CHESTERTON GLOBAL LIMITED
LONDON INTERCEDE 2013 LIMITED

Hellopages » City of London » City of London » EC3R 6HD

Company number 05334580
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Robert Hardington Bartlett as a director on 3 March 2017; Registration of charge 053345800021, created on 26 April 2017; Appointment of Mercantile Group Limited as a director on 22 March 2017. The most likely internet sites of CHESTERTON GLOBAL LIMITED are www.chestertonglobal.co.uk, and www.chesterton-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesterton Global Limited is a Private Limited Company. The company registration number is 05334580. Chesterton Global Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Chesterton Global Limited is St Magnus House 3 Lower Thames Street London England Ec3r 6hd. . TATHAM, Yvonne is a Secretary of the company. COLLINS, Allan is a Director of the company. DAVIES, Richard George is a Director of the company. HIGHGROUND SECURITIES LIMITED is a Director of the company. MERCANTILE GROUP LIMITED is a Director of the company. TRIDEVI CONSULTING LTD is a Director of the company. TUPAI HOLDINGS is a Director of the company. Secretary LAMBERT, Steven Peter has been resigned. Secretary TTAROU, Nicholas has been resigned. Secretary WIJSMULLER, Dennis David has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AL BAYAA, Israa has been resigned. Director AL-SAYED, Tarek has been resigned. Director BARALT, Willem has been resigned. Director BARTLETT, Robert Hardington has been resigned. Director COLLIER-WRIGHT, John Robert has been resigned. Director DEWANI, Preyen has been resigned. Director GOLDSMITH, Peter Norman has been resigned. Director GOLDSMITH, Walter Kenneth has been resigned. Director HEBDITCH, David Hugh has been resigned. Director LAMBERT, Steven Peter has been resigned. Director LUGG, James William has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MELITI, Riad has been resigned. Director PROCTER, William Kenneth has been resigned. Director SINCLAIR, Ronald Neil has been resigned. Director TAYLOR, David has been resigned. Director UNSWORTH, Robert Marshall has been resigned. Director WIJSMULLER, Dennis David has been resigned. Director YARON, Ohad has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. Director QG DEVELOPMENTS LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TATHAM, Yvonne
Appointed Date: 17 April 2009

Director
COLLINS, Allan
Appointed Date: 20 June 2013
63 years old

Director
DAVIES, Richard George
Appointed Date: 01 November 2016
55 years old

Director
HIGHGROUND SECURITIES LIMITED
Appointed Date: 24 February 2015

Director
MERCANTILE GROUP LIMITED
Appointed Date: 22 March 2017

Director
TRIDEVI CONSULTING LTD
Appointed Date: 25 January 2011

Director
TUPAI HOLDINGS
Appointed Date: 25 January 2011

Resigned Directors

Secretary
LAMBERT, Steven Peter
Resigned: 31 July 2006
Appointed Date: 14 September 2005

Secretary
TTAROU, Nicholas
Resigned: 12 February 2009
Appointed Date: 01 September 2006

Secretary
WIJSMULLER, Dennis David
Resigned: 14 September 2005
Appointed Date: 09 March 2005

Secretary
MITRE SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 17 January 2005

Director
AL BAYAA, Israa
Resigned: 25 July 2005
Appointed Date: 09 March 2005
54 years old

Director
AL-SAYED, Tarek
Resigned: 12 January 2011
Appointed Date: 15 December 2008
56 years old

Director
BARALT, Willem
Resigned: 10 July 2013
Appointed Date: 28 September 2005
56 years old

Director
BARTLETT, Robert Hardington
Resigned: 03 March 2017
Appointed Date: 01 September 2006
60 years old

Director
COLLIER-WRIGHT, John Robert
Resigned: 28 February 2015
Appointed Date: 22 October 2013
56 years old

Director
DEWANI, Preyen
Resigned: 14 September 2005
Appointed Date: 08 June 2005
47 years old

Director
GOLDSMITH, Peter Norman
Resigned: 31 December 2008
Appointed Date: 01 September 2007
83 years old

Director
GOLDSMITH, Walter Kenneth
Resigned: 04 July 2008
Appointed Date: 09 June 2008
87 years old

Director
HEBDITCH, David Hugh
Resigned: 25 January 2011
Appointed Date: 01 January 2009
65 years old

Director
LAMBERT, Steven Peter
Resigned: 31 July 2006
Appointed Date: 14 June 2005
61 years old

Director
LUGG, James William
Resigned: 01 December 2008
Appointed Date: 16 June 2008
64 years old

Director
MCGILL, Christopher Charles
Resigned: 09 June 2008
Appointed Date: 08 June 2005
65 years old

