Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE C.S. CENTRAL NOMINEES LIMITED
Company Information for

CHASE C.S. CENTRAL NOMINEES LIMITED

C/O MAZARS LLP, 30 Old Bailey, London, EC4M 7AU,
Company Registration Number
02887934
Private Limited Company
Liquidation

Company Overview

About Chase C.s. Central Nominees Ltd
CHASE C.S. CENTRAL NOMINEES LIMITED was founded on 1994-01-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Chase C.s. Central Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHASE C.S. CENTRAL NOMINEES LIMITED
 
Legal Registered Office
C/O MAZARS LLP
30 Old Bailey
London
EC4M 7AU
Other companies in E14
 
Filing Information
Company Number 02887934
Company ID Number 02887934
Date formed 1994-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-18 11:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE C.S. CENTRAL NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHASE C.S. CENTRAL NOMINEES LIMITED
The following companies were found which have the same name as CHASE C.S. CENTRAL NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASE C.S. CENTRAL NOMINEES LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of CHASE C.S. CENTRAL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2002-12-12
PAUL JULIAN BERRELLY
Director 2011-09-02
JAMES PAUL CREELY
Director 2011-12-06
STUART JAMES MCNEIL
Director 2014-06-24
ANTHEA KATE WELCH
Director 2013-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CATHERINE COLLINS
Director 2010-10-18 2014-06-27
IAN ROBERT LYALL
Director 2001-03-23 2013-05-30
JASWINDER SINGH CHAGAR
Director 2005-03-02 2012-08-09
IAN ROBERT LYALL
Company Secretary 2001-03-23 2012-05-04
PETER KRISHNAN
Director 2009-10-19 2011-12-06
JAMIE JONES
Director 2010-10-18 2011-09-02
JONATHAN BURROWS
Director 2007-12-07 2010-10-19
ALISON PAULA LIVESEY
Director 2008-04-30 2010-10-19
ANDREW MAXWELL
Director 2006-06-05 2009-10-19
ANDREW DAVIS
Director 2005-08-24 2008-12-31
SARAH JANE JOHNSON
Director 2006-06-05 2008-11-01
WILLIAM ALEXANDER BETHELL
Director 2005-12-29 2008-04-30
ROBERT ANDREW HORNING
Director 2005-08-24 2007-12-07
ANDREW PETER DUCKENFIELD
Director 2005-08-24 2006-03-02
PETER CAMERON
Director 1994-03-21 2005-12-31
ANDREW KIRK BOND
Director 1998-10-12 2005-03-02
BRIAN TODD
Director 1994-03-21 2005-03-02
ANTHONY JAMES HORAN
Company Secretary 2000-08-09 2004-01-02
ROBERT COURTNEY CARROLL
Company Secretary 2000-08-09 2002-12-12
BRIAN ARTHUR HARTE
Company Secretary 1994-03-21 2001-03-23
KAREN JANES
Director 1994-03-21 1998-10-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1994-01-14 1994-03-21
PETER JOHN CHARLTON
Nominated Director 1994-01-14 1994-03-21
MARTIN EDGAR RICHARDS
Nominated Director 1994-01-14 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JULIAN BERRELLY THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Director 2011-09-02 CURRENT 1996-02-22 Liquidation
PAUL JULIAN BERRELLY EQUITABLE NOMINEES LIMITED Director 2011-09-02 CURRENT 1928-07-09 Liquidation
PAUL JULIAN BERRELLY CHASE (GA PENSION) NOMINEES LIMITED Director 2011-09-02 CURRENT 1997-11-07 Liquidation
PAUL JULIAN BERRELLY SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Director 2011-09-02 CURRENT 1998-03-23 Active
PAUL JULIAN BERRELLY CHASE NOMINEES LIMITED Director 2011-09-02 CURRENT 1930-05-21 Active
PAUL JULIAN BERRELLY CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED Director 2011-09-02 CURRENT 1997-11-07 Liquidation
PAUL JULIAN BERRELLY CHASE (GA GROUP) NOMINEES LIMITED Director 2011-09-02 CURRENT 1997-11-07 Active
PAUL JULIAN BERRELLY BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2011-09-02 CURRENT 1998-08-20 Active
PAUL JULIAN BERRELLY MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2011-09-02 CURRENT 1998-08-20 Active
PAUL JULIAN BERRELLY STANLIFE NOMINEES LIMITED Director 2011-09-02 CURRENT 1990-03-01 Active
PAUL JULIAN BERRELLY LITTLEDOWN NOMINEES LIMITED Director 2011-09-02 CURRENT 1986-09-01 Active
PAUL JULIAN BERRELLY ROBERT FLEMING NOMINEES LIMITED Director 2011-09-02 CURRENT 1936-01-10 Active
PAUL JULIAN BERRELLY MSTC NOMINEES LIMITED Director 2011-09-02 CURRENT 1997-04-07 Active
PAUL JULIAN BERRELLY SOUTH EAST ASIA UK (TYPE C) NOMINEES LIMITED Director 2011-09-02 CURRENT 1998-03-23 Active
JAMES PAUL CREELY JPM (AZV) NOMINEES LIMITED Director 2017-01-23 CURRENT 1992-06-30 Liquidation
JAMES PAUL CREELY THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Director 2011-12-06 CURRENT 1996-02-22 Liquidation
