CHAORDIX UK LIMITED
LONDON


Company number 09015026
Status Active
Incorporation Date 28 April 2014
Company Type Private Limited Company
Address NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, ENGLAND, WC1V7HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Termination of appointment of a director; Appointment of Mr Terry Walter Sydoryk as a director on 30 June 2016; Confirmation statement made on 28 April 2017 with updates. The most likely internet sites of CHAORDIX UK LIMITED are www.chaordixuk.co.uk, and www.chaordix-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Chaordix Uk Limited is a Private Limited Company. The company registration number is 09015026. Chaordix Uk Limited has been working since 28 April 2014. The present status of the company is Active. The registered address of Chaordix Uk Limited is New Penderel House 4th Floor 283 288 High Holborn London England Wc1v7hp. . F&L COSEC LIMITED is a Secretary of the company. JOHNS, Joseph Bradley is a Director of the company. SYDORYK, Terry Walter is a Director of the company. Director KUIPERS, Shelley Dawn has been resigned. Director REIMER, Alice Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
F&L COSEC LIMITED
Appointed Date: 28 April 2014

Director
JOHNS, Joseph Bradley
Appointed Date: 23 March 2015
64 years old

Director
SYDORYK, Terry Walter
Appointed Date: 30 June 2016
64 years old

Resigned Directors

Director
KUIPERS, Shelley Dawn
Resigned: 13 May 2015
Appointed Date: 28 April 2014
58 years old

Director
REIMER, Alice Ann
Resigned: 30 June 2016
Appointed Date: 23 June 2015
52 years old

CHAORDIX UK LIMITED Events

12 May 2017
Termination of appointment of a director
12 May 2017
Appointment of Mr Terry Walter Sydoryk as a director on 30 June 2016
12 May 2017
Confirmation statement made on 28 April 2017 with updates
11 May 2017
Termination of appointment of Alice Ann Reimer as a director on 30 June 2016
02 Apr 2017
Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
...
... and 11 more events
26 Aug 2015
Appointment of Mr Joseph Bradley Johns as a director on 23 March 2015
25 Aug 2015
Termination of appointment of Shelley Dawn Kuipers as a director on 13 May 2015
13 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

28 Apr 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
28 Apr 2014
Incorporation
Statement of capital on 2014-04-28
  • GBP 1