ETTINGTON CHASE PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ETTINGTON CHASE PROPERTIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
ETTINGTON CHASE PROPERTIES LIMITED was incorporated 17 years ago on 22/09/2006 and has the registered number: 05944125. The accounts status is FULL.
ETTINGTON CHASE PROPERTIES LIMITED was incorporated 17 years ago on 22/09/2006 and has the registered number: 05944125. The accounts status is FULL.
ETTINGTON CHASE PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2018 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2017-08-31 | CURRENT |
WPG REGISTRARS LIMITED | Corporate Director | 2017-08-31 | CURRENT | ||
WILLIAM FREDERICK BENNETT | Secretary | 2017-08-31 | CURRENT | ||
STUART ROBINSON | Mar 1969 | British | Director | 2017-08-31 | CURRENT |
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 2017-08-31 | CURRENT |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 2017-08-31 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Secretary | 2006-09-22 UNTIL 2006-10-25 | RESIGNED | ||
MR JAMES ALEXANDER BURRELL | Jul 1974 | British | Director | 2014-11-10 UNTIL 2017-08-31 | RESIGNED |
MRS GERALDINE JOSEPHINE GALLAGHER | Oct 1965 | Irish | Secretary | 2007-05-25 UNTIL 2010-11-29 | RESIGNED |
SHEILA MARGARET SOLOMAN | British | Secretary | 2006-10-25 UNTIL 2007-05-25 | RESIGNED | |
PETER GEORGE ANDERSON | Sep 1958 | British | Director | 2006-10-25 UNTIL 2007-05-25 | RESIGNED |
MR MATTHEW EDWARD BENNISON | Secretary | 2011-07-19 UNTIL 2014-01-31 | RESIGNED | ||
MR TIMOTHY DOUBLEDAY | Mar 1964 | Secretary | 2010-11-29 UNTIL 2011-07-19 | RESIGNED | |
MR ANTHONY GERRARD TROY | Aug 1962 | Irish | Director | 2007-05-25 UNTIL 2017-08-31 | RESIGNED |
MRS GERALDINE JOSEPHINE GALLAGHER | Oct 1965 | Irish | Director | 2014-01-31 UNTIL 2017-08-31 | RESIGNED |
MR TIMOTHY JOHN DOUBLEDAY | Mar 1964 | British | Director | 2010-11-29 UNTIL 2011-07-19 | RESIGNED |
MRS ELIZABETH JANE DILWIHS HOLDEN | May 1967 | British | Director | 2006-09-26 UNTIL 2006-10-25 | RESIGNED |
SARAH DE GAY | Apr 1965 | British | Director | 2006-09-22 UNTIL 2006-09-26 | RESIGNED |
PAUL SANDLE NISBETT | May 1968 | British | Director | 2008-08-08 UNTIL 2010-11-29 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2006-09-22 UNTIL 2006-09-26 | RESIGNED |
MR MARK DAY | Nov 1965 | British | Director | 2007-09-07 UNTIL 2008-06-30 | RESIGNED |
PHILIP DOUGLAS MORGAN | Aug 1978 | British | Director | 2006-09-26 UNTIL 2006-10-25 | RESIGNED |
GAIL SUSAN HUNTER | Jul 1963 | British | Director | 2007-05-25 UNTIL 2017-08-31 | RESIGNED |
MR NORMAN EDWARD BELLONE | Aug 1957 | British | Director | 2006-10-25 UNTIL 2007-05-25 | RESIGNED |
MR MATTHEW EDWARD BENNISON | Sep 1972 | British | Director | 2011-07-19 UNTIL 2014-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ps Confer Properties Limited | 2017-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hcc Properties Limited | 2016-04-06 - 2017-08-31 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2019-01-30 | 30-04-2018 | 4,171 Cash -266,589 equity |