CHKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHKS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHKS LIMITED was incorporated 34 years ago on 15/11/1989 and has the registered number: 02442956. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CHKS LIMITED was incorporated 34 years ago on 15/11/1989 and has the registered number: 02442956. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CHKS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 BUCKINGHAM STREET
LONDON
WC2N 6DF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTOINETTE VANDERPUIJE | Secretary | 2023-07-31 | CURRENT | ||
GAVIN HUGILL | Sep 1976 | British | Director | 2023-07-31 | CURRENT |
MR BEVIN MANOY | Jul 1971 | British | Director | 2023-05-30 | CURRENT |
BARRY OFFUTT | Oct 1961 | American | Director | 1997-03-07 UNTIL 2000-06-21 | RESIGNED |
MR JAMES D'ARCY VINCENT | Jul 1966 | British | Director | 2014-06-20 UNTIL 2015-01-01 | RESIGNED |
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2020-06-29 UNTIL 2021-12-10 | RESIGNED |
ANDREW JAMES TIMLIN | Sep 1977 | British | Director | 2020-06-29 UNTIL 2021-05-28 | RESIGNED |
SCOTT MATTHEW SULLIVAN | Jan 1972 | British | Director | 2021-12-14 UNTIL 2022-10-31 | RESIGNED |
MR PETER JACKSON | Jul 1976 | British | Director | 2022-11-14 UNTIL 2023-05-16 | RESIGNED |
JERRY STRIMBU | Sep 1945 | Us Citizen | Director | 2000-06-21 UNTIL 2001-03-31 | RESIGNED |
EDWARD WARREN STONE | Apr 1953 | American | Director | 2001-12-01 UNTIL 2003-11-21 | RESIGNED |
GEORGE PILLARI | Sep 1962 | American | Director | 1992-07-21 UNTIL 2000-06-21 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2009-02-18 UNTIL 2014-03-28 | RESIGNED |
MR ANDREW GEORGE PARKER | Jan 1969 | British | Director | 2009-02-18 UNTIL 2011-10-13 | RESIGNED |
THOMAS PAUL WILKAS | Jan 1961 | American | Director | 2003-11-21 UNTIL 2004-04-05 | RESIGNED |
SACHI MORISHIGE | Jul 1966 | United States | Director | 1993-03-29 UNTIL 1996-11-04 | RESIGNED |
MR STEFAN JOHN MAYNARD | Jul 1972 | British | Director | 2017-05-11 UNTIL 2020-06-29 | RESIGNED |
MR SEAN ALFRED MASSEY | Sep 1970 | British | Director | 2011-10-13 UNTIL 2014-06-20 | RESIGNED |
MR RICHARD MELVYN MARCHANT | Feb 1954 | British | Director | 2015-01-01 UNTIL 2016-03-31 | RESIGNED |
MR ANDREW STEPHEN LOCKWOOD | Dec 1956 | British | Director | 2016-10-11 UNTIL 2018-01-31 | RESIGNED |
CHARLES EDWARD LEONARD III | Jan 1936 | American | Director | 2001-06-18 UNTIL 2004-04-05 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2016-01-21 UNTIL 2016-08-19 | RESIGNED |
MR ANDREW PEMBERTON | Jan 1966 | British | Director | 2004-04-05 UNTIL 2009-02-18 | RESIGNED |
MR ANDREW PEMBERTON | Jan 1966 | British | Secretary | 1993-07-15 UNTIL 2009-02-18 | RESIGNED |
CHARLES BERARDESCO | Oct 1958 | Secretary | 1997-03-07 UNTIL 2000-06-21 | RESIGNED | |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2009-02-18 UNTIL 2023-07-31 | RESIGNED | ||
MR JAMES MICHAEL COLES | Sep 1950 | British | Director | RESIGNED | |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2009-02-18 UNTIL 2023-07-31 | RESIGNED | ||
MR ANDREW DAVID HOWARD | Dec 1974 | British | Director | 2015-06-11 UNTIL 2015-11-13 | RESIGNED |
ANDRA HELLER | Oct 1959 | American | Director | 2001-06-18 UNTIL 2004-04-05 | RESIGNED |
MR JASON WILLIAM ALGATE HARRIES | Aug 1969 | British | Director | 2015-01-01 UNTIL 2015-10-30 | RESIGNED |
MR GRAHAM MELVILLE HARRIES | Apr 1944 | British | Director | 1993-03-29 UNTIL 1995-11-30 | RESIGNED |
MR DANIEL JAMES GREENSPAN | Apr 1975 | British | Director | 2015-01-01 UNTIL 2016-01-21 | RESIGNED |
HARRIES GRAHAM | Apr 1944 | British | Director | 2004-04-05 UNTIL 2009-02-18 | RESIGNED |
MRS CHANTAL FREE | May 1968 | British | Director | 2021-11-29 UNTIL 2023-07-04 | RESIGNED |
PETER MARK FRANKLIN | Jul 1976 | British | Director | 2014-03-28 UNTIL 2014-07-11 | RESIGNED |
DANIEL ROBERT FOLEY | Dec 1941 | Us Citizen | Director | RESIGNED | |
MR RICHARD DARCH | Dec 1961 | British | Director | 2015-01-01 UNTIL 2016-06-30 | RESIGNED |
DR HUGH IDEN WICKINGS | Dec 1934 | British | Director | RESIGNED | |
STEPHEN JOHN COLE | Mar 1972 | British | Director | 2016-08-31 UNTIL 2017-05-12 | RESIGNED |
JEAN CHENOWETH | Dec 1946 | American | Director | RESIGNED | |
MICHAEL J BURKE | Sep 1957 | American | Director | 2000-06-21 UNTIL 2001-12-01 | RESIGNED |
ROBERT ROY BROWN | Dec 1943 | American | Director | 2000-06-21 UNTIL 2001-03-31 | RESIGNED |
CHARLES BERARDESCO | Oct 1958 | Director | 1997-03-07 UNTIL 2000-06-21 | RESIGNED | |
MR NICOLAS NORMAN BEDFORD | Apr 1959 | British | Director | 2014-07-11 UNTIL 2015-01-01 | RESIGNED |
FRANCIS STUART JACKSON | Jul 1945 | British | Director | RESIGNED | |
DOCTOR IAN JOHN HUGHES | Jan 1963 | British | Director | 1996-02-14 UNTIL 1996-11-04 | RESIGNED |
MR PHILIP JAMES | Apr 1952 | British | Director | 2004-04-05 UNTIL 2009-02-18 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adv Finance Holding Limited | 2023-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Capita Health Holdings Limited | 2016-04-06 - 2023-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHKS_LIMITED - Accounts | 2020-09-23 | 31-12-2019 |