CHORION TRUSTEE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 05362974
Status Liquidation
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 30 July 2016; Liquidators' statement of receipts and payments to 30 July 2015; Liquidators' statement of receipts and payments to 30 July 2014. The most likely internet sites of CHORION TRUSTEE LIMITED are www.choriontrustee.co.uk, and www.chorion-trustee.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 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chorion Trustee Limited is a Private Limited Company. The company registration number is 05362974. Chorion Trustee Limited has been working since 14 February 2005. The present status of the company is Liquidation. The registered address of Chorion Trustee Limited is Hill House 1 Little New Street London Ec4a 3tr. . DOWNING, Terry William is a Director of the company. DURKAN, Mary Margaret is a Director of the company. Secretary BEALE, Philip Arthur has been resigned. Secretary MURPHY, Susan Margaret has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLI, Waheed, Lord has been resigned. Director ASTOR, William Waldorf, Viscount has been resigned. Director BANKS, Jeremy Loch Mansell has been resigned. Director BEALE, Philip Arthur has been resigned. Director JAMES, Nicholas has been resigned. Director LLOYD, John Llewellyn has been resigned. Director MURPHY, Susan Margaret has been resigned. Director TURNER, Jane Elizabeth has been resigned. Director WHITE, Madeleine has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DOWNING, Terry William
Appointed Date: 29 January 2007
60 years old

Director
DURKAN, Mary Margaret
Appointed Date: 27 November 2009
65 years old

Resigned Directors

Secretary
BEALE, Philip Arthur
Resigned: 07 February 2012
Appointed Date: 23 May 2008

Secretary
MURPHY, Susan Margaret
Resigned: 26 January 2007
Appointed Date: 14 February 2005

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
ALLI, Waheed, Lord
Resigned: 02 December 2008
Appointed Date: 14 February 2005
60 years old

Director
ASTOR, William Waldorf, Viscount
Resigned: 13 January 2009
Appointed Date: 14 February 2005
73 years old

Director
BANKS, Jeremy Loch Mansell
Resigned: 31 January 2006
Appointed Date: 14 February 2005
54 years old

Director
BEALE, Philip Arthur
Resigned: 15 September 2011
Appointed Date: 03 November 2008
72 years old

Director
JAMES, Nicholas
Resigned: 27 July 2007
Appointed Date: 14 February 2005
74 years old

Director
LLOYD, John Llewellyn
Resigned: 18 May 2006
Appointed Date: 14 February 2005
66 years old

Director
MURPHY, Susan Margaret
Resigned: 26 January 2007
Appointed Date: 14 February 2005
68 years old

Director
TURNER, Jane Elizabeth
Resigned: 03 November 2008
Appointed Date: 27 July 2007
65 years old

Director
WHITE, Madeleine
Resigned: 05 November 2009
Appointed Date: 03 November 2008
49 years old

Director
LUCIENE JAMES LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

CHORION TRUSTEE LIMITED Events

06 Oct 2016
Liquidators' statement of receipts and payments to 30 July 2016
16 Oct 2015
Liquidators' statement of receipts and payments to 30 July 2015
03 Oct 2014
Liquidators' statement of receipts and payments to 30 July 2014
02 Oct 2013
Liquidators' statement of receipts and payments to 30 July 2013
09 Aug 2012
Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012
...
... and 44 more events
09 Mar 2005
New secretary appointed;new director appointed
09 Mar 2005
New director appointed
09 Mar 2005
Director resigned
09 Mar 2005
Secretary resigned
14 Feb 2005
Incorporation