CHK TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 03920990
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 2 February 2017 with updates; Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017. The most likely internet sites of CHK TRUSTEES LIMITED are www.chktrustees.co.uk, and www.chk-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chk Trustees Limited is a Private Limited Company. The company registration number is 03920990. Chk Trustees Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Chk Trustees Limited is 8 Finsbury Circus London England Ec2m 7az. . COUSINS, Linda Joyce is a Secretary of the company. HOFF, Nigel is a Secretary of the company. SMITH, Timothy Francis is a Secretary of the company. COUSINS, Linda Joyce is a Director of the company. SMITH, Timothy Francis is a Director of the company. RATHBONE TRUST COMPANY LIMITED is a Director of the company. Secretary CUSTIS, Kevin James has been resigned. Secretary MCGILVRAY, Donald James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGILVRAY, Donald James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director KLEINWORT BENSON TRUSTEES LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COUSINS, Linda Joyce
Appointed Date: 02 August 2000

Secretary
HOFF, Nigel
Appointed Date: 16 July 2009

Secretary
SMITH, Timothy Francis
Appointed Date: 01 July 2015

Director
COUSINS, Linda Joyce
Appointed Date: 12 September 2011
69 years old

Director
SMITH, Timothy Francis
Appointed Date: 01 July 2015
65 years old

Director
RATHBONE TRUST COMPANY LIMITED
Appointed Date: 02 August 2000

Resigned Directors

Secretary
CUSTIS, Kevin James
Resigned: 02 August 2000
Appointed Date: 02 February 2000

Secretary
MCGILVRAY, Donald James
Resigned: 01 July 2015
Appointed Date: 23 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 2000
Appointed Date: 02 February 2000

Director
MCGILVRAY, Donald James
Resigned: 01 July 2015
Appointed Date: 12 September 2011
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 February 2000
Appointed Date: 02 February 2000

Director
KLEINWORT BENSON TRUSTEES LTD
Resigned: 02 August 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Joanna Alice Serena Prest
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Alfred Acland
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susanna Prest
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHK TRUSTEES LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 28 February 2017
24 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Feb 2017
Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017
10 Mar 2016
Accounts for a dormant company made up to 28 February 2016
23 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 53 more events
12 Apr 2000
Secretary resigned
15 Mar 2000
New director appointed
15 Mar 2000
New secretary appointed
15 Mar 2000
Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
02 Feb 2000
Incorporation