CHANCEL HOUSE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1SF

Company number 02907641
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 301,000 . The most likely internet sites of CHANCEL HOUSE LIMITED are www.chancelhouse.co.uk, and www.chancel-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Chancel House Limited is a Private Limited Company. The company registration number is 02907641. Chancel House Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Chancel House Limited is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary THOMSON, Thomas John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BOARD, Steven Francis has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director LUNDQVIST, Hans Otto Thomas has been resigned. Director MORTSTEDT, Bengt Filip has been resigned. Director SJOBERG, Per Henrik has been resigned. Director THOMSON, Thomas John has been resigned. Director TICE, Richard James Sunley has been resigned. Director WILLS, Tom Julian Lynall has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
KLOTZ, Erik Henry
Appointed Date: 02 May 2008
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 01 September 2008
57 years old

Director
WHITELEY, John Howard
Appointed Date: 22 January 2010
66 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 23 November 2007
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2009
Appointed Date: 23 November 2007

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 31 March 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 March 1994
Appointed Date: 11 March 1994

Director
BAVERSTAM, Dan Mikael
Resigned: 23 November 2007
Appointed Date: 05 October 2001
70 years old

Director
BOARD, Steven Francis
Resigned: 08 May 2008
Appointed Date: 01 January 2006
70 years old

Director
CHAPMAN, Kevin Edward
Resigned: 06 August 2008
Appointed Date: 23 November 2007
62 years old

Director
HIRSCH, Glyn Vincent
Resigned: 05 October 2001
Appointed Date: 28 June 1995
64 years old

Director
LUNDQVIST, Hans Otto Thomas
Resigned: 30 September 1995
Appointed Date: 31 March 1994
81 years old

Director
MORTSTEDT, Bengt Filip
Resigned: 05 October 2001
Appointed Date: 31 March 1994
77 years old

Director
SJOBERG, Per Henrik
Resigned: 02 May 2008
Appointed Date: 01 January 2006
63 years old

Director
THOMSON, Thomas John
Resigned: 01 January 2006
Appointed Date: 05 October 2001
74 years old

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 31 August 2010
61 years old

Director
WILLS, Tom Julian Lynall
Resigned: 31 August 2010
Appointed Date: 01 September 2008
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 March 1994
Appointed Date: 11 March 1994

CHANCEL HOUSE LIMITED Events

12 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 301,000

06 Dec 2015
Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015
Full accounts made up to 31 December 2014
...
... and 119 more events
29 Apr 1994
New secretary appointed

29 Apr 1994
New director appointed

29 Apr 1994
Registered office changed on 29/04/94 from: 31 corsham street london N1 6DR

29 Apr 1994
New director appointed

11 Mar 1994
Incorporation

CHANCEL HOUSE LIMITED Charges

3 December 2013
Charge code 0290 7641 0003
Delivered: 13 December 2013
Status: Satisfied on 19 November 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C
Description: 1. chancel house neasden lane london t/n NGL245667…
15 June 1994
Debenture
Delivered: 17 June 1994
Status: Satisfied on 22 November 2013
Persons entitled: Lloyds Bank PLC
Description: Chancel house neasden lane l/b of brent t/n NGL245667…
15 June 1994
Mortgage
Delivered: 17 June 1994
Status: Satisfied on 22 November 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/a chancel house neasden lane london NW10 t/n…