CHKS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 02442956
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address 17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16 This document is being processed and will be available in 5 days. ; Termination of appointment of Stephen John Cole as a director on 12 May 2017; Appointment of Mr Stefan John Maynard as a director on 11 May 2017. The most likely internet sites of CHKS LIMITED are www.chks.co.uk, and www.chks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chks Limited is a Private Limited Company. The company registration number is 02442956. Chks Limited has been working since 15 November 1989. The present status of the company is Active. The registered address of Chks Limited is 17 Rochester Row Westminster London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. LOCKWOOD, Andrew Stephen is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BERARDESCO, Charles has been resigned. Secretary PEMBERTON, Andrew James has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BERARDESCO, Charles has been resigned. Director BROWN, Robert Roy has been resigned. Director BURKE, Michael J has been resigned. Director CHENOWETH, Jean has been resigned. Director COLE, Stephen John has been resigned. Director COLES, James Michael has been resigned. Director DARCH, Richard has been resigned. Director FOLEY, Daniel Robert has been resigned. Director FRANKLIN, Peter Mark has been resigned. Director GRAHAM, Harries has been resigned. Director GREENSPAN, Daniel James has been resigned. Director HARRIES, Graham Melville has been resigned. Director HARRIES, Jason William Algate has been resigned. Director HELLER, Andra Kerry has been resigned. Director HOWARD, Andrew David has been resigned. Director HUGHES, Ian John, Doctor has been resigned. Director JACKSON, Francis Stuart has been resigned. Director JAMES, Philip has been resigned. Director JARVIS, Ian Edward has been resigned. Director LEONARD III, Charles Edward has been resigned. Director MARCHANT, Richard Melvyn has been resigned. Director MASSEY, Sean Alfred has been resigned. Director MORISHIGE, Sachi has been resigned. Director OFFUTT, Barry has been resigned. Director PARKER, Andrew George has been resigned. Director PEMBERTON, Andrew James has been resigned. Director PILLARI, George has been resigned. Director SHEARER, Richard John has been resigned. Director STONE, Edward Warren has been resigned. Director STRIMBU, Jerry has been resigned. Director VINCENT, James D'Arcy has been resigned. Director WICKINGS, Hugh Iden, Dr has been resigned. Director WILKAS, Thomas Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 18 February 2009

Director
LOCKWOOD, Andrew Stephen
Appointed Date: 11 October 2016
68 years old

Director
MAYNARD, Stefan John
Appointed Date: 11 May 2017
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 18 February 2009

Resigned Directors

Secretary
BERARDESCO, Charles
Resigned: 21 June 2000
Appointed Date: 07 March 1997

Secretary
PEMBERTON, Andrew James
Resigned: 18 February 2009
Appointed Date: 15 July 1993

Secretary
HALCO SECRETARIES LIMITED
Resigned: 15 July 1993

Director
BEDFORD, Nicolas Norman
Resigned: 01 January 2015
Appointed Date: 11 July 2014
66 years old

Director
BERARDESCO, Charles
Resigned: 21 June 2000
Appointed Date: 07 March 1997
66 years old

Director
BROWN, Robert Roy
Resigned: 31 March 2001
Appointed Date: 21 June 2000
81 years old

Director
BURKE, Michael J
Resigned: 01 December 2001
Appointed Date: 21 June 2000
68 years old

Director
CHENOWETH, Jean
Resigned: 07 March 1997
78 years old

Director
COLE, Stephen John
Resigned: 12 May 2017
Appointed Date: 31 August 2016
53 years old

Director
COLES, James Michael
Resigned: 14 April 1998
75 years old

Director
DARCH, Richard
Resigned: 30 June 2016
Appointed Date: 01 January 2015
63 years old

Director
FOLEY, Daniel Robert
Resigned: 28 April 1992
83 years old

Director
FRANKLIN, Peter Mark
Resigned: 11 July 2014
Appointed Date: 28 March 2014
49 years old

Director
GRAHAM, Harries
Resigned: 18 February 2009
Appointed Date: 05 April 2004
81 years old

Director
GREENSPAN, Daniel James
Resigned: 21 January 2016
Appointed Date: 01 January 2015
50 years old

