CHARTWELL ADVISERS LIMITED

CHARTWELL ADVISERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHARTWELL ADVISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02851487
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTWELL ADVISERS LIMITED?

    • (6523) /
    • (7487) /

    Where is CHARTWELL ADVISERS LIMITED located?

    Registered Office Address
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTWELL ADVISERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1210) LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for CHARTWELL ADVISERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CHARTWELL ADVISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Richard Hugh Cripps on Oct 01, 2009

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr Robert David Law on Oct 27, 2009

    2 pagesCH01

    Annual return made up to Sep 08, 2009 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 08, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2010

    Statement of capital on Sep 21, 2010

    • Capital: GBP 450,000
    SH01

    Appointment of Adrianne Cormack as a secretary

    1 pagesAP03

    Termination of appointment of Philip Osman as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Termination of appointment of James Giordano as a director

    1 pagesTM01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Nov 11, 2009

    • Capital: GBP 97,328.00
    4 pagesSH19

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages225

    Accounts made up to Jun 30, 2007

    9 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of CHARTWELL ADVISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORMACK, Adrianne
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Secretary
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    153612270001
    CRIPPS, Richard Hugh
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish56275630001
    LAW, Robert David
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    Director
    Gallery 9 One Lime Street
    London
    EC3M 7HA
    United KingdomBritish50487940001
    CARROLL, Kathleen Marian
    19 Paddock Road
    Rye Brook New York
    10573 Westchester
    Usa
    Secretary
    19 Paddock Road
    Rye Brook New York
    10573 Westchester
    Usa
    American36956640001
    COLIHAN, Sharon Joanne
    4856 Park Avenue
    06604 Bridgeport
    Connecticut
    Usa
    Secretary
    4856 Park Avenue
    06604 Bridgeport
    Connecticut
    Usa
    British57324350001
    DANIELS, Clive Anton
    80 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    Secretary
    80 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    British2906470001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Secretary
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    British41885370004
    MEYERS, Charles Edward
    947 Church Hill Road
    CT 06432 Fairfield
    United States
    Secretary
    947 Church Hill Road
    CT 06432 Fairfield
    United States
    United States59980310001
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    RYAN, Kevin Keith
    44 Seaton Road
    DA16 1DU Welling
    Kent
    Secretary
    44 Seaton Road
    DA16 1DU Welling
    Kent
    British12487220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENSINGER, Steven Jay
    1049 Fifth Avenue
    New York
    New York
    10028
    Usa
    Director
    1049 Fifth Avenue
    New York
    New York
    10028
    Usa
    United StatesAmerican278282420001
    BONNEAU, Jacques Jules Michel
    10 Weddington Lane
    Weston
    Connecticut Ct 06883
    Usa
    Director
    10 Weddington Lane
    Weston
    Connecticut Ct 06883
    Usa
    Canadian50640040001
    COOPER, Nicholas Ian
    79 Ox Lane
    Harpenden
    Herts
    Nominee Director
    79 Ox Lane
    Harpenden
    Herts
    British900006060001
    CROIZAT, Pierre David
    360 East 88th Street
    New York
    New York 10028
    Usa
    Director
    360 East 88th Street
    New York
    New York 10028
    Usa
    French67040510001
    DALY, Thomas Michael Gerard
    19 West Ridge Road
    06812 New Fairfield
    Connecticut
    Usa
    Director
    19 West Ridge Road
    06812 New Fairfield
    Connecticut
    Usa
    Usa52761550001
    ENGLISH, Russell John
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    Director
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    British17455640001
    GIORDANO, James Andrew
    30 Pont Street
    SW1X 0AB London
    Flat 1
    Director
    30 Pont Street
    SW1X 0AB London
    Flat 1
    UkAmerican52761650004
    GREEN, Stephen
    73 South Turkey Hill Road
    Westport Connecticut 06880
    Fairfield County
    Usa
    Director
    73 South Turkey Hill Road
    Westport Connecticut 06880
    Fairfield County
    Usa
    British36752220001
    HAYES, Michael Howard
    4 Franklin Avenue
    Westport
    Ct06880 Usa
    Director
    4 Franklin Avenue
    Westport
    Ct06880 Usa
    Usa36436760001
    LAMPLUGH, Alfred Brian Charles
    12 Almeric Road
    SW11 1HL London
    Director
    12 Almeric Road
    SW11 1HL London
    British52761690001
    MARTIN, Jonathan
    53 Wentworth Drive
    CM23 2PD Bishops Stortford
    Hertfordshire
    Director
    53 Wentworth Drive
    CM23 2PD Bishops Stortford
    Hertfordshire
    British54775070001
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Director
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    EnglandBritish41885370004
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    OKELL, Andrew Keith
    37 Wharton Street
    WC1X 9PG London
    Director
    37 Wharton Street
    WC1X 9PG London
    British14851620002
    WILDMAN, Peter Wells
    77 West Norwalk Road
    Norwalk
    Connecticut
    Usa
    Director
    77 West Norwalk Road
    Norwalk
    Connecticut
    Usa
    Usa52761470001

    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