CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED
LONDON CHARTERHOUSE EUROPEAN MANAGERS LIMITED

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

Company number 02290328
Status Active
Incorporation Date 26 August 1988
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 thirty-three 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 (VIII) LIMITED are www.charterhousegeneralpartnersviii.co.uk, and www.charterhouse-general-partners-viii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one 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 Viii Limited is a Private Limited Company. The company registration number is 02290328. Charterhouse General Partners Viii Limited has been working since 26 August 1988. The present status of the company is Active. The registered address of Charterhouse General Partners Viii 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. GIACOMOTTO, Lionel Lucien Marie is a Director of the company. PATRICK, Thomas Spencer is a Director of the company. Secretary GERMAN, Leslie Francis has been resigned. Secretary LAW, Linda May has been resigned. Director ARBUTHNOTT, Geoffrey James has been resigned. Director BLANK, Maurice Victor, Sir has been resigned. Director COX, Edward George has been resigned. Director DOCKERAY, William Bruce Denne has been resigned. Director GATENBY, Michael Richard Brock has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director HAMWAY, Nigel Jonathan has been resigned. Director NUSSBAUM, David 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. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WATSON, Irina
Appointed Date: 31 December 2012

Director
ALDRED, Duncan
Appointed Date: 15 September 2005
63 years old

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

Director

Director
BURROW, Paul Nigel
Appointed Date: 01 January 2014
52 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
GERMAN, Leslie Francis
Resigned: 28 April 1995

Secretary
LAW, Linda May
Resigned: 31 December 2012
Appointed Date: 28 April 1995

Director
ARBUTHNOTT, Geoffrey James
Resigned: 24 January 2008
Appointed Date: 15 September 2005
68 years old

Director
BLANK, Maurice Victor, Sir
Resigned: 06 February 1997
82 years old

Director
COX, Edward George
Resigned: 15 September 2005
92 years old

Director
DOCKERAY, William Bruce Denne
Resigned: 01 January 2014
Appointed Date: 11 January 2006
68 years old

Director
GATENBY, Michael Richard Brock
Resigned: 31 May 1995
80 years old

Director
GREENHALGH, Jeremy Edward
Resigned: 13 December 2012
Appointed Date: 23 February 2009
62 years old

Director
HAMWAY, Nigel Jonathan
Resigned: 15 September 2005
69 years old

Director
NUSSBAUM, David
Resigned: 21 February 1997
98 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: 15 September 2005
68 years old

Director
PLANT, Thomas Roland
Resigned: 29 March 2012
Appointed Date: 21 December 1994
69 years old

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

CHARTERHOUSE GENERAL PARTNERS (VIII) 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
13 Oct 2016
Satisfaction of charge 022903280001 in full
...
... and 123 more events
11 Jan 1989
Secretary resigned;new secretary appointed

10 Jan 1989
£ nc 100/250000

03 Jan 1989
Registered office changed on 03/01/89 from: royex house aldermanbury square london EC2 V7L

03 Jan 1989
Accounting reference date notified as 30/09

26 Aug 1988
Incorporation

CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Charges

31 March 2016
Charge code 0229 0328 0001
Delivered: 5 April 2016
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Bank PLC
Description: None…