CHARTERED FINANCIAL HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 00431476
Status Liquidation
Incorporation Date 20 March 1947
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 3 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CHARTERED FINANCIAL HOLDINGS LIMITED are www.charteredfinancialholdings.co.uk, and www.chartered-financial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartered Financial Holdings Limited is a Private Limited Company. The company registration number is 00431476. Chartered Financial Holdings Limited has been working since 20 March 1947. The present status of the company is Liquidation. The registered address of Chartered Financial Holdings Limited is Hill House 1 Little New Street London Ec4a 3tr. . SC (SECRETARIES) LIMITED is a Secretary of the company. CHAMBERS, Paul Stuart is a Director of the company. DANIELS, Christopher John is a Director of the company. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary CROSS, Jacqueline Ann has been resigned. Secretary HARVEY, Deborah has been resigned. Secretary O'DONOVAN, Sharon Maria Elizabeth has been resigned. Secretary SAYERS, Ian Lawrence has been resigned. Secretary SKIPPEN, Terry Charles has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Director BAMFORD, Julie has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BRIMACOMBE, David John has been resigned. Director BROWN, Charles Bennett has been resigned. Director CASTLEMAN, Christopher Norman Anthony has been resigned. Director GALPIN, Rodney Desmond has been resigned. Director HARVEY, Deborah has been resigned. Director HARVEY, Deborah has been resigned. Director HAYMAN, Martin Heathcote has been resigned. Director JAIN, Sandeep Kumar has been resigned. Director LORD, Tim has been resigned. Director MAULE, Peter Allen has been resigned. Director MCALL, Barbara Anne has been resigned. Director MINGAY, Rupert Henry has been resigned. Director ORSICH, Alan has been resigned. Director RIGG, Michael Philip has been resigned. Director SAYERS, Ian Lawrence has been resigned. Director SKIPPEN, Terry Charles has been resigned. Director SMITH, Andrew Milner has been resigned. Director SNOW, Averina Anita has been resigned. Director STEIN, Richard Jonathan Beaver has been resigned. Director STRACHAN, Helen Allison has been resigned. Director TAYLOR, David Louis has been resigned. Director TRICHUR, Krishnakumar Narayanan has been resigned. Director WELCH, Gaynor Jill has been resigned. Director WILLIAMSON, George Malcolm has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 06 February 2008

Director
CHAMBERS, Paul Stuart
Appointed Date: 01 October 2012
58 years old

Director
DANIELS, Christopher John
Appointed Date: 17 July 2014
51 years old

Resigned Directors

Secretary
BENTLEY, Gordon Andrew
Resigned: 16 April 1997
Appointed Date: 21 April 1995

Secretary
CROSS, Jacqueline Ann
Resigned: 30 June 2000
Appointed Date: 20 February 1998

Secretary
HARVEY, Deborah
Resigned: 01 July 2002
Appointed Date: 30 June 2000

Secretary
O'DONOVAN, Sharon Maria Elizabeth
Resigned: 06 February 2008
Appointed Date: 01 July 2002

Secretary
SAYERS, Ian Lawrence
Resigned: 20 February 1998
Appointed Date: 16 April 1997

Secretary
SKIPPEN, Terry Charles
Resigned: 06 February 2008
Appointed Date: 31 October 2005

Secretary
WELCH, Gaynor Jill
Resigned: 21 April 1995

Director
BAMFORD, Julie
Resigned: 31 December 2009
Appointed Date: 19 September 2003
69 years old

Director
BENTLEY, Gordon Andrew
Resigned: 19 March 2003
Appointed Date: 01 December 2000
66 years old

Director
BENTLEY, Gordon Andrew
Resigned: 16 April 1997
Appointed Date: 21 April 1995
66 years old

Director
BRIMACOMBE, David John
Resigned: 01 September 2005
Appointed Date: 19 March 2003
67 years old

Director
BROWN, Charles Bennett
Resigned: 30 September 2006
Appointed Date: 01 September 2005
59 years old

Director
CASTLEMAN, Christopher Norman Anthony
Resigned: 25 February 1993
84 years old

Director
GALPIN, Rodney Desmond
Resigned: 25 February 1993
94 years old

Director
HARVEY, Deborah
Resigned: 19 September 2003
Appointed Date: 03 August 2001
57 years old

Director
HARVEY, Deborah
Resigned: 03 August 2001
Appointed Date: 08 February 1999
57 years old

Director
HAYMAN, Martin Heathcote
Resigned: 01 December 2000
Appointed Date: 25 February 1993
83 years old

Director
JAIN, Sandeep Kumar
Resigned: 01 October 2012
Appointed Date: 19 October 2006
62 years old

Director
LORD, Tim
Resigned: 19 August 2016
Appointed Date: 13 October 2014
64 years old

Director
MAULE, Peter Allen
Resigned: 18 November 1999
Appointed Date: 25 February 1993
78 years old

Director
MCALL, Barbara Anne
Resigned: 01 April 2014
Appointed Date: 17 December 2009
54 years old

Director
MINGAY, Rupert Henry
Resigned: 06 October 2014
Appointed Date: 01 April 2014
59 years old

Director
ORSICH, Alan
Resigned: 25 February 1993
92 years old

Director
RIGG, Michael Philip
Resigned: 30 December 1995
Appointed Date: 28 December 1995
66 years old

Director
SAYERS, Ian Lawrence
Resigned: 26 June 1998
Appointed Date: 16 April 1997
63 years old

Director
SKIPPEN, Terry Charles
Resigned: 05 November 2012
Appointed Date: 03 August 2001
73 years old

Director
SMITH, Andrew Milner
Resigned: 28 February 1995
77 years old

Director
SNOW, Averina Anita
Resigned: 01 October 2012
Appointed Date: 18 November 1999
69 years old

Director
STEIN, Richard Jonathan Beaver
Resigned: 25 February 1993
91 years old

Director
STRACHAN, Helen Allison
Resigned: 09 March 2017
Appointed Date: 01 October 2015
57 years old

Director
TAYLOR, David Louis
Resigned: 01 October 2015
Appointed Date: 06 October 2014
59 years old

Director
TRICHUR, Krishnakumar Narayanan
Resigned: 13 October 2014
Appointed Date: 01 October 2012
60 years old

Director
WELCH, Gaynor Jill
Resigned: 21 April 1995
Appointed Date: 25 February 1993
69 years old

Director
WILLIAMSON, George Malcolm
Resigned: 25 February 1993
87 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 03 August 2001
Appointed Date: 09 November 1998
63 years old

CHARTERED FINANCIAL HOLDINGS LIMITED Events

03 Apr 2017
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 3 April 2017
30 Mar 2017
Declaration of solvency
30 Mar 2017
Appointment of a voluntary liquidator
30 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17

13 Mar 2017
Termination of appointment of Helen Allison Strachan as a director on 9 March 2017
...
... and 192 more events
23 Jul 1987
Return made up to 16/06/87; full list of members

04 Jun 1987
Director resigned

16 Jul 1986
Full accounts made up to 31 December 1985
16 Jul 1986
Return made up to 06/06/86; full list of members

20 Mar 1947
Incorporation