CHAPTER GROUP PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG
Company number 01618447
Status Liquidation
Incorporation Date 2 March 1982
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator; Liquidators' statement of receipts and payments to 1 September 2016. The most likely internet sites of CHAPTER GROUP PROPERTIES LIMITED are www.chaptergroupproperties.co.uk, and www.chapter-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapter Group Properties Limited is a Private Limited Company. The company registration number is 01618447. Chapter Group Properties Limited has been working since 02 March 1982. The present status of the company is Liquidation. The registered address of Chapter Group Properties Limited is Griffins Tavistock House South London Wc1h 9lg. . NAGAR, Nilesh is a Secretary of the company. BROWN, Stewart Mark is a Director of the company. PENNINGTON LEGH, Peter Russell is a Director of the company. Secretary HARRISON, Heather Janet has been resigned. Secretary LANCASTER, Graham John has been resigned. Director KENNEDY, Jeffrey Ronald has been resigned. Director STAPLES, John Graham has been resigned. Director SYMONDS, Robin David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAGAR, Nilesh
Appointed Date: 30 June 2011

Director
BROWN, Stewart Mark
Appointed Date: 26 September 2000
72 years old

Director

Resigned Directors

Secretary
HARRISON, Heather Janet
Resigned: 23 April 2001

Secretary
LANCASTER, Graham John
Resigned: 30 June 2011
Appointed Date: 23 April 2001

Director
KENNEDY, Jeffrey Ronald
Resigned: 31 May 2000
77 years old

Director
STAPLES, John Graham
Resigned: 19 August 1991
99 years old

Director
SYMONDS, Robin David
Resigned: 23 November 1992
84 years old

CHAPTER GROUP PROPERTIES LIMITED Events

13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Appointment of a voluntary liquidator
09 Nov 2016
Liquidators' statement of receipts and payments to 1 September 2016
09 May 2016
Declaration of solvency
09 May 2016
Declaration of solvency
...
... and 90 more events
19 May 1987
Return made up to 01/04/87; full list of members

04 Apr 1987
Full accounts made up to 30 September 1986

23 May 1986
Full accounts made up to 31 March 1985

23 May 1986
Return made up to 14/05/86; full list of members

02 Mar 1982
Certificate of incorporation

CHAPTER GROUP PROPERTIES LIMITED Charges

10 March 1983
Legal charge
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 29 medina villas hove east sussex.
23 August 1982
Legal charge
Delivered: 3 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 45, brunswich place, hove, east sussex title no sx…