Liquidation
Company Information for CHAUCER MANAGEMENT (1997) LTD
137-141 HIGH STREET, NEW MALDEN, SURREY, KT3 4HA,
|
Company Registration Number
03258926
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAUCER MANAGEMENT (1997) LTD | |
Legal Registered Office | |
137-141 HIGH STREET NEW MALDEN SURREY KT3 4HA Other companies in KT3 | |
Company Number | 03258926 | |
---|---|---|
Company ID Number | 03258926 | |
Date formed | 1996-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1999 | |
Account next due | 31/10/2001 | |
Latest return | 04/10/2000 | |
Return next due | 01/11/2001 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:38:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN BENNETT FLANAGAN |
||
IAN BENNETT FLANAGAN |
||
PATRICIA ANN FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON THOMAS RIDDELL BIRDWOOD |
Company Secretary | ||
DAVID RUSSELL WORKMAN |
Director | ||
LINDSAY ELIZABETH WILNER |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITGIFTIAN ASSOCIATION TRUST | Director | 2015-03-31 | CURRENT | 2012-01-24 | Active | |
NORTHFLEET INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2015-09-08 | |
NORTHFLEET DEVELOPMENTS LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
OLD TOWN STATION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED | Director | 1983-03-25 | CURRENT | 1982-02-22 | Active | |
NORTHFLEET INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2015-09-08 | |
NORTHFLEET DEVELOPMENTS LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 10/01/01 from: marble arch house 66-68 seymour street london W1H 6EP | |
363s | Return made up to 04/10/00; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 04/10/99; full list of members | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | Return made up to 04/10/98; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | Accounting reference date extended from 31/10/97 to 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/97 | |
363s | Return made up to 04/10/97; full list of members | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | Secretary resigned | |
288a | New secretary appointed | |
SRES13 | DESIGNATION OF SHARES 24/10/96 | |
SRES13 | SHARE DESIGNATION 24/10/96 | |
SRES01 | ALTER MEM AND ARTS 24/10/96 | |
SRES01 | ALTER MEM AND ARTS 24/10/96 | |
CERTNM | Company name changed sectorsale LIMITED\certificate issued on 05/11/96 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.14 | 92 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7032 - Manage real estate, fee or contract
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as CHAUCER MANAGEMENT (1997) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |