CHARTERHOUSE SECURITIES HOLDINGS
Overview
| Company Name | CHARTERHOUSE SECURITIES HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00288819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE SECURITIES HOLDINGS?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHARTERHOUSE SECURITIES HOLDINGS located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE SECURITIES HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| CCF CHARTERHOUSE PLC | Feb 24, 1999 | Feb 24, 1999 |
| CHARTERHOUSE PLC | Apr 04, 1986 | Apr 04, 1986 |
| CHARTERHOUSE GROUP P L C(THE) | Jun 05, 1934 | Jun 05, 1934 |
What are the latest accounts for CHARTERHOUSE SECURITIES HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CHARTERHOUSE SECURITIES HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Caroline Gott as a secretary on Feb 29, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 29, 2012 | 2 pages | AP03 | ||||||||||
Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Jaya Subramaniyan on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on May 21, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Peter Reid as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter John Reid on Sep 11, 2009 | 1 pages | CH01 | ||||||||||
Director's details changed for Jaya Subramaniyan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter John Reid on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CHARTERHOUSE SECURITIES HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167178520001 | |||||||
| MANSELL, Victor John Blakemore | Director | Follyfoot Farm Cobbetts Lane Yateley GU17 9LW Camberley Surrey | United Kingdom | British | 89459510001 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| HOTCHIN, Michael Geoffrey | Secretary | 25 Spencer Close CM24 8AN Stansted Mountfitchet Essex | British | 37349350001 | ||||||
| MARSH, Adrian Neil | Secretary | Erchless House Fairoak Lane Oxshott KT22 0TP Leatherhead Surrey | British | 57820580001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PAGE, Stephen Richard | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 38547590001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||
| BARCLAY, John Alistair | Director | 12 Prince Consort Drive BR7 5SB Chislehurst Kent | British | 26887660001 | ||||||
| BENTON, Robert John | Director | Hatcham House High Street TN18 4PX Hawkhurst Kent | United Kingdom | British | 50543750003 | |||||
| BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | 111148580001 | |||||
| BONNYMAN, James Gordon | Director | Coney Brake Woodland Rise TN15 0HY Sevenoaks Kent | British | 1250620001 | ||||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| COWAN, Nicholas Jeffrey | Director | Byams House Willesley GL8 8QU Tetbury Gloucestershire | British | 61513170003 | ||||||
| COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | 23797950001 | |||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||
| DUTHIE, Robin, Sir | Director | 181 Finnart Street PA16 8JA Greenock Renfrewshire | United Kingdom | British | 149600002 | |||||
| EMBUREY, Pauline Teresa | Director | Winterstoke Logs Hill Close BR7 5LP Chislehurst Kent | British | 40310650001 | ||||||
| FILIPPI, Charles Henri | Director | 176 Boulevard St Germain 75007 Paris France | French | 36464240002 | ||||||
| GATENBY, Michael Richard Brock | Director | 11 Norland Square W11 4PX London | England | British | 5246280001 | |||||
| GILL, Christopher Paul | Director | Silvertrees 18 Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 43569560001 | |||||
| GREIG, Carron, Sir | Director | Brook House GU13 8RF Fleet Hampshire | British | 159840001 | ||||||
| HEPHER, Michael Leslie | Director | Valverde Granville Road St Georges Hill KT13 0QJ Weybridge Surrey | British | 54657730001 | ||||||
| HORTON, David Andrew | Director | 18 Vine Court Road TN13 3UY Sevenoaks Kent | United Kingdom | British | 77332870001 | |||||
| HYMAN, Howard Jonathan | Director | 1 Cato Street W1H 5HG London | England | British | 39872860001 | |||||
| KILSBY, Richard Philip | Director | 11 Meadow Mead WD7 8EK Radlett Herts | British | 76692400002 | ||||||
| LE MAY, Malcolm John | Director | Upham House SO32 1JH Upham Hampshire | United Kingdom | British | 43422720003 | |||||
| LIDDLE, John Stewart | Director | 28 Shenley Hill WD7 7BB Radlett Hertfordshire | British | 27753010001 | ||||||
| MASON, Michael Hugh | Director | The Hermitage School Lane Medmenham SL7 2HJ Marlow Buckinghamshire | British | 1172840001 | ||||||
| METZ, Jean Christian | Director | 13 Wilton Road SW1X 8RL London | French | 35910850002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0