CHAUCER CONSORTIUM UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHAUCER CONSORTIUM UNDERWRITING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CHAUCER CONSORTIUM UNDERWRITING LIMITED was incorporated 23 years ago on 11/07/2000 and has the registered number: 04031305. The accounts status is DORMANT.
CHAUCER CONSORTIUM UNDERWRITING LIMITED was incorporated 23 years ago on 11/07/2000 and has the registered number: 04031305. The accounts status is DORMANT.
CHAUCER CONSORTIUM UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
LONDON
E1W 1DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2020 | 25/07/2021 |
Map
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 DAVID STEPHEN SAKER | Oct 1977 | British | Director | 2013-04-02 | CURRENT |
MR DANIEL JOHN WILLIS | Jul 1973 | British | Director | 2012-08-21 | CURRENT |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2000-07-11 UNTIL 2000-09-04 | RESIGNED | ||
MR ROBERT ARTHUR STUCHBERY | Jan 1957 | British | Director | 2000-09-04 UNTIL 2012-08-21 | RESIGNED |
WILLIAM WARNER | Jul 1968 | British | Director | 2000-07-11 UNTIL 2000-09-04 | RESIGNED |
CLIVE JAMES PHILP | Jun 1978 | British | Secretary | 2008-09-11 UNTIL 2009-08-14 | RESIGNED |
DAVID JOHN ARTHUR TRACE | Jul 1945 | British | Secretary | 2000-09-04 UNTIL 2000-10-13 | RESIGNED |
MISS KATHERINE SHALLCROSS | Secretary | 2014-04-01 UNTIL 2015-06-17 | RESIGNED | ||
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2006-03-01 UNTIL 2008-09-11 | RESIGNED | |
ADRIAN GOODENOUGH | Secretary | 2009-08-14 UNTIL 2014-04-01 | RESIGNED | ||
PHILIP ARTHUR VICTOR SELIM OSMAN | May 1951 | British | Secretary | 2000-11-10 UNTIL 2006-03-01 | RESIGNED |
MR MAURICIO CLEMENTE CARRILLO-MORALES | Nov 1970 | Ecuadorean | Director | 2010-01-28 UNTIL 2016-02-12 | RESIGNED |
MR KENNETH DOUGLAS CURTIS | Mar 1961 | British | Director | 2007-05-25 UNTIL 2013-03-31 | RESIGNED |
MR COLIN BERNARD GILBERT | Sep 1959 | British | Director | 2000-09-14 UNTIL 2002-07-31 | RESIGNED |
EDWARD NELSON NOBLE | Jan 1948 | British | Director | 2000-09-04 UNTIL 2007-05-25 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Director | 2000-07-11 UNTIL 2000-09-04 | RESIGNED |
MR STEVEN MARK SMITH | Nov 1971 | British | Director | 2013-04-02 UNTIL 2015-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ch 1997 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |