This company is commonly known as Charterhouse Lombard (uk) Limited. The company was founded 26 years ago and was given the registration number 03419591. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHARTERHOUSE LOMBARD (UK) LIMITED |
---|---|---|
Company Number | : | 03419591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB | Secretary | 17 May 2022 | Active |
1st Floor, Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB | Secretary | 17 May 2022 | Active |
1st Floor, Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB | Director | 07 September 2016 | Active |
Villa 6, Village 3,, Saheel, Arabian Ranches, Dubai,, United Arab Emirates, | Director | 07 January 2002 | Active |
The Croft Glen Auldyn, Lezayrr, Ramsey, IM7 2AE | Secretary | 23 October 2001 | Active |
Baldromma Christian, Groudle, Isle Of Man, IM4 6AG | Secretary | 03 November 1997 | Active |
Salamaua Mountain View, Ballaugh, IM7 5EW | Secretary | 07 January 2002 | Active |
9, Erin Way, Port Erin, Isle Of Man, IM9 6EF | Secretary | 03 February 2010 | Active |
1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD | Secretary | 10 December 2007 | Active |
Narradale, Ballamenagh Road, Baldrine, IM4 6AL | Secretary | 25 August 2004 | Active |
10, Gorsecroft, Abbeyfields, Douglas, IM2 7DZ | Secretary | 16 March 2009 | Active |
6 St Albans Avenue, Heath, Cardiff, CF14 4AT | Secretary | 14 August 1997 | Active |
24, De Castro Street, Akara Buildings, Wickhams Cay 1, Road Town, Virgin Islands, British, | Corporate Secretary | 01 July 2013 | Active |
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ | Director | 07 September 2016 | Active |
Baldromma Christian, Groudle, Isle Of Man, IM4 6AG | Director | 03 November 1997 | Active |
Bourne Concourse, Peel Street, Ramsey, IM8 1JJ | Director | 03 November 1997 | Active |
Salamaua Mountain View, Ballaugh, IM7 5EW | Director | 07 January 2002 | Active |
9, Erin Way, Port Erin, IM9 6EF | Director | 16 March 2009 | Active |
1a Anglers Lane, Kentish Town, London, NW5 3DG | Director | 25 August 2004 | Active |
2 Marine Gardens, Ramsey, IM8 1EN | Director | 18 March 1999 | Active |
Stonecroft, Les Mourants St Andrew, Guernsey, GY6 8RA | Director | 26 April 1999 | Active |
1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD | Director | 10 December 2007 | Active |
Narradale, Ballamenagh Road, Baldrine, IM4 6AL | Director | 02 May 2007 | Active |
Narradale, Ballamenagh Road, Baldrine, IM4 6AL | Director | 23 October 2001 | Active |
132 Gloucester Court, Kew Road, Richmond, TW9 3DY | Director | 11 January 2000 | Active |
9 Pantygraigwen Road, Pontypridd, CF37 2RR | Director | 14 August 1997 | Active |
24, De Castro Street, Akara Building, Wickhams Cay 1,, Road Town, British Virgin Islands, | Corporate Director | 01 July 2013 | Active |
Ms Carole Anne Dean | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ |
Nature of control | : |
|
Charterhouse Lombard Limited | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB |
Nature of control | : |
|
Mr David Arthur Armytage Dean | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor, Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-21 | Officers | Change person secretary company with change date. | Download |
2023-06-21 | Officers | Change person secretary company with change date. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Officers | Appoint person secretary company with name date. | Download |
2022-05-17 | Officers | Appoint person secretary company with name date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-07-15 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-07-15 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.