigned. Secretary TURNER, Brian Richard has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director JOHNSON, Andrew David Michael has been resigned. Director LEE, Andrew Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
NEWTON, Grant Douglas
Appointed Date: 28 March 2007
61 years old

Resigned Directors

Secretary
FERNS, Thomas Hugh
Resigned: 15 November 2011
Appointed Date: 12 May 2006

Secretary
NEWTON, Grant Douglas
Resigned: 12 May 2006
Appointed Date: 31 January 2001

Secretary
TURNER, Brian Richard
Resigned: 21 March 2001
Appointed Date: 29 January 2001

Director
GORDON, James Douglas Strachan
Resigned: 21 March 2001
Appointed Date: 29 January 2001
64 years old

Director
JOHNSON, Andrew David Michael
Resigned: 30 September 2005
Appointed Date: 31 January 2001
72 years old

Director
LEE, Andrew Stephen
Resigned: 28 March 2007
Appointed Date: 30 September 2005
67 years old

Persons With Significant Control

Twentyci Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAINVIEW LIMITED Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Company name changed dataforce LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11

...
... and 42 more events
23 Apr 2002
New director appointed
23 Apr 2002
New secretary appointed
23 Apr 2002
Registered office changed on 23/04/02 from: 22 great james street london WC1N 3ES
23 Apr 2002
Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

29 Jan 2001
Incorporation