CHESTER STREET INSURANCE HOLDINGS LIMITED
LONDON IRON TRADES HOLDINGS LIMITED TRUSHELFCO (NO.2268) LIMITED

Hellopages » Greater London » Southwark » SE1 2RD

Company number 03406899
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017; Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 5,000,002 . The most likely internet sites of CHESTER STREET INSURANCE HOLDINGS LIMITED are www.chesterstreetinsuranceholdings.co.uk, and www.chester-street-insurance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Chester Street Insurance Holdings Limited is a Private Limited Company. The company registration number is 03406899. Chester Street Insurance Holdings Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Chester Street Insurance Holdings Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . BEVERIDGE, Robert Erskine is a Secretary of the company. BEVERIDGE, Robert Erskine is a Director of the company. CAIN, William John is a Director of the company. STRICKLAND, Benjamin Vincent Michael is a Director of the company. Secretary WILSON, Julian Bernard has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BENNETT, Mark Douglas has been resigned. Director BEVERIDGE, Robert Erskine has been resigned. Director CARSWELL, Gilbert Landell has been resigned. Director GRANT, Philip James has been resigned. Director HARDY, William Robert has been resigned. Director HARES, Phillip Douglas George has been resigned. Director LEE, David Stanley Wilton has been resigned. Director MARKS, Jonathan Andrew David has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director STOCKDALE, William, Dr has been resigned. Director TURNER, David John has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BEVERIDGE, Robert Erskine
Appointed Date: 22 September 2000

Director
BEVERIDGE, Robert Erskine
Appointed Date: 09 August 2002
84 years old

Director
CAIN, William John
Appointed Date: 09 October 1997
86 years old

Director
STRICKLAND, Benjamin Vincent Michael
Appointed Date: 09 October 1997
86 years old

Resigned Directors

Secretary
WILSON, Julian Bernard
Resigned: 22 September 2000
Appointed Date: 08 October 1997

Nominee Secretary
TRUSEC LIMITED
Resigned: 08 October 1997
Appointed Date: 22 July 1997

Director
BENNETT, Mark Douglas
Resigned: 08 October 1997
Appointed Date: 08 October 1997
67 years old

Director
BEVERIDGE, Robert Erskine
Resigned: 31 December 2001
Appointed Date: 09 October 1997
84 years old

Director
CARSWELL, Gilbert Landell
Resigned: 16 May 2000
Appointed Date: 09 October 1997
95 years old

Director
GRANT, Philip James
Resigned: 31 December 2001
Appointed Date: 30 April 2000
68 years old

Director
HARDY, William Robert
Resigned: 18 February 2000
Appointed Date: 08 October 1997
66 years old

Director
HARES, Phillip Douglas George
Resigned: 31 December 1997
Appointed Date: 09 October 1997
98 years old

Director
LEE, David Stanley Wilton
Resigned: 31 December 1998
Appointed Date: 09 October 1997
92 years old

Director
MARKS, Jonathan Andrew David
Resigned: 08 October 1997
Appointed Date: 08 October 1997
60 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 08 October 1997
Appointed Date: 22 July 1997
64 years old

Director
STOCKDALE, William, Dr
Resigned: 31 December 2001
Appointed Date: 25 June 1998
80 years old

Director
TURNER, David John
Resigned: 30 April 2000
Appointed Date: 09 October 1997
80 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 08 October 1997
Appointed Date: 22 July 1997
62 years old

CHESTER STREET INSURANCE HOLDINGS LIMITED Events

10 Apr 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 April 2017
23 Sep 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 5,000,002

25 Sep 2015
Full accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,000,002

...
... and 82 more events
14 Oct 1997
Secretary resigned
14 Oct 1997
Director resigned
14 Oct 1997
Director resigned
10 Oct 1997
Company name changed trushelfco (no.2268) LIMITED\certificate issued on 10/10/97
22 Jul 1997
Incorporation

CHESTER STREET INSURANCE HOLDINGS LIMITED Charges

23 June 2000
Rent deposit deed
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: The Council of the Borough of South Tyneside
Description: Third floor (rear suite) clarebell house 5/6 cork street…
18 February 2000
Deed of assignment of specific deposit
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Qbe International Insurance Limited
Description: The deposit being initially the amount of £27,000,000 from…