CH REGISTRARS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD

Company number 02454064
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CH REGISTRARS LIMITED are www.chregistrars.co.uk, and www.ch-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ch Registrars Limited is a Private Limited Company. The company registration number is 02454064. Ch Registrars Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of Ch Registrars Limited is 5 Fleet Place London Ec4m 7rd. . WRIGHT, Martin James is a Secretary of the company. CHOHAN, Harbans Singh is a Director of the company. WHITEHEAD, Jonathan Wright is a Director of the company. WRIGHT, Martin James is a Director of the company. Secretary KETLEY, Miles Jonathan has been resigned. Secretary WRIGHT, Martin James has been resigned. Director CLOW, Stephen Edward has been resigned. Director GREENWAY, Kim Elizabeth has been resigned. Director GUTHRIE, Graeme Malcolm has been resigned. Director JENNINGS, Carolyn Susan has been resigned. Director MOHAMMED, Ashraf has been resigned. Director RAJAN, Andrew Vasu has been resigned. Director RICKHAM, Bryan Colin has been resigned. Director SETHI, Nishi has been resigned. Director STOCKDALE, Peter James has been resigned. Director WALSH WARING, Lucy has been resigned. Director WATKINS, Anthony George has been resigned. Director WATTS, James Bradley has been resigned. Director WILLS, David Molyneux has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WRIGHT, Martin James
Appointed Date: 18 April 1996

Director
CHOHAN, Harbans Singh
Appointed Date: 01 May 2007
70 years old

Director
WHITEHEAD, Jonathan Wright
Appointed Date: 03 June 2014
65 years old

Director
WRIGHT, Martin James

68 years old

Resigned Directors

Secretary
KETLEY, Miles Jonathan
Resigned: 18 April 1996
Appointed Date: 08 February 1995

Secretary
WRIGHT, Martin James
Resigned: 08 February 1995

Director
CLOW, Stephen Edward
Resigned: 30 September 2005
Appointed Date: 14 July 2000
66 years old

Director
GREENWAY, Kim Elizabeth
Resigned: 12 April 1994
66 years old

Director
GUTHRIE, Graeme Malcolm
Resigned: 19 October 2010
Appointed Date: 03 May 2005
75 years old

Director
JENNINGS, Carolyn Susan
Resigned: 31 May 2001
Appointed Date: 02 May 2000
73 years old

Director
MOHAMMED, Ashraf
Resigned: 02 May 2000
Appointed Date: 27 June 1995
66 years old

Director
RAJAN, Andrew Vasu
Resigned: 27 June 1995
Appointed Date: 10 August 1993
63 years old

Director
RICKHAM, Bryan Colin
Resigned: 31 December 2007
Appointed Date: 02 April 2001
54 years old

Director
SETHI, Nishi
Resigned: 08 February 1995
67 years old

Director
STOCKDALE, Peter James
Resigned: 30 April 2012
Appointed Date: 11 December 2006
75 years old

Director
WALSH WARING, Lucy
Resigned: 21 March 1997
Appointed Date: 21 February 1997
58 years old

Director
WATKINS, Anthony George
Resigned: 29 June 1992
69 years old

Director
WATTS, James Bradley
Resigned: 25 February 2011
Appointed Date: 09 November 2006
55 years old

Director
WILLS, David Molyneux
Resigned: 30 April 2015
Appointed Date: 08 February 1995
83 years old

Persons With Significant Control

Charles Russell Speechlys Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CH REGISTRARS LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

03 Nov 2015
Termination of appointment of David Molyneux Wills as a director on 30 April 2015
...
... and 97 more events
05 Nov 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Nov 1991
Accounts for a dormant company made up to 31 March 1991

01 Oct 1990
New director appointed

01 Oct 1990
New director appointed
19 Dec 1989
Incorporation