JAMES PAUL CREELY EQUITABLE NOMINEES LIMITED Director 2011-12-06 CURRENT 1928-07-09 Liquidation
JAMES PAUL CREELY SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Director 2011-12-06 CURRENT 1998-03-23 Active
JAMES PAUL CREELY CHASE NOMINEES LIMITED Director 2011-12-06 CURRENT 1930-05-21 Active
JAMES PAUL CREELY BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2011-12-06 CURRENT 1998-08-20 Active
JAMES PAUL CREELY STANLIFE NOMINEES LIMITED Director 2011-12-06 CURRENT 1990-03-01 Active
JAMES PAUL CREELY LITTLEDOWN NOMINEES LIMITED Director 2011-12-06 CURRENT 1986-09-01 Active
JAMES PAUL CREELY ROBERT FLEMING NOMINEES LIMITED Director 2011-12-06 CURRENT 1936-01-10 Active
JAMES PAUL CREELY MSTC NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-04-07 Active
JAMES PAUL CREELY SOUTH EAST ASIA UK (TYPE C) NOMINEES LIMITED Director 2011-12-06 CURRENT 1998-03-23 Active
STUART JAMES MCNEIL JPM (AZV) NOMINEES LIMITED Director 2017-01-23 CURRENT 1992-06-30 Liquidation
STUART JAMES MCNEIL CHEMBANK DEPOSITORY NOMINEES LIMITED Director 2014-06-25 CURRENT 1985-01-28 Dissolved 2016-12-07
STUART JAMES MCNEIL CHEMBANK NOMINEES LIMITED Director 2014-06-25 CURRENT 1960-11-24 Active
STUART JAMES MCNEIL THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Director 2014-06-24 CURRENT 1996-02-22 Liquidation
STUART JAMES MCNEIL EQUITABLE NOMINEES LIMITED Director 2014-06-24 CURRENT 1928-07-09 Liquidation
STUART JAMES MCNEIL CHASE (GA PENSION) NOMINEES LIMITED Director 2014-06-24 CURRENT 1997-11-07 Liquidation
STUART JAMES MCNEIL SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Director 2014-06-24 CURRENT 1998-03-23 Active
STUART JAMES MCNEIL CHASE NOMINEES LIMITED Director 2014-06-24 CURRENT 1930-05-21 Active
STUART JAMES MCNEIL CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED Director 2014-06-24 CURRENT 1997-11-07 Liquidation
STUART JAMES MCNEIL CHASE (GA GROUP) NOMINEES LIMITED Director 2014-06-24 CURRENT 1997-11-07 Active
STUART JAMES MCNEIL BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2014-06-24 CURRENT 1998-08-20 Active
STUART JAMES MCNEIL MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2014-06-24 CURRENT 1998-08-20 Active
STUART JAMES MCNEIL STANLIFE NOMINEES LIMITED Director 2014-06-24 CURRENT 1990-03-01 Active
STUART JAMES MCNEIL LITTLEDOWN NOMINEES LIMITED Director 2014-06-24 CURRENT 1986-09-01 Active
STUART JAMES MCNEIL ROBERT FLEMING NOMINEES LIMITED Director 2014-06-24 CURRENT 1936-01-10 Active
STUART JAMES MCNEIL HANOVER NOMINEES LIMITED Director 2014-06-24 CURRENT 1938-02-25 Active
STUART JAMES MCNEIL MSTC NOMINEES LIMITED Director 2014-06-24 CURRENT 1997-04-07 Active
STUART JAMES MCNEIL SOUTH EAST ASIA UK (TYPE C) NOMINEES LIMITED Director 2014-06-24 CURRENT 1998-03-23 Active
ANTHEA KATE WELCH THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Director 2013-01-03 CURRENT 1996-02-22 Liquidation
ANTHEA KATE WELCH EQUITABLE NOMINEES LIMITED Director 2013-01-03 CURRENT 1928-07-09 Liquidation
ANTHEA KATE WELCH CHASE (GA PENSION) NOMINEES LIMITED Director 2013-01-03 CURRENT 1997-11-07 Liquidation
ANTHEA KATE WELCH CHASE NOMINEES LIMITED Director 2013-01-03 CURRENT 1930-05-21 Active
ANTHEA KATE WELCH CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED Director 2013-01-03 CURRENT 1997-11-07 Liquidation
ANTHEA KATE WELCH CHASE (GA GROUP) NOMINEES LIMITED Director 2013-01-03 CURRENT 1997-11-07 Active
ANTHEA KATE WELCH BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2013-01-03 CURRENT 1998-08-20 Active
ANTHEA KATE WELCH MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2013-01-03 CURRENT 1998-08-20 Active
ANTHEA KATE WELCH STANLIFE NOMINEES LIMITED Director 2013-01-03 CURRENT 1990-03-01 Active
ANTHEA KATE WELCH LITTLEDOWN NOMINEES LIMITED Director 2013-01-03 CURRENT 1986-09-01 Active
ANTHEA KATE WELCH ROBERT FLEMING NOMINEES LIMITED Director 2013-01-03 CURRENT 1936-01-10 Active
ANTHEA KATE WELCH HANOVER NOMINEES LIMITED Director 2013-01-03 CURRENT 1938-02-25 Active
ANTHEA KATE WELCH MSTC NOMINEES LIMITED Director 2013-01-03 CURRENT 1997-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-04-18Voluntary liquidation. Notice of members return of final meeting
2022-10-14Register inspection address changed to Office of J P Morgan 25 Bank Street Canary Wharf London E14 5JP
2022-10-14AD02Register inspection address changed to Office of J P Morgan 25 Bank Street Canary Wharf London E14 5JP
