CHESTERTON LIMITED
LONDON INTERCEDE 2024 LIMITED

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

Company number 05391455
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address ST MAGNUS HOUSE 3 LOWER THAMES STREET, 7TH FLOOR, LONDON, ENGLAND, EC3R 6HD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Yvonne Eileen Tatham as a secretary on 1 March 2017; Appointment of Mr Jeremy Richard Shaw as a director on 1 March 2017. The most likely internet sites of CHESTERTON LIMITED are www.chesterton.co.uk, and www.chesterton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight 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 Limited is a Private Limited Company. The company registration number is 05391455. Chesterton Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Chesterton Limited is St Magnus House 3 Lower Thames Street 7th Floor London England Ec3r 6hd. . SHAW, Jeremy Richard is a Director of the company. Secretary TATHAM, Yvonne Eileen has been resigned. Secretary TTAROU, Nicholas has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BARTLETT, Robert Hardington has been resigned. Director LAMBERT, Steven Peter has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
SHAW, Jeremy Richard
Appointed Date: 01 March 2017
51 years old

Resigned Directors

Secretary
TATHAM, Yvonne Eileen
Resigned: 01 March 2017
Appointed Date: 21 April 2011

Secretary
TTAROU, Nicholas
Resigned: 20 April 2011
Appointed Date: 18 April 2006

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 18 April 2006
Appointed Date: 14 March 2005

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

Director
LAMBERT, Steven Peter
Resigned: 31 July 2006
Appointed Date: 18 April 2006
61 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 18 April 2006
Appointed Date: 14 March 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 18 April 2006
Appointed Date: 14 March 2005

Persons With Significant Control

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

CHESTERTON LIMITED Events

04 Apr 2017
Confirmation statement made on 14 March 2017 with updates
04 Apr 2017
Termination of appointment of Yvonne Eileen Tatham as a secretary on 1 March 2017
04 Apr 2017
Appointment of Mr Jeremy Richard Shaw as a director on 1 March 2017
04 Apr 2017
Termination of appointment of Robert Hardington Bartlett as a director on 1 March 2017
10 Nov 2016
Registered office address changed from 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB to St Magnus House 3 Lower Thames Street 7th Floor London EC3R 6HD on 10 November 2016
...
... and 34 more events
18 May 2006
Secretary resigned;director resigned
18 May 2006
Registered office changed on 18/05/06 from: mitre house 160 aldersgate street london EC1A 4DD
10 Apr 2006
Return made up to 14/03/06; full list of members
31 Mar 2005
Company name changed intercede 2024 LIMITED\certificate issued on 31/03/05
14 Mar 2005
Incorporation