RAYMOND CHANDLER LIMITED - HARROW
Company Profile | Company Filings |
Overview
RAYMOND CHANDLER LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
RAYMOND CHANDLER LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05268417. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
RAYMOND CHANDLER LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05268417. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
RAYMOND CHANDLER LIMITED - HARROW
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 BELVEDERE WAY
HARROW
HA3 9XQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 410 LIMITED (until 06/04/2005)
NEWINCCO 410 LIMITED (until 06/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER GRAHAM CARLETON GREENE | Feb 1978 | British | Director | 2012-02-10 | CURRENT |
MR DAVID JOHN YOUNG | Jan 1951 | British | Director | 2021-08-03 | CURRENT |
MRS CATHERINE MARGARET VAN HOOGENHOUCK-TULLEKEN | Oct 1943 | British | Director | 2017-10-13 | CURRENT |
ALEXANDER GRAHAM CARLETON GREENE | Feb 1978 | British | Director | 2005-05-11 UNTIL 2012-02-10 | RESIGNED |
NICHOLAS JAMES WILLIAMS | Jun 1951 | British | Director | 2005-01-18 UNTIL 2007-07-27 | RESIGNED |
MS JANE ELIZABETH TURNER | Apr 1960 | British | Director | 2007-07-27 UNTIL 2008-11-03 | RESIGNED |
EDWARD VICTOR | Sep 1939 | British/American | Director | 2005-02-03 UNTIL 2017-06-07 | RESIGNED |
MARGARET CROMPTON PHILLIPS | Feb 1945 | British | Director | 2005-05-11 UNTIL 2012-02-10 | RESIGNED |
GRAHAM CARLETON GREENE | Jun 1936 | British | Director | 2005-02-03 UNTIL 2016-10-10 | RESIGNED |
SUSAN MARGARET MURPHY | Dec 1956 | British | Director | 2005-01-18 UNTIL 2007-01-26 | RESIGNED |
MR PHILIP ARTHUR BEALE | Aug 1953 | British | Secretary | 2005-01-18 UNTIL 2012-02-07 | RESIGNED |
MR DEREK ALAN JOHNS | Jul 1948 | British | Director | 2017-10-13 UNTIL 2021-08-03 | RESIGNED |
OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 2004-10-25 UNTIL 2005-01-18 | RESIGNED | ||
ALEXANDER GRAHAM CARLETON GREENE | Feb 1978 | British | Director | 2012-02-10 UNTIL 2012-02-10 | RESIGNED |
MRS MARY MARGARET DURKAN | Feb 1960 | British | Director | 2011-12-16 UNTIL 2012-02-10 | RESIGNED |
MR TERRY WILLIAM DOWNING | Jun 1965 | British | Director | 2007-01-29 UNTIL 2012-02-10 | RESIGNED |
JEREMY LOCH MANSELL BANKS | May 1971 | British | Director | 2005-01-18 UNTIL 2006-01-31 | RESIGNED |
VISCOUNT WILLIAM WALDORF ASTOR | Dec 1951 | British | Director | 2005-05-05 UNTIL 2011-08-24 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2004-10-25 UNTIL 2005-01-18 | RESIGNED | ||
OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 2004-10-25 UNTIL 2005-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Charles Greene | 2017-11-03 - 2018-06-25 | 6/1956 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
New Quadrant Trust Corporation Limited | 2017-11-03 - 2018-06-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Graham Carleton Greene | 2016-04-06 - 2017-11-03 | 6/1936 | Piccadilly 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 |
---|---|---|---|
Raymond Chandler Limited - Accounts | 2023-12-09 | 31-03-2023 | £39 Cash £696,117 equity |
Raymond Chandler Limited - Accounts | 2023-02-25 | 31-03-2022 | £8,290 Cash £605,329 equity |