DB CHESTNUT HOLDINGS LIMITED
GRAND CAYMAN


Company number FC024635
Status Active
Incorporation Date 7 March 2003
Company Type Other company type
Address C/O DEUTSCHE BANK (CAYMAN) LIMITED, BOUNDARY HALL CRICKET SQUARE, 171 ELGIN AVENUE PO BOX 1984, GRAND CAYMAN, KY 1-1104, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Joanne Louise Bagshaw as a secretary on 14 August 2015; Termination of appointment of Adam Paul Rutherford as secretary on 14 August 2015. The most likely internet sites of DB CHESTNUT HOLDINGS LIMITED are www.dbchestnutholdings.co.uk, and www.db-chestnut-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Db Chestnut Holdings Limited is a Other company type. The company registration number is FC024635. Db Chestnut Holdings Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Db Chestnut Holdings Limited is C O Deutsche Bank Cayman Limited Boundary Hall Cricket Square 171 Elgin Avenue Po Box 1984 Grand Cayman Ky 1 1104 Cayman Islands. . BAGSHAW, Joanne Louise is a Secretary of the company. BARTLETT, Andrew William is a Secretary of the company. MOORE, Glenn is a Director of the company. THOMAS, David Kenyon is a Director of the company. Secretary BURTON, Jennifer Sandra has been resigned. Secretary FLETCHER, Edward Michael has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Director BERRY, John Charles has been resigned. Director MACFARLANE, Stuart Edward has been resigned. Director MAYNARD, Timothy Alan has been resigned. Director OSWALD JACOBS, John James has been resigned. Director PHILLIPS, Paul Alexander John has been resigned. Director ROUGH, Christopher has been resigned. Director SIVANITHY, Rajanbabu has been resigned. Director VASUDEVA, Nicholas Shashi has been resigned.


Current Directors

Secretary
BAGSHAW, Joanne Louise
Appointed Date: 14 August 2015

Secretary
BARTLETT, Andrew William
Appointed Date: 13 May 2005

Director
MOORE, Glenn
Appointed Date: 01 October 2013
50 years old

Director
THOMAS, David Kenyon
Appointed Date: 03 July 2003
60 years old

Resigned Directors

Secretary
BURTON, Jennifer Sandra
Resigned: 13 May 2005
Appointed Date: 04 October 2004

Secretary
FLETCHER, Edward Michael
Resigned: 17 March 2005
Appointed Date: 03 July 2003

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 13 May 2005

Director
BERRY, John Charles
Resigned: 25 June 2004
Appointed Date: 03 July 2003
58 years old

Director
MACFARLANE, Stuart Edward
Resigned: 29 June 2007
Appointed Date: 13 September 2004
59 years old

Director
MAYNARD, Timothy Alan
Resigned: 26 September 2012
Appointed Date: 10 January 2011
60 years old

Director
OSWALD JACOBS, John James
Resigned: 31 October 2004
Appointed Date: 03 July 2003
64 years old

Director
PHILLIPS, Paul Alexander John
Resigned: 30 June 2009
Appointed Date: 26 January 2009
49 years old

Director
ROUGH, Christopher
Resigned: 30 June 2009
Appointed Date: 03 July 2003
55 years old

Director
SIVANITHY, Rajanbabu
Resigned: 31 July 2011
Appointed Date: 03 July 2003
57 years old

Director
VASUDEVA, Nicholas Shashi
Resigned: 29 June 2007
Appointed Date: 25 June 2004
56 years old

DB CHESTNUT HOLDINGS LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Appointment of Joanne Louise Bagshaw as a secretary on 14 August 2015
15 Apr 2016
Termination of appointment of Adam Paul Rutherford as secretary on 14 August 2015
27 Oct 2015
Full accounts made up to 31 December 2014
20 Oct 2014
Full accounts made up to 31 December 2013
...
... and 48 more events
03 Jul 2003
BR007145 par appointed thomas david kenyon fiddes warren fairoak lane oxshott surrey KT22 0TP
03 Jul 2003
BR007145 par appointed berry john charles 12 leacroft avenue balham london SW12 8NF
03 Jul 2003
BR007145 pa appointed fletcher edward deutsche bank ag london 3 aldrich terrace london SW18 3PU
03 Jul 2003
BR007145 registered
03 Jul 2003
Initial branch registration