Director
HARRIES, Graham Melville
Resigned: 30 November 1995
Appointed Date: 29 March 1993
81 years old

Director
HARRIES, Jason William Algate
Resigned: 30 October 2015
Appointed Date: 01 January 2015
56 years old

Director
HELLER, Andra Kerry
Resigned: 05 April 2004
Appointed Date: 18 June 2001
65 years old

Director
HOWARD, Andrew David
Resigned: 13 November 2015
Appointed Date: 11 June 2015
50 years old

Director
HUGHES, Ian John, Doctor
Resigned: 04 November 1996
Appointed Date: 14 February 1996
62 years old

Director
JACKSON, Francis Stuart
Resigned: 29 March 1993
80 years old

Director
JAMES, Philip
Resigned: 18 February 2009
Appointed Date: 05 April 2004
73 years old

Director
JARVIS, Ian Edward
Resigned: 19 August 2016
Appointed Date: 21 January 2016
53 years old

Director
LEONARD III, Charles Edward
Resigned: 05 April 2004
Appointed Date: 18 June 2001
89 years old

Director
MARCHANT, Richard Melvyn
Resigned: 31 March 2016
Appointed Date: 01 January 2015
71 years old

Director
MASSEY, Sean Alfred
Resigned: 20 June 2014
Appointed Date: 13 October 2011
55 years old

Director
MORISHIGE, Sachi
Resigned: 04 November 1996
Appointed Date: 29 March 1993
59 years old

Director
OFFUTT, Barry
Resigned: 21 June 2000
Appointed Date: 07 March 1997
63 years old

Director
PARKER, Andrew George
Resigned: 13 October 2011
Appointed Date: 18 February 2009
56 years old

Director
PEMBERTON, Andrew James
Resigned: 18 February 2009
Appointed Date: 05 April 2004
59 years old

Director
PILLARI, George
Resigned: 21 June 2000
Appointed Date: 21 July 1992
63 years old

Director
SHEARER, Richard John
Resigned: 28 March 2014
Appointed Date: 18 February 2009
61 years old

Director
STONE, Edward Warren
Resigned: 21 November 2003
Appointed Date: 01 December 2001
72 years old

Director
STRIMBU, Jerry
Resigned: 31 March 2001
Appointed Date: 21 June 2000
80 years old

Director
VINCENT, James D'Arcy
Resigned: 01 January 2015
Appointed Date: 20 June 2014
59 years old

Director
WICKINGS, Hugh Iden, Dr
Resigned: 29 March 1993
90 years old

Director
WILKAS, Thomas Paul
Resigned: 05 April 2004
Appointed Date: 21 November 2003
64 years old

Persons With Significant Control

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

CHKS LIMITED Events

25 May 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
This document is being processed and will be available in 5 days.

17 May 2017
Termination of appointment of Stephen John Cole as a director on 12 May 2017
17 May 2017
Appointment of Mr Stefan John Maynard as a director on 11 May 2017
14 Oct 2016
Termination of appointment of Jason William Algate Harries as a director on 30 October 2015
14 Oct 2016
Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016
...
... and 186 more events
05 Apr 1990
Ad 02/04/90--------- £ si 98@1=98 £ ic 2/100
16 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1990
Accounting reference date notified as 31/12

11 Dec 1989
Company name changed matahari 266 LIMITED\certificate issued on 12/12/89
15 Nov 1989
Incorporation

CHKS LIMITED Charges

7 April 2004
Security accession deed
Delivered: 28 April 2004
Status: Satisfied on 20 February 2009
Persons entitled: Inflexion General Partner Limited as General Partner of Participation Scottish Limitedpartnership (As General Partner of Chks Co-Invest Limited Partnership)
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Security accession deed
Delivered: 28 April 2004
Status: Satisfied on 20 February 2009
Persons entitled: Inflexion General Partner Limited as General Partner of Inflexion Scottish Limited Partnership(As General Partner of Inflexion Fund 2 Limitedpartnership)
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Security accession deed
Delivered: 20 April 2004
Status: Satisfied on 20 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1995
Deposit agreement
Delivered: 2 February 1995
Status: Satisfied on 23 March 2004
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…