CHARTERHOUSE SQUARE NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1K 3JF
Company number 00927703
Status Active
Incorporation Date 22 February 1968
Company Type Private Limited Company
Address 62 GROSVENOR STREET, LONDON, W1K 3JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of CHARTERHOUSE SQUARE NOMINEES LIMITED are www.charterhousesquarenominees.co.uk, and www.charterhouse-square-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Charterhouse Square Nominees Limited is a Private Limited Company. The company registration number is 00927703. Charterhouse Square Nominees Limited has been working since 22 February 1968. The present status of the company is Active. The registered address of Charterhouse Square Nominees Limited is 62 Grosvenor Street London W1k 3jf. . RADFORD, James Gordon is a Secretary of the company. COOK, Felix is a Director of the company. HAJNAL, Joseph Vilmos is a Director of the company. RADFORD, James Gordon is a Director of the company. WISEMAN, Stephen John is a Director of the company. Secretary CHARTERHOUSE SQUARE FINANCE COMPANY LTD has been resigned. Director BERG, Sylvia Pearl has been resigned. Director COROB, Sidney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RADFORD, James Gordon
Appointed Date: 19 August 2011

Director
COOK, Felix
Appointed Date: 04 October 2007
80 years old

Director
HAJNAL, Joseph Vilmos
Appointed Date: 04 October 2007
67 years old

Director
RADFORD, James Gordon
Appointed Date: 23 April 2004
77 years old

Director
WISEMAN, Stephen John
Appointed Date: 13 November 1992
72 years old

Resigned Directors

Secretary
CHARTERHOUSE SQUARE FINANCE COMPANY LTD
Resigned: 19 August 2011

Director
BERG, Sylvia Pearl
Resigned: 23 April 2004
98 years old

Director
COROB, Sidney
Resigned: 22 April 2004
102 years old

Persons With Significant Control

Charterhouse Square Finance Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTERHOUSE SQUARE NOMINEES LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

08 Oct 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 67 more events
29 Jan 1988
Return made up to 01/10/87; full list of members

22 Dec 1987
Wd 24/11/87 ad 16/11/87--------- £ si 90@1=90 £ ic 10/100

14 Dec 1987
Full accounts made up to 31 December 1986

26 Nov 1987
Return made up to 17/07/86; full list of members

02 Jun 1986
Full accounts made up to 31 December 1985