THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED

  • Company statusdissolved
  • Company No03162916
  • Age29 years 5 months Incorporated 22 February 1996
  • Officers0

Address

C/O MAZARS LLP, 30 Old Bailey, London, EC4M 7AU

THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED is an dissolved company incorporated on 22 February 1996 and based in London. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 18 Jul 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 18 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 14 Oct 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 14 Oct 2022

Resolution

2 Years Ago on 14 Oct 2022

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 14 Oct 2022

Change Sail Address Company With New Address

2 Years Ago on 14 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 23 Sep 2022

Change Person Director Company With Change Date

3 Years Ago on 09 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 02 Feb 2022

Accounts With Accounts Type Dormant

3 Years Ago on 01 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 30 Sep 2021

Appoint Person Director Company With Name Date

3 Years Ago on 30 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 01 Feb 2021

Accounts With Accounts Type Dormant

4 Years Ago on 02 Oct 2020

Change Person Director Company With Change Date

5 Years Ago on 16 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 31 Jan 2020

Accounts With Accounts Type Dormant

5 Years Ago on 21 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 04 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 20 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 20 Dec 2018

Termination Director Company With Name Termination Date

6 Years Ago on 03 Oct 2018

Resolution

6 Years Ago on 25 Sep 2018

Accounts With Accounts Type Dormant

6 Years Ago on 13 Sep 2018

Confirmation Statement With Updates

7 Years Ago on 30 Jan 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
J.P. MORGAN SECRETARIES (UK) LIMITEDcorporate secretary 12 Dec 2002
BERRELLY, Paul Juliandirector Sep 197302 Sept 2011
CLAYTON, Marie Lesleydirector Aug 198230 Sept 2021
MCNEIL, Stuart Jamesdirector Mar 197224 Jun 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
J.P. Morgan Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.