CHAUCER CORPORATE CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHAUCER CORPORATE CAPITAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CHAUCER CORPORATE CAPITAL LIMITED was incorporated 28 years ago on 14/09/1995 and has the registered number: 03102280. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHAUCER CORPORATE CAPITAL LIMITED was incorporated 28 years ago on 14/09/1995 and has the registered number: 03102280. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHAUCER CORPORATE CAPITAL LIMITED - LONDON
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
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
52 LIME STREET
LONDON
EC3M 7AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD NICHOLAS BARNETT | Secretary | 2016-02-12 | CURRENT | ||
MR ROBERT JOHN CALLAN | Mar 1968 | British | Director | 2016-02-12 | CURRENT |
MR DANIEL JOHN WILLIS | Jul 1973 | British | Director | 2012-08-21 | CURRENT |
DAVID CLIFFORD BENDLE | Apr 1964 | British | Director | 2021-12-01 | CURRENT |
STEPHEN JOHN RILEY | Mar 1955 | British | Director | 1999-12-02 UNTIL 2001-12-20 | RESIGNED |
PHILIP ARTHUR VICTOR SELIM OSMAN | British | Secretary | 2001-12-20 UNTIL 2006-03-01 | RESIGNED | |
MR MICHAEL WHALE | May 1940 | British | Secretary | 1995-10-17 UNTIL 1997-12-10 | RESIGNED |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2006-03-01 UNTIL 2008-09-11 | RESIGNED | |
CLIVE JAMES PHILP | Jun 1978 | British | Secretary | 2008-09-11 UNTIL 2009-08-14 | RESIGNED |
MISS KATHERINE SHALLCROSS | Secretary | 2014-04-01 UNTIL 2015-06-17 | RESIGNED | ||
CHRISTOPHER HAROLD EDWARD JONES | Apr 1956 | British | Secretary | 1997-12-10 UNTIL 2001-12-20 | RESIGNED |
ADRIAN GOODENOUGH | Secretary | 2009-08-14 UNTIL 2014-04-01 | RESIGNED | ||
TIM I MADDEN | Jan 1956 | American | Director | 1998-05-14 UNTIL 1999-09-03 | RESIGNED |
DAVID JOHN ARTHUR TRACE | Jul 1945 | British | Director | 1995-10-17 UNTIL 1999-07-28 | RESIGNED |
MARTIN JOHN WILLIAMS | Feb 1957 | British | Director | 2001-12-20 UNTIL 2012-09-26 | RESIGNED |
MR STEVEN MARK SMITH | Nov 1971 | British | Director | 2013-04-18 UNTIL 2015-02-06 | RESIGNED |
MR HARVEY GERALD SIMONS | Jun 1947 | British | Director | 1995-10-17 UNTIL 1998-05-14 | RESIGNED |
MR DAVID STEPHEN SAKER | Oct 1977 | British | Director | 2013-04-18 UNTIL 2021-12-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-09-14 UNTIL 1995-09-26 | RESIGNED | ||
EDWARD NELSON NOBLE | Jan 1948 | British | Director | 2001-12-20 UNTIL 2007-05-25 | RESIGNED |
LEON NEAL | Mar 1926 | British | Director | 1995-09-14 UNTIL 1995-10-17 | RESIGNED |
VICTOR HAROLD BLAKE | Oct 1935 | British | Director | 1995-10-17 UNTIL 2001-10-31 | RESIGNED |
MR. EWEN HAMILTON GILMOUR | Aug 1953 | British | Director | 2001-12-20 UNTIL 2009-12-31 | RESIGNED |
JOHN EDWARD MICHAEL DILLON | Feb 1963 | British | Director | 1995-09-14 UNTIL 1995-10-17 | RESIGNED |
MR KENNETH DOUGLAS CURTIS | Mar 1961 | British | Director | 2006-12-19 UNTIL 2013-03-31 | RESIGNED |
MR MAURICIO CLEMENTE CARRILLO-MORALES | Nov 1970 | Ecuadorean | Director | 2010-01-28 UNTIL 2016-02-12 | RESIGNED |
WILLIAM JOSEPH ADAMSON JNR | Jan 1953 | American | Director | 1995-11-07 UNTIL 2001-12-20 | RESIGNED |
JULIAN RAY WOODFORD | Jan 1963 | British | Director | 1999-07-28 UNTIL 2001-05-14 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1995-09-26 UNTIL 1995-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chaucer Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |