This company is commonly known as Chef Nominees Limited. The company was founded 40 years ago and was given the registration number 01732523. The firm's registered office is in LONDON. You can find them at 6th Floor Belgrave House, 76 Buckingham Palace Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CHEF NOMINEES LIMITED |
---|---|---|
Company Number | : | 01732523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Secretary | 31 December 2012 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 01 January 2014 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 10 February 2011 | Active |
35 Lullington Garth, London, N12 7LT | Secretary | 28 April 1995 | Active |
7 Chapel Lane, Hempstead, Gillingham, ME7 3TD | Secretary | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Secretary | 30 October 1998 | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 30 June 2011 | Active |
Sopwell Lodge, 15 Milehouse Lane, St Albans, AL1 1TH | Director | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 28 April 2000 | Active |
12 Lansdowne Crescent, London, W11 2NJ | Director | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 30 June 2011 | Active |
Danefield Broom Park, Langton Green, Tunbridge Wells, TN3 0RF | Director | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 21 December 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | - | Active |
Charterhouse Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Other | Legacy. | Download |
2021-09-14 | Other | Legacy. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Change person secretary company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Change account reference date company current shortened. | Download |
2017-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-14 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.