CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED
LONDON CHARTERHOUSE BUSINESS EXPANSION FUND MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4M 7DX

Company number 01724491
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address WARWICK COURT, PATERNOSTER SQUARE, LONDON, EC4M 7DX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Second filing of Confirmation Statement dated 17/01/2017; Confirmation statement made on 17 January 2017 with updates ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/02/2017. ; Full accounts made up to 31 March 2016. The most likely internet sites of CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED are www.charterhousegeneralpartnersix.co.uk, and www.charterhouse-general-partners-ix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charterhouse General Partners Ix Limited is a Private Limited Company. The company registration number is 01724491. Charterhouse General Partners Ix Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Charterhouse General Partners Ix Limited is Warwick Court Paternoster Square London Ec4m 7dx. . WATSON, Irina is a Secretary of the company. ALDRED, Duncan is a Director of the company. ARNELL, James Simon Edward is a Director of the company. BONNYMAN, James Gordon is a Director of the company. BURROW, Paul Nigel is a Director of the company. COULTHARD, Graeme Snowdon is a Director of the company. GIACOMOTTO, Lionel Lucien Marie is a Director of the company. PATRICK, Thomas Spencer is a Director of the company. Secretary DAS, Biswajit has been resigned. Secretary LAW, Linda May has been resigned. Director ARBUTHNOTT, Geoffrey James has been resigned. Director COX, Edward George has been resigned. Director DOCKERAY, William Bruce Denne has been resigned. Director DUNCAN, David Richard Louis has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director MAY, Anthony Roger has been resigned. Director MORGAN, Richard Francis has been resigned. Director OFFORD, Malcolm Ian has been resigned. Director PILGRIM, Roger Granville has been resigned. Director PLANT, Thomas Roland has been resigned. Director SIMPSON, Stuart Douglas has been resigned. Director WILLETT, George Herbert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WATSON, Irina
Appointed Date: 31 December 2012

Director
ALDRED, Duncan
Appointed Date: 25 September 2007
63 years old

Director
ARNELL, James Simon Edward
Appointed Date: 01 July 2015
55 years old

Director
BONNYMAN, James Gordon
Appointed Date: 25 September 2007
81 years old

Director
BURROW, Paul Nigel
Appointed Date: 01 January 2014
52 years old

Director
COULTHARD, Graeme Snowdon
Appointed Date: 13 May 2016
58 years old

Director
GIACOMOTTO, Lionel Lucien Marie
Appointed Date: 24 January 2008
60 years old

Director
PATRICK, Thomas Spencer
Appointed Date: 10 February 2011
53 years old

Resigned Directors

Secretary
DAS, Biswajit
Resigned: 09 December 1998

Secretary
LAW, Linda May
Resigned: 31 December 2012
Appointed Date: 09 December 1998

Director
ARBUTHNOTT, Geoffrey James
Resigned: 24 January 2008
Appointed Date: 25 September 2007
68 years old

Director
COX, Edward George
Resigned: 01 June 1995
92 years old

Director
DOCKERAY, William Bruce Denne
Resigned: 01 January 2014
Appointed Date: 30 June 2005
68 years old

Director
DUNCAN, David Richard Louis
Resigned: 18 July 2002
90 years old

Director
GREENHALGH, Jeremy Edward
Resigned: 13 December 2012
Appointed Date: 26 February 2009
62 years old

Director
MAY, Anthony Roger
Resigned: 30 June 2005
76 years old

Director
MORGAN, Richard Francis
Resigned: 18 July 2002
96 years old

Director
OFFORD, Malcolm Ian
Resigned: 11 December 2013
Appointed Date: 24 January 2008
61 years old

Director
PILGRIM, Roger Granville
Resigned: 30 June 2011
Appointed Date: 11 January 2006
68 years old

Director
PLANT, Thomas Roland
Resigned: 29 March 2012
69 years old

Director
SIMPSON, Stuart Douglas
Resigned: 31 October 2015
Appointed Date: 31 March 2011
69 years old

Director
WILLETT, George Herbert
Resigned: 18 July 2002
95 years old

CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Events

14 Feb 2017
Second filing of Confirmation Statement dated 17/01/2017
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/02/2017.

10 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Director's details changed for Mr Paul Nigel Burrow on 14 December 2016
16 May 2016
Appointment of Mr Graeme Snowdon Coulthard as a director on 13 May 2016
...
... and 137 more events
13 Sep 1986
Full accounts made up to 30 September 1985

17 Jun 1986
New director appointed

23 May 1986
Director resigned;new director appointed

06 Jul 1983
Company name changed\certificate issued on 06/07/83
18 May 1983
Incorporation