CHANCERY GROUP LIMITED
LONDON CHANCERY INSURANCE MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03197779
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 900 . The most likely internet sites of CHANCERY GROUP LIMITED are www.chancerygroup.co.uk, and www.chancery-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five 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.Chancery Group Limited is a Private Limited Company. The company registration number is 03197779. Chancery Group Limited has been working since 13 May 1996. The present status of the company is Active. The registered address of Chancery Group Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . GWILLIAM, David is a Director of the company. JARVIS, Elfed Wyn is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary GALLEN, Brian George has been resigned. Secretary RUTTER, Kevin has been resigned. Secretary SHARP, Pandora has been resigned. Secretary WESTHORP, Nigel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTLEY, David George has been resigned. Director BREUER, Frank has been resigned. Director BRICE, Jason has been resigned. Director CHRYSTIE, Douglas Buchanan has been resigned. Director CROUCH, Christopher Charles has been resigned. Director DIMMOCK, Trevor has been resigned. Director GALLEN, Brian George has been resigned. Director GALLEN, Daniel has been resigned. Director GALLEN, Jane Rebecca has been resigned. Director GARDNER, Adrian David Edmund has been resigned. Director MCBURNIE, Russell has been resigned. Director MERRY, Christopher James has been resigned. Director PEEL, Adam Daniel has been resigned. Director REILLY, Philip has been resigned. Director SHARP, Pandora has been resigned. Director STOCKDALE, Anthony Leonard Clark has been resigned. Director TAYLOR, David Michael has been resigned. Director WESTROPE, Charles Richard has been resigned. Director WHITE, John David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GWILLIAM, David
Appointed Date: 02 September 2013
62 years old

Director
JARVIS, Elfed Wyn
Appointed Date: 02 September 2013
71 years old

Director
TRISTEM, Nigel John
Appointed Date: 02 September 2013
64 years old

Resigned Directors

Secretary
GALLEN, Brian George
Resigned: 01 June 2005
Appointed Date: 13 May 1996

Secretary
RUTTER, Kevin
Resigned: 30 December 2009
Appointed Date: 02 April 2008

Secretary
SHARP, Pandora
Resigned: 19 November 2012
Appointed Date: 30 December 2009

Secretary
WESTHORP, Nigel
Resigned: 02 April 2008
Appointed Date: 01 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
BENTLEY, David George
Resigned: 30 December 2009
Appointed Date: 02 April 2008
72 years old

Director
BREUER, Frank
Resigned: 10 August 2005
Appointed Date: 05 November 2001
63 years old

Director
BRICE, Jason
Resigned: 22 March 2000
Appointed Date: 01 May 1999
57 years old

Director
CHRYSTIE, Douglas Buchanan
Resigned: 02 April 2008
Appointed Date: 01 January 2005
51 years old

Director
CROUCH, Christopher Charles
Resigned: 13 February 2013
Appointed Date: 30 December 2009
72 years old

Director
DIMMOCK, Trevor
Resigned: 25 September 2002
Appointed Date: 02 May 2000
69 years old

Director
GALLEN, Brian George
Resigned: 02 April 2008
Appointed Date: 13 May 1996
75 years old

Director
GALLEN, Daniel
Resigned: 30 April 2007
Appointed Date: 01 May 2006
47 years old

Director
GALLEN, Jane Rebecca
Resigned: 01 February 2006
Appointed Date: 13 May 1996
72 years old

Director
GARDNER, Adrian David Edmund
Resigned: 31 December 2013
Appointed Date: 06 March 2012
63 years old

Director
MCBURNIE, Russell
Resigned: 25 January 2012
Appointed Date: 30 December 2009
53 years old

Director
MERRY, Christopher James
Resigned: 31 December 2013
Appointed Date: 23 May 2013
64 years old

Director
PEEL, Adam Daniel
Resigned: 02 April 2008
Appointed Date: 01 June 2006
48 years old

Director
REILLY, Philip
Resigned: 22 December 2004
Appointed Date: 10 November 2003
58 years old

Director
SHARP, Pandora
Resigned: 23 May 2013
Appointed Date: 06 March 2012
54 years old

Director
STOCKDALE, Anthony Leonard Clark
Resigned: 30 December 2009
Appointed Date: 02 April 2008
72 years old

Director
TAYLOR, David Michael
Resigned: 10 August 2006
Appointed Date: 01 May 2005
59 years old

Director
WESTROPE, Charles Richard
Resigned: 22 March 2000
Appointed Date: 02 January 1997
61 years old

Director
WHITE, John David
Resigned: 12 December 2008
Appointed Date: 02 June 2008
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Persons With Significant Control

Baker Tilly Financial Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERY GROUP LIMITED Events

21 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 May 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 900

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 900

...
... and 119 more events
17 May 1996
Accounting reference date shortened from 31/05/97 to 30/04/97
17 May 1996
Secretary resigned
17 May 1996
Director resigned
17 May 1996
Ad 13/05/96--------- £ si 998@1=998 £ ic 2/1000
13 May 1996
Incorporation

CHANCERY GROUP LIMITED Charges

24 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 May 2012
An omnibus guarantee and set-off agreement
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 28 February 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2002
Debenture
Delivered: 4 November 2002
Status: Satisfied on 5 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…