This company is commonly known as Chesterfin Limited. The company was founded 31 years ago and was given the registration number 02750550. The firm's registered office is in LONDON. You can find them at 38 Craven Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHESTERFIN LIMITED |
---|---|---|
Company Number | : | 02750550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Craven Street, London, England, WC2N 5NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Craven Street, London, England, WC2N 5NG | Secretary | 30 September 2005 | Active |
38, Craven Street, London, England, WC2N 5NG | Director | 03 September 1993 | Active |
38, Craven Street, London, England, WC2N 5NG | Director | 06 November 1992 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 07 October 1992 | Active |
51 Northway, Hampstead Garden Suburb, London, NW11 6PB | Secretary | 19 January 1996 | Active |
4 Mendip Road, Bushey, WD23 4QL | Secretary | 31 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 1992 | Active |
9 Coxs Close, South Woodham Ferrers, Essexsford, CM3 5SL | Director | 18 May 1998 | Active |
77 Grange Crescent, Chigwell, IG7 5JD | Director | 31 March 1994 | Active |
2 South Square, Grays Inn, London, WC1R 5HR | Director | 07 October 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 September 1992 | Active |
Chester Australia Holdings Limited | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Islands |
Address | : | Palm Grove House, Wickams Cay 1, Tortola, British Virgin Islands, |
Nature of control | : |
|
Mr Carlos Dos Santos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 38, Craven Street, London, England, WC2N 5NG |
Nature of control | : |
|
Mr Milton Zevi Levine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Craven Street, London, England, WC2N 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-13 | Dissolution | Dissolution application strike off company. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Capital | Capital statement capital company with date currency figure. | Download |
2017-06-16 | Capital | Legacy. | Download |
2017-06-16 | Insolvency | Legacy. | Download |
2017-06-16 | Resolution | Resolution. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.