CHESTERFIELD INVESTMENTS (NO.5) LIMITED
LONDON IBIS (500) LIMITED

Hellopages » Greater London » Westminster » W1H 6LY

Company number 03797043
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CHESTERFIELD INVESTMENTS (NO.5) LIMITED are www.chesterfieldinvestmentsno5.co.uk, and www.chesterfield-investments-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Chesterfield Investments No 5 Limited is a Private Limited Company. The company registration number is 03797043. Chesterfield Investments No 5 Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Chesterfield Investments No 5 Limited is 43 45 Portman Square London W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. GIDDENS, Benjamin Keith is a Director of the company. JENKINS, Michael Ben is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary HUGHES, Paul has been resigned. Secretary LINDSELL, Philip Edmund has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary ROBSON SKEETE, Gail has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Secretary WORTHINGTON, Rebecca Jane has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director COSSEY, Robert Duncan has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director DWYER, Tonianne has been resigned. Director ELLIS, Nigel George has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HAMILTON STUBBER, James Robert has been resigned. Director HENDERSON WILLIAMS, David Andrew has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director LINDSELL, Philip Edmund has been resigned. Director RILEY, Michael Edward has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director WINGATE, Roger Christopher has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEAZELL, Frances Victoria
Appointed Date: 05 October 2016

Director
DODD, Angus Alexander
Appointed Date: 27 June 2016
58 years old

Director
GIDDENS, Benjamin Keith
Appointed Date: 19 December 2016
48 years old

Director
JENKINS, Michael Ben
Appointed Date: 13 January 2017
53 years old

Director
SAUNDERS, James Michael Edward
Appointed Date: 31 March 2015
59 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 31 December 2012
Appointed Date: 25 October 2004

Secretary
EASTWOOD, Charlotte Ind
Resigned: 25 October 2004
Appointed Date: 23 July 2002

Secretary
HUGHES, Paul
Resigned: 31 January 2000
Appointed Date: 12 July 1999

Secretary
LINDSELL, Philip Edmund
Resigned: 12 July 1999
Appointed Date: 01 July 1999

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Secretary
ROBSON SKEETE, Gail
Resigned: 30 May 2000
Appointed Date: 28 October 1999

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 01 July 1999
Appointed Date: 28 June 1999

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 23 July 2002
Appointed Date: 28 October 1999

Director
CARTER, Simon Geoffrey
Resigned: 13 January 2017
Appointed Date: 26 May 2015
50 years old

Director
COSSEY, Robert Duncan
Resigned: 12 July 1999
Appointed Date: 01 July 1999
76 years old

Director
DUGDALE, Edward Stratford
Resigned: 07 October 2002
Appointed Date: 12 July 1999
66 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
ELLIS, Nigel George
Resigned: 04 September 2007
Appointed Date: 12 July 1999
86 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 10 May 2010
66 years old

Director
HAMILTON STUBBER, James Robert
Resigned: 17 February 2006
Appointed Date: 14 October 2002
71 years old

Director
HENDERSON WILLIAMS, David Andrew
Resigned: 12 July 1999
Appointed Date: 01 July 1999
67 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 05 July 2011
58 years old

Director
LINDSELL, Philip Edmund
Resigned: 12 July 1999
Appointed Date: 01 July 1999
71 years old

Director
RILEY, Michael Edward
Resigned: 31 July 2002
Appointed Date: 13 August 2001
65 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 12 July 1999
65 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 26 June 2012
57 years old

Director
WINGATE, Roger Christopher
Resigned: 12 July 1999
Appointed Date: 01 July 1999
84 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 22 August 2001
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 12 July 1999
77 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 01 July 1999
Appointed Date: 28 June 1999

CHESTERFIELD INVESTMENTS (NO.5) LIMITED Events

25 Jan 2017
Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
24 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
03 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Appointment of Mr Benjamin Keith Giddens as a director on 19 December 2016
15 Nov 2016
Registration of charge 037970430008, created on 3 November 2016
...
... and 112 more events
09 Jul 1999
Secretary resigned
09 Jul 1999
Director resigned
09 Jul 1999
Registered office changed on 09/07/99 from: 2 serjeants inn london EC4Y 1LT
07 Jul 1999
Company name changed ibis (500) LIMITED\certificate issued on 08/07/99
28 Jun 1999
Incorporation

CHESTERFIELD INVESTMENTS (NO.5) LIMITED Charges

3 November 2016
Charge code 0379 7043 0008
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: The mortgaged properties being york house, stadium way and…
14 March 2008
Floating charge security agreement
Delivered: 17 March 2008
Status: Satisfied on 25 October 2016
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: First floating charge all its assets see image for full…
4 February 2008
A security agreement
Delivered: 15 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 7 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 1 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: All rights under any hedging arrangements. By way of…
22 October 2007
Security agreement
Delivered: 25 October 2007
Status: Satisfied on 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The company assigns all of its rights under any hedging…
21 June 2005
Security agreement
Delivered: 23 June 2005
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge all assets. See the mortgage…
21 June 2005
Security agreement
Delivered: 23 June 2005
Status: Satisfied on 19 March 2008
Persons entitled: The Governor & Company of the Bank of Scotland (The Facility Agent)
Description: All the security over present and future assets the payment…