CHARTWELL NOMINEES LIMITED
Overview
| Company Name | CHARTWELL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04305573 |
| 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 CHARTWELL NOMINEES LIMITED?
- (7499) /
Where is CHARTWELL NOMINEES LIMITED located?
| Registered Office Address | Kings Orchard 1 Queen Street St. Philips BS2 0HQ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTWELL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for CHARTWELL NOMINEES 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 | ||||||||||
Appointment of Mr Gary Michael Noble as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert John Winfield as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Marie Humphries as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on Apr 06, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr James Scott Grant on Mar 15, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Ms Marie Humphries on Feb 24, 2010 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Accounts made up to Aug 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Aug 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CHARTWELL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINFIELD, Robert John | Secretary | 1 Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | 154696850001 | |||||||
| GRANT, James Scott | Director | Lower Bristol Road BA2 9ER Bath Minerva House N E Somerset | England | British | 50109870005 | |||||
| NOBLE, Gary Michael | Director | 1 Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 130155220001 | |||||
| CHILDS, David Alan | Secretary | Castleford Hill Tutshill NP16 7LE Chepstow Castleford Lodge Gwent Wales | Other | 128360850001 | ||||||
| HUMPHRIES, Marie | Secretary | 1 Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | British | 135942970001 | ||||||
| JOHNSTONE, Douglas Andrew | Secretary | 136 Hookhills Road TQ4 7NH Paignton Devon | British | 1205390001 | ||||||
| RANSOME, Angela Jane | Secretary | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | British | 90632810001 | ||||||
| RULE, Malcolm Stuart | Secretary | 7 Pine Mansions Vale Road BH1 3TB Bournemouth Dorset | British | 48901440004 | ||||||
| BRADY, Stephen Mark Patrick | Director | May Cottage Dauntsey SN15 4JH Wiltshire | British | 84470600001 | ||||||
| CONNOLLY, Patrick Charles | Director | 2 Bissex Mead Emersons Green BS16 7DY Bristol | British | 84470660001 | ||||||
| COOK, Jeanette Marie | Director | Castle Ridge 40 Castle Road BS21 7DE Clevedon Avon | England | British | 57311340002 | |||||
| GENT, Christopher Edgar | Director | Rockford Cottage Highwood BH24 3LZ Ringwood Hampshire | England | British | 7246770002 | |||||
| HUGHES, John Warner | Director | Woodcote House Gosford Road EX11 1NS Ottery St Mary | England | British | 141532680001 | |||||
| JOHNSTONE, Douglas Andrew | Director | 136 Hookhills Road TQ4 7NH Paignton Devon | United Kingdom | British | 1205390001 | |||||
| WETTON, Christine Anne | Director | High Trees The Glen Saltford BS31 3JP Bath | England | British | 79616190001 | |||||
| WETTON, Craig Anthony | Director | High Trees The Glen, Saltford BS31 3JP Bath | England | British | 30486930003 | |||||
| WHITBREAD, Susan | Director | Belvedere The Shallows BS31 3EX Salford Bristol | British | 84470410001 | ||||||
| WHITBREAD, Susan | Director | Belvedere The Shallows BS31 3EX Salford Bristol | British | 84470410001 |
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