CHAUCER MANAGEMENT HOLDINGS LIMITED
LONDON DMWSL 751 LIMITED

Hellopages » City of London » City of London » EC3R 8HL

Company number 08816534
Status Active
Incorporation Date 16 December 2013
Company Type Private Limited Company
Address 20 ST. DUNSTAN'S HILL, LONDON, ENGLAND, EC3R 8HL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Group of companies' accounts made up to 31 October 2015; Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 st. Dunstan's Hill London EC3R 8HL on 4 May 2016. The most likely internet sites of CHAUCER MANAGEMENT HOLDINGS LIMITED are www.chaucermanagementholdings.co.uk, and www.chaucer-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaucer Management Holdings Limited is a Private Limited Company. The company registration number is 08816534. Chaucer Management Holdings Limited has been working since 16 December 2013. The present status of the company is Active. The registered address of Chaucer Management Holdings Limited is 20 St Dunstan S Hill London England Ec3r 8hl. . FREEMAN, Julie Ann is a Secretary of the company. CURRAN, Garrett John is a Director of the company. DRIVER, Paul is a Director of the company. LASLETT, Christopher Charles is a Director of the company. O'BRIEN, Neil Robert Jeffrey is a Director of the company. WASSELL, Martin John is a Director of the company. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director BATESON, John Edward Gilder has been resigned. Director FROME, Andrew Paul has been resigned. Director JOBSON, Simon Paul has been resigned. Director LASLETT, Rupert John has been resigned. Director MCNAIR, Martin James has been resigned. The company operates in "Financial management".


Current Directors

Secretary
FREEMAN, Julie Ann
Appointed Date: 11 March 2014

Director
CURRAN, Garrett John
Appointed Date: 20 May 2015
57 years old

Director
DRIVER, Paul
Appointed Date: 27 November 2015
59 years old

Director
LASLETT, Christopher Charles
Appointed Date: 13 February 2014
56 years old

Director
O'BRIEN, Neil Robert Jeffrey
Appointed Date: 13 February 2014
49 years old

Director
WASSELL, Martin John
Appointed Date: 29 September 2015
54 years old

Resigned Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 28 January 2014
Appointed Date: 16 December 2013

Director
BATESON, John Edward Gilder
Resigned: 30 April 2015
Appointed Date: 13 February 2014
76 years old

Director
FROME, Andrew Paul
Resigned: 07 October 2015
Appointed Date: 14 May 2014
63 years old

Director
JOBSON, Simon Paul
Resigned: 20 May 2015
Appointed Date: 28 January 2014
48 years old

Director
LASLETT, Rupert John
Resigned: 30 April 2015
Appointed Date: 13 February 2014
57 years old

Director
MCNAIR, Martin James
Resigned: 28 January 2014
Appointed Date: 16 December 2013
60 years old

Persons With Significant Control

Growth Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CHAUCER MANAGEMENT HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Jul 2016
Group of companies' accounts made up to 31 October 2015
04 May 2016
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 st. Dunstan's Hill London EC3R 8HL on 4 May 2016
25 Apr 2016
Director's details changed for Mr Christopher Charles Laslett on 24 March 2016
01 Feb 2016
Director's details changed for Mr Neil Robert Jeffrey O'brien on 29 January 2016
...
... and 38 more events
19 Feb 2014
Registration of charge 088165340001
06 Feb 2014
Appointment of Mr Simon Paul Jobson as a director on 28 January 2014
06 Feb 2014
Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 January 2014
06 Feb 2014
Termination of appointment of Martin James Mcnair as a director on 28 January 2014
16 Dec 2013
Incorporation

CHAUCER MANAGEMENT HOLDINGS LIMITED Charges

13 February 2014
Charge code 0881 6534 0001
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee
Description: Notification of addition to or amendment of charge…