Director
MELITI, Riad
Resigned: 08 June 2005
Appointed Date: 15 March 2005
51 years old

Director
PROCTER, William Kenneth
Resigned: 06 June 2007
Appointed Date: 18 March 2005
72 years old

Director
SINCLAIR, Ronald Neil
Resigned: 30 January 2017
Appointed Date: 22 October 2013
82 years old

Director
TAYLOR, David
Resigned: 01 April 2006
Appointed Date: 18 March 2005
64 years old

Director
UNSWORTH, Robert Marshall
Resigned: 01 December 2008
Appointed Date: 04 July 2008
73 years old

Director
WIJSMULLER, Dennis David
Resigned: 15 August 2007
Appointed Date: 15 March 2005
54 years old

Director
YARON, Ohad
Resigned: 19 June 2008
Appointed Date: 06 June 2007
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 09 March 2005
Appointed Date: 17 January 2005

Director
MITRE SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 17 January 2005

Director
QG DEVELOPMENTS LTD
Resigned: 30 September 2016
Appointed Date: 25 January 2011

CHESTERTON GLOBAL LIMITED Events

24 May 2017
Termination of appointment of Robert Hardington Bartlett as a director on 3 March 2017
02 May 2017
Registration of charge 053345800021, created on 26 April 2017
24 Apr 2017
Appointment of Mercantile Group Limited as a director on 22 March 2017
01 Feb 2017
Director's details changed for Tupai Holdings on 31 January 2017
01 Feb 2017
Director's details changed for Tridevi Consulting Ltd on 31 January 2017
...
... and 145 more events
22 Mar 2005
New director appointed
22 Mar 2005
New secretary appointed
19 Mar 2005
Particulars of property mortgage/charge
15 Mar 2005
Company name changed intercede 2013 LIMITED\certificate issued on 15/03/05
17 Jan 2005
Incorporation

CHESTERTON GLOBAL LIMITED Charges

26 April 2017
Charge code 0533 4580 0021
Delivered: 2 May 2017
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
25 June 2013
Charge code 0533 4580 0020
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2011
Rent deposit deed
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of Lonodn
Description: £9,500.00 or such other sum as held pursuant to the terms…
30 July 2010
Chattel mortgage
Delivered: 31 July 2010
Status: Satisfied on 19 October 2013
Persons entitled: Close Leasing Limited
Description: The charged assets - 19.03.09 693 general maintenance -…
21 July 2010
Rent deposit deed
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Russell Cooke LLP
Description: £8,750 by way of a rent deposit see image for full details.
23 April 2007
Guarantee & debenture
Delivered: 2 May 2007
Status: Satisfied on 9 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2007
Deed of charge over credit balances
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re chesterton global limited business…
20 November 2006
Rent deposit deed
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: William Sutton Housing Association LTD
Description: £18,750.
16 November 2006
Security deposit deed
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Nigel Francis Burnand and Robert George Burnand
Description: Interest in seperate designated interest-bearing deposit…
24 January 2006
Rent deposit deed
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Nigel Francis Burnand and Robert George Burnand
Description: The companys interest in a bank account opened by the…
24 January 2006
Rent deposit deed
Delivered: 3 February 2006
Status: Satisfied on 28 March 2006
Persons entitled: Nigel Francis Burnand and Robert George Burnand
Description: Interest in the bank account in account name hazelvine LTD…
20 January 2006
Rent deposit deed
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: £21,100. see the mortgage charge document for full details.
14 November 2005
Rent deposit deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Stephen Peter Clarke, Peter Harland Cadman, Richard Martin Frimston and John Charles Gould
Description: £8,750 by way of rent deposit.
4 November 2005
Deed
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: £55,000.00 and any increased sum paid. See the mortgage…
30 September 2005
Rent deposit deed
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £9,500.00.
23 September 2005
Rent deposit deed
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Lambert Pressland Limited
Description: A deposit of £62,700 pursuant to a rent deposit deed. See…
20 September 2005
Security deposit deed
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Chiswick Furniture Galleries Limited
Description: The security deposit of £11,250.
20 September 2005
Security deposit deed
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Chiswick Furniture Galleries Limited
Description: The security deposit of £16,125.
16 September 2005
Rent deposit deed
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Mary-Ann Robinson
Description: Rent deposit.
15 September 2005
Rent deposit deed
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: William Sutton Housing Association LTD
Description: Fourteen thousand three hundred and seventy five pounds.
5 November 2004
Composite guarantee and debenture
Delivered: 19 March 2005
Status: Satisfied on 1 March 2006
Persons entitled: Resurge PLC
Description: Any assets or undertaking sold by any of the chargors to…