CORPORATE & CHANCERY NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7QE

Company number 04334430
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address FLAT 1 8 SHEPHERD MARKET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 7QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 8 Gunter Grove Chelsea London SW10 0UJ England to Flat 1 8 Shepherd Market Mayfair London W1J 7QE on 5 May 2017; Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CORPORATE & CHANCERY NOMINEES LIMITED are www.corporatechancerynominees.co.uk, and www.corporate-chancery-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Corporate Chancery Nominees Limited is a Private Limited Company. The company registration number is 04334430. Corporate Chancery Nominees Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Corporate Chancery Nominees Limited is Flat 1 8 Shepherd Market Mayfair London United Kingdom W1j 7qe. . CORPORATE & CHANCERY GROUP LIMITED is a Secretary of the company. SHAW, Jonathan Leonard Maukes is a Director of the company. CORPORATE & CHANCERY GROUP LIMITED is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director DUCLER DES RAUCHES, Philippe has been resigned. Director FISHER, Gordon William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CORPORATE & CHANCERY GROUP LIMITED
Appointed Date: 07 December 2001

Director
SHAW, Jonathan Leonard Maukes
Appointed Date: 07 December 2001
72 years old

Director
CORPORATE & CHANCERY GROUP LIMITED
Appointed Date: 07 December 2001

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 05 December 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 07 December 2001
Appointed Date: 05 December 2001

Director
DUCLER DES RAUCHES, Philippe
Resigned: 14 February 2015
Appointed Date: 07 December 2001
71 years old

Director
FISHER, Gordon William
Resigned: 06 June 2007
Appointed Date: 07 December 2001
80 years old

Persons With Significant Control

Mr Jonathan Leonard Maukes Shaw
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CORPORATE & CHANCERY NOMINEES LIMITED Events

05 May 2017
Registered office address changed from 8 Gunter Grove Chelsea London SW10 0UJ England to Flat 1 8 Shepherd Market Mayfair London W1J 7QE on 5 May 2017
13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 May 2016
Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016
27 May 2016
Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016
...
... and 47 more events
24 Jan 2002
New director appointed
11 Dec 2001
Registered office changed on 11/12/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
05 Dec 2001
Incorporation