CHMC LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHMC LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CHMC LIMITED was incorporated 14 years ago on 06/05/2009 and has the registered number: 06897074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
CHMC LIMITED was incorporated 14 years ago on 06/05/2009 and has the registered number: 06897074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
CHMC LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
3 PANCRAS SQUARE
LONDON
N1C 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLAIMFAST LIMITED (until 11/01/2013)
CLAIMFAST LIMITED (until 11/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN MITCHELL KINGSHOTT | Nov 1963 | British | Director | 2022-01-25 | CURRENT |
MISS NICOLA KONING | Secretary | 2022-11-29 | CURRENT | ||
MR STUART BALLANTYNE | Nov 1964 | British | Director | 2023-01-30 | CURRENT |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2009-05-06 UNTIL 2015-06-23 | RESIGNED |
MR ANDREW JONATHAN PETER STRONG | Oct 1964 | British | Director | 2011-08-16 UNTIL 2012-01-26 | RESIGNED |
JOHN DAVIES | Secretary | 2009-05-06 UNTIL 2012-08-17 | RESIGNED | ||
ANDREW PAUL STRINGER | Secretary | 2012-08-17 UNTIL 2013-07-31 | RESIGNED | ||
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2013-07-31 UNTIL 2022-11-29 | RESIGNED |
MR STEPHEN ALAN HAZZARD | Jul 1959 | British | Director | 2009-07-01 UNTIL 2017-08-22 | RESIGNED |
MR DAVID ANTHONY SLATER | Nov 1968 | British | Director | 2014-02-14 UNTIL 2015-07-20 | RESIGNED |
ROGER CHARLES RAMSDEN | Jan 1960 | British | Director | 2011-08-16 UNTIL 2012-01-26 | RESIGNED |
MR JAMES QUIN | Jan 1969 | British | Director | 2019-02-04 UNTIL 2022-05-26 | RESIGNED |
MR CHRIS NELSON | May 1969 | British | Director | 2017-11-23 UNTIL 2019-08-09 | RESIGNED |
MRS KERRIE ANDERSON | Jan 1981 | British | Director | 2020-11-03 UNTIL 2023-01-31 | RESIGNED |
MR SHAHID MAHMOOD | Feb 1969 | British | Director | 2009-07-01 UNTIL 2014-05-31 | RESIGNED |
MR JONATHAN STANLEY HILL | Jul 1968 | Irish | Director | 2015-04-27 UNTIL 2018-09-28 | RESIGNED |
CAROLINE ALEXANDRA FINNIS | Oct 1969 | British | Director | 2009-07-01 UNTIL 2020-05-31 | RESIGNED |
JOHN ANDREW GOODSELL | Jan 1959 | British | Director | 2011-08-16 UNTIL 2012-01-26 | RESIGNED |
CHERYL MARGARET AGIUS | Feb 1971 | British | Director | 2020-02-03 UNTIL 2021-01-05 | RESIGNED |
JOHN DAVIES | Feb 1960 | British | Director | 2011-03-03 UNTIL 2011-03-03 | RESIGNED |
MR LANCE HENRY LOWE BATCHELOR | Jan 1964 | British | Director | 2018-11-06 UNTIL 2020-01-31 | RESIGNED |
MR STEPHEN DAVID ASHTON | Jun 1963 | British | Director | 2009-05-06 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chmc Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |