CHISWELL POOLS (NORTHAMPTON) LIMITED
GREAT BILLING

Hellopages » Northamptonshire » Northampton » NN3 4DA

Company number 02689366
Status Liquidation
Incorporation Date 20 February 1992
Company Type Private Limited Company
Address BILLING GARDEN CENTRE, THE CAUSEWAY, GREAT BILLING, NORTHAMPTONSHIRE, NN3 4DA
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Order of court to wind up; Court order notice of winding up ; Court order notice of winding up. The most likely internet sites of CHISWELL POOLS (NORTHAMPTON) LIMITED are www.chiswellpoolsnorthampton.co.uk, and www.chiswell-pools-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Chiswell Pools Northampton Limited is a Private Limited Company. The company registration number is 02689366. Chiswell Pools Northampton Limited has been working since 20 February 1992. The present status of the company is Liquidation. The registered address of Chiswell Pools Northampton Limited is Billing Garden Centre The Causeway Great Billing Northamptonshire Nn3 4da. . HARRISON, Roy Robert is a Secretary of the company. CROSBY, Jonathan Paul is a Director of the company. HARRISON, Roy Robert is a Director of the company. LATHAM, Robert Frederick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail non-specialised stores".


Current Directors

Secretary
HARRISON, Roy Robert
Appointed Date: 04 March 1992

Director
CROSBY, Jonathan Paul
Appointed Date: 04 March 1992
64 years old

Director
HARRISON, Roy Robert
Appointed Date: 04 March 1992
83 years old

Director
LATHAM, Robert Frederick
Appointed Date: 04 March 1992
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1992
Appointed Date: 20 February 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1992
Appointed Date: 20 February 1992

CHISWELL POOLS (NORTHAMPTON) LIMITED Events

10 Apr 1995
Order of court to wind up
06 Apr 1995
Court order notice of winding up

23 Mar 1995
Court order notice of winding up
10 Dec 1994
Registered office changed on 10/12/94 from: 2 baches street london N1 6UB

25 May 1994
Return made up to 20/02/94; no change of members
...
... and 5 more events
25 Mar 1992
Director resigned;new director appointed
25 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

25 Mar 1992
Registered office changed on 25/03/92 from: 2 baches street london N1 6UB

24 Mar 1992
Company name changed extrasubmit LIMITED\certificate issued on 25/03/92

20 Feb 1992
Incorporation