Company NameChandler Hargreaves Limited
Company StatusDissolved
Company Number00678803
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NamesChandler Hargreaves Limited and Lambert Fenchurch UK Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 18 April 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 1994(33 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 18 April 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Robert William Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 1998)
RoleInsurance Broker
Correspondence Address15 Kedleston Rise
Banbury
Oxfordshire
OX16 9TX
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameAdrian Denis Hastie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 2000)
RoleInsurance Broker
Correspondence Address24 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NamePaul Holloway
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 October 2004)
RoleInsurance Broker
Correspondence Address1 Chesley Gardens
East Ham
London
E6 3LN
Director NameMr Richard Kenneth Ironmonger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2001)
RoleInsurance Broker
Correspondence AddressBriar Cottage
Broadmore Lane
Carbrooke
Norfolk
IP25 6TE
Director NameColin Ian Liddell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 1997)
RoleInsurance Broker
Correspondence Address51 Cloncurry Street
London
SW6 6DT
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Philip Adam Docwra Secretan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
Barcombe
Lewes
East Sussex
BN8 5JT
Director NameBrian Thomas Tunnell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleInsurance Broker
Correspondence Address33 Constable Road
Eaton Rise
Norwich
Norfolk
NR4 6RW
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameBarry Frederick Keeley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(32 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 May 2005)
RoleInsurance Broker
Correspondence AddressTrelawney
Colegate End Road
Pulham Market Diss
Norfolk
IP21 4XG
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(34 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(44 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
23 November 2005Application for striking-off (1 page)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 June 2005New director appointed (3 pages)
2 June 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
13 March 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Director resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (7 pages)
17 April 1999Director resigned (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
4 July 1998Return made up to 30/06/98; full list of members (7 pages)
2 June 1998Director resigned (1 page)
30 April 1998Director's particulars changed (1 page)
4 December 1997Director resigned (1 page)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (7 pages)
1 July 1997Company name changed lambert fenchurch uk group limit ed\certificate issued on 01/07/97 (2 pages)
9 May 1997Company name changed chandler hargreaves LIMITED\certificate issued on 12/05/97 (2 pages)
7 October 1996Director's particulars changed (1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (18 pages)
21 June 1995Director's particulars changed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
3 July 1991Full accounts made up to 31 March 1990 (18 pages)
2 April 1990Full accounts made up to 31 December 1988 (23 pages)