CHANCERYGATE (BURY) LIMITED
LONDON CHANCERYGATE (LEHMAN 2) LIMITED

Hellopages » Greater London » Westminster » W1H 7QE

Company number 05926198
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address 12A UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 7QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016; Director's details changed for Mr Edwin James Cook on 20 October 2016. The most likely internet sites of CHANCERYGATE (BURY) LIMITED are www.chancerygatebury.co.uk, and www.chancerygate-bury.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Chancerygate Bury Limited is a Private Limited Company. The company registration number is 05926198. Chancerygate Bury Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Chancerygate Bury Limited is 12a Upper Berkeley Street London England W1h 7qe. . CHANCERYGATE CORPORATE SERVICES LIMITED is a Secretary of the company. COOK, Edwin James is a Director of the company. Secretary ENGLISH, Jonathan James Richard has been resigned. Director BAILEY, Donald Stewart has been resigned. Director JACKSON, David Jonathan has been resigned. Director JAKEMAN, James Philip has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. Director JOHNSON, Andrew William has been resigned. Director MCCAUSLAND, Gary Thomas has been resigned. Director PORTER, Barry has been resigned. Director TAYLOR, Richard has been resigned. Director VAN OOSTEROM, Sophie has been resigned. Director WITHERS, Charles Edwin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHANCERYGATE CORPORATE SERVICES LIMITED
Appointed Date: 06 September 2006

Director
COOK, Edwin James
Appointed Date: 09 May 2014
66 years old

Resigned Directors

Secretary
ENGLISH, Jonathan James Richard
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Director
BAILEY, Donald Stewart
Resigned: 09 May 2014
Appointed Date: 01 June 2009
55 years old

Director
JACKSON, David Jonathan
Resigned: 06 September 2006
Appointed Date: 06 September 2006
72 years old

Director
JAKEMAN, James Philip
Resigned: 11 March 2008
Appointed Date: 06 September 2006
49 years old

Director
JENKINS, Paul Anthony Traies
Resigned: 01 June 2009
Appointed Date: 06 September 2006
64 years old

Director
JOHNSON, Andrew William
Resigned: 14 August 2007
Appointed Date: 06 September 2006
62 years old

Director
MCCAUSLAND, Gary Thomas
Resigned: 17 October 2008
Appointed Date: 14 August 2007
58 years old

Director
PORTER, Barry
Resigned: 07 May 2009
Appointed Date: 06 September 2006
63 years old

Director
TAYLOR, Richard
Resigned: 22 May 2009
Appointed Date: 14 August 2007
67 years old

Director
VAN OOSTEROM, Sophie
Resigned: 26 September 2008
Appointed Date: 01 April 2008
53 years old

Director
WITHERS, Charles Edwin
Resigned: 16 October 2008
Appointed Date: 14 August 2007
57 years old

Persons With Significant Control

Chancerygate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERYGATE (BURY) LIMITED Events

14 Dec 2016
Satisfaction of charge 2 in full
28 Oct 2016
Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016
20 Oct 2016
Director's details changed for Mr Edwin James Cook on 20 October 2016
20 Oct 2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 20 October 2016
13 Sep 2016
Full accounts made up to 31 March 2016
...
... and 49 more events
27 Sep 2006
New director appointed
27 Sep 2006
Secretary resigned
27 Sep 2006
Director resigned
27 Sep 2006
New secretary appointed
06 Sep 2006
Incorporation

CHANCERYGATE (BURY) LIMITED Charges

23 September 2015
Charge code 0592 6198 0003
Delivered: 27 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties
Description: Etna works, duke street, fenton ST4 3NS with title number…
23 June 2011
Legal charge
Delivered: 29 June 2011
Status: Satisfied on 14 December 2016
Persons entitled: The Peter Robert Harrison 1997 a Settlement
Description: Land and buildings on the north west side of marsh road…
4 September 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 21 October 2010
Persons entitled: Ahli United Bank (UK) PLC
Description: F/H property k/a elton works victoria street bury t/no…