CHATHAM FINANCIAL EUROPE, LTD
69-85 TABERNACLE STREET

Hellopages » Greater London » Islington » EC2A 4RR

Company number 04223247
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address PO BOX 698, 2ND FLOOR TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Full accounts made up to 31 December 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 500,000 . The most likely internet sites of CHATHAM FINANCIAL EUROPE, LTD are www.chathamfinancialeurope.co.uk, and www.chatham-financial-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chatham Financial Europe Ltd is a Private Limited Company. The company registration number is 04223247. Chatham Financial Europe Ltd has been working since 25 May 2001. The present status of the company is Active. The registered address of Chatham Financial Europe Ltd is Po Box 698 2nd Floor Titchfield House 69 85 Tabernacle Street London Ec2a 4rr. . BATTISTONI, Mark Robert is a Director of the company. MACDONALD, Jamie Alexander is a Director of the company. Secretary HALL, David Raymond has been resigned. Secretary O'NEIL, Jonathan Ainsworth has been resigned. Secretary STANLEY, Scott David has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director BONTRAGER, John Michael has been resigned. Director HALL, David Raymond has been resigned. Director O'NEIL, Jonathan Ainsworth has been resigned. Director STANLEY, Scott David has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BATTISTONI, Mark Robert
Appointed Date: 01 June 2008
54 years old

Director
MACDONALD, Jamie Alexander
Appointed Date: 08 October 2013
49 years old

Resigned Directors

Secretary
HALL, David Raymond
Resigned: 21 July 2006
Appointed Date: 30 April 2004

Secretary
O'NEIL, Jonathan Ainsworth
Resigned: 23 October 2008
Appointed Date: 20 July 2006

Secretary
STANLEY, Scott David
Resigned: 28 June 2004
Appointed Date: 25 May 2001

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
BONTRAGER, John Michael
Resigned: 01 January 2008
Appointed Date: 25 May 2001
66 years old

Director
HALL, David Raymond
Resigned: 17 September 2013
Appointed Date: 30 April 2004
59 years old

Director
O'NEIL, Jonathan Ainsworth
Resigned: 23 October 2008
Appointed Date: 20 July 2006
60 years old

Director
STANLEY, Scott David
Resigned: 20 July 2006
Appointed Date: 25 May 2001
55 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Persons With Significant Control

Chatham Financial Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHATHAM FINANCIAL EUROPE, LTD Events

25 May 2017
Confirmation statement made on 25 May 2017 with updates
27 Apr 2017
Full accounts made up to 31 December 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500,000

04 May 2016
Full accounts made up to 31 December 2015
26 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500,000

...
... and 52 more events
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
07 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
Registered office changed on 07/06/01 from: suite C1 city cloisters 196 old street london EC1V 9FR
25 May 2001
Incorporation

CHATHAM FINANCIAL EUROPE, LTD Charges

14 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Charge over deposits
Delivered: 27 September 2006
Status: Satisfied on 24 February 2012
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
10 March 2004
Rent deposit deed
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: The initial deposit held by the chargee in an account at…
10 March 2004
Rent deposit deed
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: Rental deposit of £100,786.80 to secure the payment of…