CHARTIS CONSULTANTS LIMITED

CHARTIS CONSULTANTS LIMITED

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

    Company NameCHARTIS CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04418199
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARTIS CONSULTANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHARTIS CONSULTANTS LIMITED located?

    Registered Office Address
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTIS CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIG CONSULTANTS LIMITEDDec 17, 2002Dec 17, 2002
    CRYOCORP LIMITEDApr 16, 2002Apr 16, 2002

    What are the latest accounts for CHARTIS CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for CHARTIS CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Termination of appointment of Hilary Margaret Victoria Golding as a secretary on May 09, 2013

    1 pagesTM02

    Annual return made up to Apr 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Apr 26, 2013

    1 pagesAD01

    Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB

    1 pagesAD02

    Full accounts made up to Nov 30, 2011

    15 pagesAA

    Annual return made up to Apr 16, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2010

    15 pagesAA

    Annual return made up to Apr 16, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2009

    16 pagesAA

    Annual return made up to Apr 16, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of CHARTIS CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWBY, Christopher David Seymour
    Fenchurch Street
    EC3M 4AB London
    58
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AB London
    58
    United Kingdom
    EnglandBritish149601330001
    DWYER, Audrey June
    62 Trinity Road
    SW19 8QZ London
    Secretary
    62 Trinity Road
    SW19 8QZ London
    Irish82070790001
    GOLDING, Hilary Margaret Victoria
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British148959920001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BROWN, Rosamund Joanna
    Flat 7 109 Priory Road
    NW6 3NP London
    Director
    Flat 7 109 Priory Road
    NW6 3NP London
    EnglandBritish96395070001
    CAREY, John Joseph
    238 Cinnabar Lane
    19067 Yardley
    Pennsylvania
    Usa
    Director
    238 Cinnabar Lane
    19067 Yardley
    Pennsylvania
    Usa
    Usa40731900002
    COOK, Stephen James
    Sayre Street
    NJ 07901 Summit
    22
    New Jersey
    Usa
    Director
    Sayre Street
    NJ 07901 Summit
    22
    New Jersey
    Usa
    British12778980003
    DAVIES, Geoffrey
    4 Barbourne Crescent
    WR1 3JF Worcester
    Worcestershire
    Director
    4 Barbourne Crescent
    WR1 3JF Worcester
    Worcestershire
    United KingdomBritish68195680001
    DWYER, Audrey June
    62 Trinity Road
    SW19 8QZ London
    Director
    62 Trinity Road
    SW19 8QZ London
    Irish82070790001
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    American83937480002
    KINLEY, Paul James
    18 Viewpark Close
    Childwall
    L16 5HG Liverpool
    Director
    18 Viewpark Close
    Childwall
    L16 5HG Liverpool
    United KingdomBritish43914170002
    LANGFORD, Stephen Robert
    Parkside House
    New Road
    CO11 1BU Mistley
    Essex
    Director
    Parkside House
    New Road
    CO11 1BU Mistley
    Essex
    EnglandBritish82386060001
    MCKAY, Stephen Graham
    7 Merewood Close
    BR1 2AN Bickley
    Kent
    Director
    7 Merewood Close
    BR1 2AN Bickley
    Kent
    British102100370001
    TOMPKINS, Anthony David
    Flat 2 Ravenshall
    19-21 West Cliff Road
    BH4 8AT Bournemouth
    Dorset
    Director
    Flat 2 Ravenshall
    19-21 West Cliff Road
    BH4 8AT Bournemouth
    Dorset
    British79937170002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does CHARTIS CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set off agreement
    Created On Nov 24, 2003
    Delivered On Nov 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 26, 2003Registration of a charge (395)
    • Jun 27, 2013Satisfaction of a charge (MR04)

    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