CHANCERYGATE (ORPINGTON) LIMITED
LONDON CHANCERYGATE (CHELTENHAM ADC) LIMITED

Hellopages » Greater London » Westminster » W1H 7QE

Company number 06467061
Status Active
Incorporation Date 8 January 2008
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 thirty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 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. The most likely internet sites of CHANCERYGATE (ORPINGTON) LIMITED are www.chancerygateorpington.co.uk, and www.chancerygate-orpington.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Chancerygate Orpington Limited is a Private Limited Company. The company registration number is 06467061. Chancerygate Orpington Limited has been working since 08 January 2008. The present status of the company is Active. The registered address of Chancerygate Orpington 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. Director BAILEY, Donald Stewart has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. Director MCCAUSLAND, Gary Thomas has been resigned. Director TAYLOR, Richard 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: 08 January 2008

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

Resigned Directors

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

Director
JENKINS, Paul Anthony Traies
Resigned: 01 June 2009
Appointed Date: 08 January 2008
64 years old

Director
MCCAUSLAND, Gary Thomas
Resigned: 17 October 2008
Appointed Date: 08 January 2008
59 years old

Director
TAYLOR, Richard
Resigned: 22 May 2009
Appointed Date: 08 January 2008
67 years old

Director
WITHERS, Charles Edwin
Resigned: 16 October 2008
Appointed Date: 08 January 2008
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 (ORPINGTON) LIMITED Events

16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
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
20 Oct 2016
Director's details changed for Mr Edwin James Cook on 20 October 2016
13 Sep 2016
Full accounts made up to 31 March 2016
...
... and 27 more events
20 Jan 2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
23 Oct 2008
Appointment terminated director gary mccausland
23 Oct 2008
Appointment terminated director charles withers
29 May 2008
Company name changed chancerygate (cheltenham adc) LIMITED\certificate issued on 29/05/08
08 Jan 2008
Incorporation

CHANCERYGATE (ORPINGTON) LIMITED Charges

23 September 2015
Charge code 0646 7061 0001
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: Land on the north west side and land on the north side of…