Company NameChase Global Markets Limited
Company StatusDissolved
Company Number02571167
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Previous NameChemical UK Services Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Ian Robert Lyall
NationalityBritish
StatusCurrent
Appointed13 December 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameMrs Karen Ann Oates
NationalityBritish
StatusCurrent
Appointed10 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coltsfoot Drive
Weavering
Maidstone
Kent
ME14 5FP
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleBanker
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Director NameJohn Leonard Sullivan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 August 1991)
RoleBanker
Correspondence AddressLatchets Colts Hill
Capel
Tonbridge
Kent
TN12 6SN
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFurzefield West End Lane
Haslemere
Surrey
GU27 2EN
Director NameMr John Daniel Zutter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 14 July 1992)
RoleBanker
Correspondence Address10 Park Square West
London
NW1 4LJ
Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Secretary NameMr Antony Hugh Jones
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Tudor Village
Storrington
West Sussex
RH20 3HF
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1992(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 March 1993)
RoleBanker
Correspondence Address10 Margaretta Terrace
London
SW3 5NU
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 1998)
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 March 1994)
RoleBanker
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFurzefield West End Lane
Haslemere
Surrey
GU27 2EN

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 1998Res re specie (1 page)
27 August 1998Declaration of solvency (3 pages)
18 August 1998Full accounts made up to 31 December 1997 (7 pages)
17 August 1998Auditor's resignation (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
9 January 1998Return made up to 02/01/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
10 January 1997Return made up to 02/01/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
6 October 1996Secretary resigned (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (1 page)
29 March 1996Company name changed chemical uk services group limit ed\certificate issued on 01/04/96 (3 pages)
8 January 1996Return made up to 02/01/96; full list of members (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (8 pages)