CHARTERHOUSE FINANCE CORPORATION LIMITED

CHARTERHOUSE FINANCE CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHARTERHOUSE FINANCE CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC019600
    JurisdictionScotland
    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 CHARTERHOUSE FINANCE CORPORATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARTERHOUSE FINANCE CORPORATION LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Road
    EH3 9WJ Festival Square
    Edinburgh,
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTERHOUSE FINANCE CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CHARTERHOUSE FINANCE CORPORATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARTERHOUSE FINANCE CORPORATION 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
    S5BJ6VN4

    Statement of capital on Apr 12, 2016

    • Capital: GBP 2
    4 pagesSH19
    S54Q22NT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20
    S54Q22O2

    legacy

    1 pagesCAP-SS
    S548K2RS

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 7,500,000
    SH01
    X4ZD0RNE

    Appointment of Mr Michael Connelly Anderson as a director on Jan 05, 2016

    2 pagesAP01
    X4XZFJG3

    Appointment of Miss Larissa Wilson as a secretary on Jul 27, 2015

    2 pagesAP03
    X4XWQT1K

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01
    X4XWQW8G

    Accounts for a dormant company made up to Dec 31, 2014

    13 pagesAA
    A4D31KMP

    Termination of appointment of Robert James Hinton as a secretary on Feb 20, 2015

    1 pagesTM02
    X424EOC0

    Annual return made up to Jan 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 7,500,000
    SH01
    X3YKV7BC

    Full accounts made up to Dec 31, 2013

    17 pagesAA
    S3AYCERL

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 7,500,000
    SH01
    X2YZ84OI

    Appointment of Mr David John Cavanna as a director

    2 pagesAP01
    X2K6AUOQ

    Termination of appointment of Jaya Subramaniyan as a director

    1 pagesTM01
    X2K6AUOI

    Termination of appointment of Victor Mansell as a director

    1 pagesTM01
    X2K6AUP6

    Appointment of Mr Michael James Kershaw as a director

    2 pagesAP01
    X2K6AUO2

    Full accounts made up to Dec 31, 2012

    18 pagesAA
    S2H36NZL

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01
    X1ZMCQJS

    Full accounts made up to Dec 31, 2011

    19 pagesAA
    S1CL2Q3C

    Termination of appointment of Sarah Gott as a secretary

    1 pagesTM02
    X13SFS9K

    Appointment of Mr Robert James Hinton as a secretary

    2 pagesAP03
    X13SFS8C

    Who are the officers of CHARTERHOUSE FINANCE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    203889260001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCfo, Banking And Capital Finance269666390001
    KERSHAW, Michael James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Investment Officer147211770001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    DAS, Biswajit
    35 Lullington Garth
    N12 7LT London
    Secretary
    35 Lullington Garth
    N12 7LT London
    British32730500001
    GERMAN, Leslie Francis
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    Secretary
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    British3482110001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167178500001
    HOTCHIN, Michael Geoffrey
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    Secretary
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    British37349350001
    LAW, Linda May
    91 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Secretary
    91 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    British61157950001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WOODHEAD, John Bertram
    12 Bavant Road
    Preston
    BN1 6RD Brighton
    East Sussex
    Secretary
    12 Bavant Road
    Preston
    BN1 6RD Brighton
    East Sussex
    BritishSecretary1332840001
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritishBanker111148580001
    BONNYMAN, James Gordon
    Coney Brake Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    Director
    Coney Brake Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    BritishDirector1250620001
    CAVANNA, David John
    50 Lothian Road
    Festival Road
    EH3 9WJ Festival Square
    Edinburgh,
    Director
    50 Lothian Road
    Festival Road
    EH3 9WJ Festival Square
    Edinburgh,
    United KingdomBritishChief Financial Officer180384720001
    CONROY, Bernadette Sarah
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    Director
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    BritishBanker89070800001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritishChief Operating Officer33740940001
    COX, Edward George
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    Director
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    EnglandBritishComp Dir23797950001
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    BritishCertified Accountant2067980005
    DOCKERAY, William Bruce Denne
    17 Rosebery Road
    N10 2LE London
    Director
    17 Rosebery Road
    N10 2LE London
    EnglandBritishAccountant66516980001
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    BritishDirector2894030001
    GATENBY, Michael Richard Brock
    11 Norland Square
    W11 4PX London
    Director
    11 Norland Square
    W11 4PX London
    EnglandBritishBanker5246280001
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritishMerchant Banker43569560001
    GLASS, Simon Jeremy
    1 Broome Close
    GU46 7SY Yateley
    Hampshire
    Director
    1 Broome Close
    GU46 7SY Yateley
    Hampshire
    BritishAccountant73210470001
    HAMWAY, Nigel Jonathon
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    Director
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    EnglandBritishMerchant Banker98277770001
    LAURENT, Bernard
    85 Cadogan Place
    SW1X 9RP London
    Director
    85 Cadogan Place
    SW1X 9RP London
    FrenchMerchant Banker52275850001
    LEGGE, Michael Harry
    Velmead Cottage Water Lane
    Church Crookham
    GU13 0RN Fleet
    Hampshire
    Director
    Velmead Cottage Water Lane
    Church Crookham
    GU13 0RN Fleet
    Hampshire
    BritishSolicitor458390001
    MANSELL, Victor John Blakemore
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    Director
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    United KingdomBritishFinancial Controller89459510001
    MAY, Anthony Roger
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    Director
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    United KingdomBritishMerchant Banker19247140002
    NUSSBAUM, David
    6 Gwendolen Avenue
    Putney
    SW15 6EH London
    Director
    6 Gwendolen Avenue
    Putney
    SW15 6EH London
    BritishBanker458370001
    PARISH, David William
    Michanda Spring Road
    Kinsbourne Green
    AL5 3PP Harpenden
    Hertfordshire
    Director
    Michanda Spring Road
    Kinsbourne Green
    AL5 3PP Harpenden
    Hertfordshire
    BritishMerchant Banker2894070001
    PARRY, Anthony
    34 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    34 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    BritishMerchant Banker1184370001

    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