2022-10-13Voluntary liquidation declaration of solvency
2022-10-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-13Appointment of a voluntary liquidator
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 25 Bank Street Canary Wharf London E14 5JP
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 25 Bank Street Canary Wharf London E14 5JP
2022-10-13600Appointment of a voluntary liquidator
2022-10-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-28
2022-10-13LIQ01Voluntary liquidation declaration of solvency
2022-09-23CH01Director's details changed for Marie Lesley Clayton on 2022-09-21
2022-09-01Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 2022-08-31
2022-09-01PSC02Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 2022-08-31
2022-08-31Withdrawal of a person with significant control statement on 2022-08-31
2022-08-31PSC09Withdrawal of a person with significant control statement on 2022-08-31
2022-02-09Director's details changed for Marie Lesley Clayton on 2022-02-04
2022-02-09CH01Director's details changed for Marie Lesley Clayton on 2022-02-04
2022-01-11CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUPERT SIBTHORP
2021-09-30AP01DIRECTOR APPOINTED MARIE LESLEY CLAYTON
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CH01Director's details changed for Paul Julian Berrelly on 2020-06-11
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR WILLIAM RUPERT SIBTHORP
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL CREELY
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA KATE WELCH
2018-09-25RES01ADOPT ARTICLES 25/09/18
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28PSC08Notification of a person with significant control statement
2018-08-28PSC07CESSATION OF JPMORGAN CHASE BANK, NATIONAL ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-05CH01Director's details changed for James Creely on 2017-01-04
2017-01-03CH04SECRETARY'S DETAILS CHNAGED FOR JP MORGAN SECRETARIES (UK) LIMITED on 2017-01-03
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09CH01Director's details changed for Anthea Kate Jones on 2016-07-02
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0101/01/15 ANNUAL RETURN FULL LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CATHERINE COLLINS
2014-07-10AP01DIRECTOR APPOINTED STUART JAMES MCNEIL
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AP01DIRECTOR APPOINTED ANTHEA KATE JONES
2013-01-03AR0101/01/13 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY IAN LYALL
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-01-17AR0101/01/12 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED JAMES CREELY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN
2011-09-15AP01DIRECTOR APPOINTED PAUL JULIAN BERRELLY
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AR0101/01/11 FULL LIST
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY
2010-10-22AP01DIRECTOR APPOINTED HELEN CATHERINE COLLINS
2010-10-22AP01DIRECTOR APPOINTED JAMIE JONES
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0101/01/10 FULL LIST
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/01/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL
2009-11-03AP01DIRECTOR APPOINTED PETER KRISHNAN
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS JP MORGAN SECRETARIES (UK) LIMITED LOGGED FORM
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-30288aDIRECTOR APPOINTED ALISON PAULA LIVESEY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL
2008-01-11363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-04-20288bDIRECTOR RESIGNED
2006-02-08363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHASE C.S. CENTRAL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASE C.S. CENTRAL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHASE C.S. CENTRAL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE C.S. CENTRAL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CHASE C.S. CENTRAL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE C.S. CENTRAL NOMINEES LIMITED
Trademarks
We have not found any records of CHASE C.S. CENTRAL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE C.S. CENTRAL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHASE C.S. CENTRAL NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHASE C.S. CENTRAL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE C.S. CENTRAL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE C.S. CENTRAL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.