This company is commonly known as Chase De Vere Private Client Trustees Limited. The company was founded 30 years ago and was given the registration number 02835220. The firm's registered office is in LONDON. You can find them at 60 New Broad Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHASE DE VERE PRIVATE CLIENT TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02835220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 New Broad Street, London, EC2M 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, The Meadows, Ingrave, Brentwood, England, CM13 3RW | Director | 28 September 2010 | Active |
60, New Broad Street, London, EC2M 1JJ | Director | 03 May 2022 | Active |
Beechcroft, George Eyston Drive, Sleepers Hill, Winchester, England, SO22 4PE | Secretary | 01 September 2007 | Active |
Richmond, 75 Windsor Road, Gerrards Cross, SL9 7NL | Secretary | 03 April 2006 | Active |
Ramwells House, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP | Secretary | 12 July 1993 | Active |
16 Poppleton Road, Tingley, Wakefield, WF3 1UX | Director | 29 June 2006 | Active |
The Chase, Azerley, Ripon, HG4 3JJ | Director | 12 July 1993 | Active |
Studmore, Brenchley, TN12 7DS | Director | 12 July 1993 | Active |
64 Radnor Walk, London, SW3 4BN | Director | 12 July 1993 | Active |
The Gables, Brantham Court, Brantham, | Director | 12 July 1993 | Active |
Cliffe Lodge North, Cliffe Hotham, York, YO43 4XE | Director | 27 March 1997 | Active |
The Old Rectory, Aldham, Colchester, CO6 3RR | Director | 27 March 1997 | Active |
Buckland House, The Street, West Winterslow, Salisbury, SP5 1RY | Director | 27 March 1997 | Active |
60, New Broad Street, London, United Kingdom, EC2M 1JJ | Director | 29 June 2006 | Active |
Windrush, Flaxton Road Strensall, York, YO32 5XQ | Director | 18 June 2007 | Active |
Flour Mill House, Witchampton, Wimborne, BH21 5AG | Director | 12 July 1993 | Active |
Beechcroft, George Eyston Drive, Sleepers Hill, Winchester, England, SO22 4PE | Director | 01 September 2007 | Active |
The Conifers 1 Church Walk, Owston Ferry, Doncaster, DN9 1AZ | Director | 23 February 2004 | Active |
Richmond, 75 Windsor Road, Gerrards Cross, SL9 7NL | Director | 03 April 2006 | Active |
Mount Barn, Prescot Road Aughton, Ormskirk, L39 6TA | Director | 27 March 1997 | Active |
Ramwells House, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP | Director | 27 March 1997 | Active |
Fairways, Berry Lane Worpleston, Woking, GU22 0RH | Director | 01 September 2005 | Active |
Mr Nils Frowein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | German |
Address | : | 60, New Broad Street, London, EC2M 1JJ |
Nature of control | : |
|
Chase De Vere Ifa Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, New Broad Street, London, England, EC2M 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.