This company is commonly known as Chaucer Holdings Limited. The company was founded 30 years ago and was given the registration number 02847982. 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 64209 - Activities of other holding companies n.e.c..
Name | : | CHAUCER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02847982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
52, Lime Street, London, United Kingdom, EC3M 7AF | Secretary | 12 February 2016 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 20 May 2016 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 30 June 2023 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 02 January 2019 | Active |
22 Briarwood Road, Clapham, London, SW4 9PX | Secretary | 01 January 1999 | Active |
28 Laitwood Road, London, SW12 9QL | Secretary | 14 February 2006 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD | Secretary | 10 August 2011 | Active |
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL | Secretary | 01 October 1998 | Active |
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN | Secretary | 14 November 2000 | 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 | 01 May 2000 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 01 March 2006 | Active |
10, Queens Terrace, Aberdeen, AB10 1YG | Corporate Secretary | 26 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 1993 | Active |
Westocks Farm Fairstead Road, Fairstead, Chelmsford, CM3 2BL | Director | 23 June 2009 | Active |
Pemberton, 63 Lanthorne Road, Broadstairs, CT10 3LX | Director | 22 July 1998 | Active |
9, South Park Road, Wimbledon, London, Great Britain, SW19 8RR | Director | 16 December 2009 | Active |
7, Pheasant Hill, Farmington, Usa, | Director | 26 August 2009 | Active |
7, Pheasant Hill, Farmington, Usa, | Director | 29 January 2002 | Active |
78, Emery Drive, Stamford, United States, CT 06902 | Director | 22 November 2016 | Active |
Archers, London Road, Crowborough, TN6 1UT | Director | 26 October 1993 | Active |
Sherbourne House, Newlands Corner Shere Road, Guildford, GU4 8SE | Director | 19 September 2001 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 12 February 2016 | Active |
17 Rubislaw Den North, Aberdeen, AB15 4AL | Director | 27 October 1993 | Active |
20 Arthur Road, Wimbledon, London, SW19 7DZ | Director | 22 July 1998 | Active |
16 Wimbledon Close, The Downs, London, SW20 8HW | Director | 27 October 1993 | Active |
18 Hatchlands, Horsham, RH12 5JX | Director | 24 September 2002 | Active |
1 Bradbourne Street, London, SW6 3TF | Director | 27 October 1993 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD | Director | 01 July 2011 | Active |
The Chestnuts, 57 Bidborough Ridge, Bidborough, TN4 0UU | Director | 22 July 1998 | Active |
Brook House Colchester Road, Bures, CO8 5AG | Director | 22 July 1998 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD | Director | 20 June 2012 | Active |
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL | Director | 14 September 2000 | Active |
North Breache Manor, Ewhurst, GU6 7SN | Director | 05 January 1995 | Active |
7 Penn Way, Chorleywood, Rickmansworth, WD3 5HQ | Director | 27 October 1993 | Active |
China Re International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52, Lime Street, London, United Kingdom, EC3M 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.