CHAUCER RESOURCES LIMITED
LONDON

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

Company number 04601312
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 20 ST. DUNSTAN'S HILL, LONDON, ENGLAND, EC3R 8HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registered office address changed from 3 Jubilee Way Faversham Kent ME13 8GD England to 20 st. Dunstan's Hill London EC3R 8HL on 29 November 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CHAUCER RESOURCES LIMITED are www.chaucerresources.co.uk, and www.chaucer-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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 Resources Limited is a Private Limited Company. The company registration number is 04601312. Chaucer Resources Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Chaucer Resources Limited is 20 St Dunstan S Hill London England Ec3r 8hl. . FREEMAN, Julie Ann is a Secretary of the company. LASLETT, Christopher Charles is a Director of the company. Secretary LASLETT, Diane Jennifer has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FROME, Andrew Paul has been resigned. Director LASLETT, Diane Jennifer has been resigned. Director LASLETT, Robert Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FREEMAN, Julie Ann
Appointed Date: 01 March 2007

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

Resigned Directors

Secretary
LASLETT, Diane Jennifer
Resigned: 01 March 2007
Appointed Date: 26 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2002
Appointed Date: 26 November 2002

Director
FROME, Andrew Paul
Resigned: 07 October 2015
Appointed Date: 22 July 2014
63 years old

Director
LASLETT, Diane Jennifer
Resigned: 13 February 2014
Appointed Date: 26 November 2002
77 years old

Director
LASLETT, Robert Charles
Resigned: 13 February 2014
Appointed Date: 26 November 2002
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Chaucer Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAUCER RESOURCES LIMITED Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
29 Nov 2016
Registered office address changed from 3 Jubilee Way Faversham Kent ME13 8GD England to 20 st. Dunstan's Hill London EC3R 8HL on 29 November 2016
26 May 2016
Accounts for a dormant company made up to 31 October 2015
25 Apr 2016
Director's details changed for Mr Christopher Charles Laslett on 24 March 2015
25 Apr 2016
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 3 Jubilee Way Faversham Kent ME13 8GD on 25 April 2016
...
... and 48 more events
29 Apr 2003
New director appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 28-30 st p-eters st canterbury kent CT1 2BL
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
26 Nov 2002
Incorporation