THE CHESSINGTON PARTNERSHIP LIMITED
Overview
Company Name | THE CHESSINGTON PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03193682 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CHESSINGTON PARTNERSHIP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE CHESSINGTON PARTNERSHIP LIMITED located?
Registered Office Address | Syward Place Pyrcroft Road KT16 9JT Chertsey Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CHESSINGTON PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 778 LIMITED | May 02, 1996 | May 02, 1996 |
What are the latest accounts for THE CHESSINGTON PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for THE CHESSINGTON PARTNERSHIP LIMITED?
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 | ||||||||||||||
Director's details changed for Mr Donald Edward Mcguire on Dec 27, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU | 1 pages | AD02 | ||||||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 31, 2011 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Clifford Chance Secretaries Limited as a secretary on Mar 31, 2011 | 1 pages | TM02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 13 pages | AA | ||||||||||||||
Director's details changed for Mr Donald Edward Mcguire on Nov 14, 2008 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Jun 30, 2009 | 13 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Jun 30, 2008 | 12 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Jun 30, 2007 | 11 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a |
Who are the officers of THE CHESSINGTON PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
MCGUIRE, Donald Edward | Director | Pyrcroft Road KT16 9JT Chertsey Syward Place Surrey United Kingdom | Uk | Canadian | Managing Director | 124454570002 | ||||||||
KENNEY, Michael Devis | Secretary | 13 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | British | 60508870001 | ||||||||||
KIRKPATRICK, Ian Douglas | Secretary | 24 Station Road KT9 1AX Chessington Surrey | British | 49010450001 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||
BRENNAN, Alan John | Director | 44 Elgin Mansions Elgin Avenue W9 1JN London | Irish | Director | 67920990001 | |||||||||
COPPENS, Jean Louis | Director | 214 Ure Lecourse Paris 75015 FOREIGN France | French | Director | 48315490001 | |||||||||
EDWARDS, Robert Noel | Director | Rose Lawn Guildford Road Westcott RH4 3LB Dorking Surrey | British | Company Director | 49010280001 | |||||||||
FELSTEAD, Michael Christopher | Director | 11 Geneva Road KT1 2TW Kingston Upon Thames Surrey | England | British | Company Director | 49010290001 | ||||||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | England | British | Director | 77962110001 | ||||||||
GIBSON, John Leonard | Director | Iydene Delly End Hailey OX8 5XD Witney Oxfordshire | British | General Manager | 62378170001 | |||||||||
GIBSON, John Leonard | Director | Iydene Delly End Hailey OX8 5XD Witney Oxfordshire | British | General Manager | 62378170001 | |||||||||
GRIFFITHS, Philip John | Director | The Wyke Holkering Road GU22 7HP Woking Surrey | British | Company Director | 21077820002 | |||||||||
GUPPY, Robert Edward | Director | 69 High Street IP18 6DS Southwold Suffolk | British | Director Computer Services | 85632130001 | |||||||||
HEBRON, Joseph Rodney | Director | 3 Blades Close KT22 7JY Leatherhead Surrey | British | Computer Services | 49010310001 | |||||||||
ITURRIOZ, Jose Antonio | Director | Larralde Berria 64310 Amotz Sen Pere France | Spanish | Director | 67921090001 | |||||||||
LESUEUR, Philippe | Director | 31 Avenue Berryer Maisons-Laffitte F-78600 France | France | French | Company Manager | 89998510001 | ||||||||
MACNAY, Nicholas | Director | 9 Delvino Road SW6 4AE London | British | Investment Manager | 18837390002 | |||||||||
MANDERS, Harry | Director | 8 Warwick Gardens KT21 2HR Ashtead Surrey | British | Company Director | 49091610001 | |||||||||
MANDERS, Harry | Director | 8 Warwick Gardens KT21 2HR Ashtead Surrey | British | Company Director | 49091610001 | |||||||||
MANDERS, Harry | Director | 8 Warwick Gardens KT21 2HR Ashtead Surrey | British | Company Director | 49091610001 | |||||||||
MANDERS, Harry | Director | 8 Warwick Gardens KT21 2HR Ashtead Surrey | British | Company Director | 49091610001 | |||||||||
MANDERS, Harry | Director | 8 Warwick Gardens KT21 2HR Ashtead Surrey | British | Company Director | 49091610001 | |||||||||
WILDIG, Simon Roger | Director | 21e Rydens Road KT12 3AB Walton On Thames Surrey | British | Accountant | 75978900001 | |||||||||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Does THE CHESSINGTON PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Jul 31, 1996 Delivered On Aug 06, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the "financing documents" (as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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