STANDARD CHARTERED APR LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
STANDARD CHARTERED APR LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
STANDARD CHARTERED APR LIMITED was incorporated 19 years ago on 26/08/2004 and has the registered number: 05215167. The accounts status is FULL.
STANDARD CHARTERED APR LIMITED was incorporated 19 years ago on 26/08/2004 and has the registered number: 05215167. The accounts status is FULL.
STANDARD CHARTERED APR LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2019 | 24/04/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
YEE MANN HAU | Feb 1969 | Chinese | Director | 2017-05-19 | CURRENT |
SC (SECRETARIES) LIMITED | Corporate Secretary | 2008-02-06 | CURRENT | ||
MR PAUL STUART CHAMBERS | Apr 1967 | British | Director | 2012-10-01 | CURRENT |
HOI KEUNG LEE | Dec 1968 | Chinese (Hong Kong) | Director | 2015-10-01 UNTIL 2017-05-16 | RESIGNED |
MR TERRY CHARLES SKIPPEN | Nov 1952 | British | Secretary | 2004-08-26 UNTIL 2008-02-06 | RESIGNED |
ALLISON HELEN STRACHAN | Jan 1969 | Canadian | Director | 2015-10-01 UNTIL 2016-06-20 | RESIGNED |
TIM LORD | Jan 1962 | British | Director | 2014-10-13 UNTIL 2016-08-19 | RESIGNED |
RICHARD DOUGLAS JOHN STAFF | Jul 1978 | British | Director | 2019-01-18 UNTIL 2019-04-03 | RESIGNED |
MRS AVERINA ANITA SNOW | Mar 1956 | British | Director | 2004-08-26 UNTIL 2012-10-01 | RESIGNED |
MR TERRY CHARLES SKIPPEN | Nov 1952 | British | Director | 2005-07-28 UNTIL 2012-11-05 | RESIGNED |
RUPERT HENRY MINGAY | Nov 1966 | British | Director | 2014-04-01 UNTIL 2014-10-06 | RESIGNED |
MRS BARBARA ANNE MCALL | Mar 1971 | British | Director | 2009-12-17 UNTIL 2014-04-01 | RESIGNED |
MR PETER RICHARD ANDREW KNOTT | Mar 1964 | British | Director | 2004-08-26 UNTIL 2007-02-28 | RESIGNED |
JULIE BAMFORD | Aug 1956 | British | Director | 2004-08-26 UNTIL 2009-12-31 | RESIGNED |
KRISHNAKUMAR NARAYANAN TRICHUR | Jul 1965 | Indian | Director | 2012-10-01 UNTIL 2014-10-13 | RESIGNED |
MR SANDEEP KUMAR JAIN | Mar 1963 | Indian | Director | 2007-05-11 UNTIL 2012-10-01 | RESIGNED |
CHRISTOPHER JOHN DANIELS | Aug 1974 | British | Director | 2014-07-17 UNTIL 2019-04-03 | RESIGNED |
MR RAJESH BHATIA | Nov 1963 | British | Director | 2007-02-28 UNTIL 2009-06-23 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2004-08-26 UNTIL 2004-08-26 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-08-26 UNTIL 2004-08-26 | RESIGNED | ||
DAVID LOUIS TAYLOR | Dec 1966 | British | Director | 2014-10-06 UNTIL 2015-10-01 | RESIGNED |
MRS PAMELA ANN WALKDEN | May 1960 | British | Director | 2009-07-06 UNTIL 2014-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Standard Chartered Plc | 2019-03-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Standard Chartered Holdings Limited | 2016-04-06 - 2019-03-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |