CHANCERYGATE (MILTON KEYNES) LIMITED
LONDON PRECIS (2594) LIMITED

Hellopages » Greater London » Westminster » W1H 7QE

Company number 05694528
Status Active
Incorporation Date 1 February 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 sixty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mr Donald Stewart Bailey on 28 October 2016; Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016. The most likely internet sites of CHANCERYGATE (MILTON KEYNES) LIMITED are www.chancerygatemiltonkeynes.co.uk, and www.chancerygate-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Chancerygate Milton Keynes Limited is a Private Limited Company. The company registration number is 05694528. Chancerygate Milton Keynes Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Chancerygate Milton Keynes Limited is 12a Upper Berkeley Street London England W1h 7qe. . CHANCERYGATE CORPORATE SERVICES LIMITED is a Secretary of the company. BAILEY, Donald Stewart is a Director of the company. Secretary MAHENDRA, Myron Murugendra has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED 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 PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PORTER, Barry 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: 11 July 2006

Director
BAILEY, Donald Stewart
Appointed Date: 01 June 2009
55 years old

Resigned Directors

Secretary
MAHENDRA, Myron Murugendra
Resigned: 11 July 2006
Appointed Date: 28 March 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 28 March 2006
Appointed Date: 01 February 2006

Director
JAKEMAN, James Philip
Resigned: 11 March 2008
Appointed Date: 28 March 2006
49 years old

Director
JENKINS, Paul Anthony Traies
Resigned: 01 June 2009
Appointed Date: 28 March 2006
64 years old

Director
JOHNSON, Andrew William
Resigned: 14 August 2007
Appointed Date: 28 March 2006
62 years old

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

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2006
Appointed Date: 01 February 2006

Director
PORTER, Barry
Resigned: 16 June 2015
Appointed Date: 17 March 2011
63 years old

Director
PORTER, Barry
Resigned: 07 May 2009
Appointed Date: 28 March 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 (Business Centre) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERYGATE (MILTON KEYNES) LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Oct 2016
Director's details changed for Mr Donald Stewart Bailey on 28 October 2016
28 Oct 2016
Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016
28 Oct 2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
13 Sep 2016
Full accounts made up to 31 March 2016
...
... and 58 more events
07 Apr 2006
Director resigned
07 Apr 2006
Memorandum and Articles of Association
07 Apr 2006
Accounting reference date extended from 28/02/07 to 31/03/07
04 Apr 2006
Company name changed precis (2594) LIMITED\certificate issued on 04/04/06
01 Feb 2006
Incorporation

CHANCERYGATE (MILTON KEYNES) LIMITED Charges

30 June 2010
Charge over account
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: First fixed charge the account and the deposit see image…
11 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…