This company is commonly known as Chester Asset Options No. 2 Limited. The company was founded 22 years ago and was given the registration number 04251158. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHESTER ASSET OPTIONS NO. 2 LIMITED |
---|---|---|
Company Number | : | 04251158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 15 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Arms Yard, Third Floor, London, England, EC2R 7AF | Corporate Secretary | 17 April 2019 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 18 May 2020 | Active |
Stansfield House, Chester Business Park, Chester, CH4 9FB | Director | 14 September 2006 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 26 April 2017 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 01 October 2001 | Active |
8 Pearwood Close, Tarpoley, CW6 0UF | Secretary | 04 November 2003 | Active |
Pine Chase, Mill Lane, Cuddington, | Secretary | 01 October 2001 | Active |
Stansfield House, Chester Business Park, Chester, CH4 9FB | Secretary | 14 September 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 12 July 2001 | Active |
8 Pearwood Close, Tarpoley, CW6 0UF | Director | 01 October 2001 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 11 February 2004 | Active |
7 Astwood Mews, South Kensington, London, SW7 4DE | Director | 01 October 2001 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 26 July 2007 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 12 July 2001 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 28 February 2008 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 12 July 2001 | Active |
Chester Asset Securitisation Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-14 | Resolution | Resolution. | Download |
2020-11-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-16 | Officers | Termination director company with name termination date. | Download |
2014-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.