CH REGISTRARS LIMITED - LONDON

CH REGISTRARS LIMITED - LONDON

.

Overview

CH REGISTRARS LIMITED is a company officer from London. This company officer is, or was, associated with at least 29 company roles.
Their most recent appointment, in our records, was to KEEP FILMS LIMITED on 2008-08-15.

Address

35 Old Queen Street
London
SW1H 9JD

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
KEEP FILMS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-08-15 CURRENT
VEERLINE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2008-08-15 CURRENT
WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED Active Corporate Nominee Secretary 2008-07-25 until 2015-05-15 RESIGNED
UNITED SPIRIT BRANDS LIMITED Active Corporate Nominee Secretary 2008-05-30 until 2009-05-31 RESIGNED £1,787 cash, £-81,064 equity
43 SINCLAIR ROAD LIMITED Active Corporate Nominee Secretary 2008-04-22 until 2008-09-23 RESIGNED £1,372 equity
CHURCH STREET (MAIDSTONE) MANAGEMENT COMPANY LIMITED Active Corporate Nominee Secretary 2008-03-26 until 2014-03-10 RESIGNED
CHANELLE PROPERTY UK LTD. Active Corporate Nominee Secretary 1998-03-09 until 1999-03-09 RESIGNED £1,908,462 equity
LUSKA LIMITED Liquidation Corporate Nominee Secretary 1997-10-23 until 1998-01-05 RESIGNED £262,020 equity
LAINE THEATRE ARTS HOLDINGS LIMITED Active Corporate Nominee Secretary 1997-10-22 until 1998-03-27 RESIGNED £275,814 cash, £2,600,696 equity
GREAT BOWDEN HALL LIMITED Active Corporate Nominee Secretary 1997-01-28 until 1997-10-21 RESIGNED
GREAT BOWDEN HALL GARDENS LIMITED Active Corporate Nominee Secretary 1997-01-28 until 1997-10-21 RESIGNED £106,048 equity
HILLIER ESTATES HOLDINGS LIMITED Active Corporate Nominee Secretary 1996-06-17 until 1997-01-16 RESIGNED £4,128,942 equity
REID SCOT LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1996-06-17 until 1996-10-01 RESIGNED £149,114 equity
INTELLISYS LIMITED Active Corporate Nominee Secretary 1995-11-23 until 1996-01-12 RESIGNED £416,087 equity
SANDSTONE CAPITAL LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1995-11-23 until 2001-11-12 RESIGNED
GLONVILLE SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1995-05-19 until 1995-05-22 RESIGNED £1,891 cash
EATON-WILLIAMS HOLDINGS LIMITED Active Corporate Nominee Secretary 1994-12-15 until 1995-06-08 RESIGNED
CROUDACE (CHURCH LANGLEY) LIMITED Active Corporate Nominee Secretary 1994-07-20 until 1994-09-28 RESIGNED
COUNTRYSIDE (CHURCH LANGLEY) LIMITED Dissolved - no longer trading or on registry NOMSEC 1994-07-20 until 1994-11-07 RESIGNED


Related People

Name Occupation Address No of Appointments
MS FAYE MAROSIF Solicitor London 20
MS NISHI SETHI Administrator London, England 148
MR STEPHEN PHILIP GORMAN Director Cobham 47
MS LOUISE WEALE Management London, England 1
EMMA CLAIRE BAILEY Solicitor London 3
VOLKER BECKEFELD Manager London 1
TIMOTHY JACK LANGDON Investment Professional London 9
CAMILLA JANE HAMILTON WILLS Artist Stroud 1
MR. DAVID ANTHONY FOX Finance Director Cobham 48
MR ALISTAIR JAMES BRAND Property Developer London 12
MARK DAVIES DICKINSON Director London, England 13
MR NIGEL GRAHAM DAVIS Director Beckenham, England 35
MARK ALISTAIR AYLWARD Eye 2
STEPHEN ANTHONY BANGS Director Tunbridge Wells 1
MR PAUL ROGER COOKE Managing Director Great Leighs 4
MS GEMMA LOUISE JONES-PARRY Solicitor London, England 1
MR JOSEPH GERARD MCIVOR Director Surrey 4
MR MICHAEL JOHN MCIVOR Director Of Customer Services London, England 1
MR JOHN JAMES ANDERSON Consultant London, United Kingdom 19
MS EMILY LOUISE MARCHANT Marketing Manager Stroud, England 2

Nearby People

Name Occupation Address No of Appointments
MISS CAROLYN SUSAN JENNINGS London 5
MRS NISHI SETHI Legal Secretary London 2
MR ANTHONY GEORGE WATKINS Solicitor London 1
CPE (UK) LIMITED London, 1
ELAHE VAZIRNEZAMI Company Secretary London 2
KIM ELIZABETH GREENWAY Legal Secretary London 11