CHORUS LAW GROUP LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CHORUS LAW GROUP LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Dissolved - no longer trading.
CHORUS LAW GROUP LIMITED was incorporated 12 years ago on 31/05/2011 and has the registered number: 07652694. The accounts status is DORMANT.
CHORUS LAW GROUP LIMITED was incorporated 12 years ago on 31/05/2011 and has the registered number: 07652694. The accounts status is DORMANT.
CHORUS LAW GROUP LIMITED - MANCHESTER
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 04/01/2020 |
Registered Office
1 ANGEL SQUARE
MANCHESTER
M60 0AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2021 | 14/06/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWARD MORRIS | May 1980 | British | Director | 2019-06-14 | CURRENT |
MRS CLAIRE LOUISE DALTON | Secretary | 2019-07-11 | CURRENT | ||
CAOILIONN HURLEY | Sep 1965 | Irish | Director | 2018-03-29 | CURRENT |
MR GRANT IAN MCKERRON | Nov 1962 | British | Director | 2011-05-31 UNTIL 2015-09-14 | RESIGNED |
GEOFFREY BRENDON WILDING | Oct 1963 | New Zealander | Director | 2011-09-14 UNTIL 2014-09-10 | RESIGNED |
MR NIGEL ANDREW BERRY | Secretary | 2015-12-18 UNTIL 2018-03-29 | RESIGNED | ||
EMMA CATHERINE MCKERRON | British | Secretary | 2013-07-17 UNTIL 2015-06-08 | RESIGNED | |
SARAH ELIZABETH GITTINS | British | Secretary | 2013-07-17 UNTIL 2015-06-08 | RESIGNED | |
MR STEVE FOWLER | Secretary | 2018-03-29 UNTIL 2019-07-11 | RESIGNED | ||
MS SABINA TARIQ | Secretary | 2015-06-08 UNTIL 2015-12-19 | RESIGNED | ||
MR SIMON MICHAEL HANCOX | Dec 1966 | British | Director | 2016-12-13 UNTIL 2018-03-29 | RESIGNED |
MR MARTIN PHILIP TREES | Apr 1958 | British | Director | 2011-05-31 UNTIL 2011-09-14 | RESIGNED |
MRS EMMA KATE DIMBYLOW | Sep 1975 | British | Director | 2019-06-20 UNTIL 2019-10-01 | RESIGNED |
MR CHRISTOPHER CHARLES LAWSON | Jul 1966 | British | Director | 2011-05-31 UNTIL 2011-09-14 | RESIGNED |
MR MATTHEW IAN HOWELLS | Sep 1978 | British | Director | 2018-03-29 UNTIL 2019-05-01 | RESIGNED |
MR ANDREW NIGEL HARRISON | Jan 1962 | British | Director | 2011-09-14 UNTIL 2014-07-18 | RESIGNED |
MR STEPHEN HEATH EMBLING | Jul 1973 | British | Director | 2015-06-08 UNTIL 2016-12-09 | RESIGNED |
MR DAVID JEREMY GROSSMAN | Dec 1970 | British | Director | 2015-01-20 UNTIL 2015-06-15 | RESIGNED |
MR DAVID JEREMY GROSSMAN | Dec 1970 | British | Director | 2015-06-08 UNTIL 2018-03-29 | RESIGNED |
MR NIGEL ANDREW BERRY | May 1959 | British | Director | 2015-01-20 UNTIL 2018-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Co-Operative Legal Services Limited | 2018-03-29 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ukls Midco Limited | 2016-04-06 - 2018-03-29 | St. Ives |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |