This company is commonly known as Chaucer Consortium Underwriting Limited. The company was founded 23 years ago and was given the registration number 04031305. The firm's registered office is in LONDON. You can find them at Plantation Place, 30 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CHAUCER CONSORTIUM UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 04031305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plantation Place, 30 Fenchurch Street, London, EC3M 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD | Secretary | 12 February 2016 | Active |
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD | Director | 12 February 2016 | Active |
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD | Director | 02 April 2013 | Active |
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD | Director | 21 August 2012 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Secretary | 14 August 2009 | Active |
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN | Secretary | 10 November 2000 | Active |
25, Oakey Lane, London, United Kingdom, SE1 7HN | Secretary | 11 September 2008 | Active |
C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Secretary | 01 April 2014 | Active |
88 Burbage Road, London, SE24 9HE | Secretary | 04 September 2000 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 01 March 2006 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 11 July 2000 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 28 January 2010 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 25 May 2007 | Active |
12 Sutherland Avenue, Petts Wood, BR5 1QZ | Director | 14 September 2000 | Active |
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL | Director | 04 September 2000 | Active |
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU | Director | 11 July 2000 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 02 April 2013 | Active |
Robin Hill Challacombe Close, Hutton, Brentwood, CM13 2LU | Director | 04 September 2000 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 11 July 2000 | Active |
Ch 1997 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Plantation Place, C/Ochaucer Syndicates Limited, 30 Fenchurch Street, London, England, EC3M 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-05 | Officers | Appoint person secretary company with name date. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
2016-02-15 | Officers | Appoint person director company with name date. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type full. | Download |
2015-06-22 | Officers | Change person director company with change date. | Download |
2015-06-22 | Officers | Termination secretary company with name termination date. | Download |
2015-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.