Company NameChief Investments Limited
DirectorsRobert Fell and Paul Frederick Wallace
Company StatusDissolved
Company Number02965234
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Fell
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(same day as company formation)
RoleFinancial Consultant
Correspondence Address60 The Drive
Craigwell
Bognor Regis
West Sussex
PO21 4DT
Secretary NameMichael John Anthony Healy
NationalityBritish
StatusCurrent
Appointed23 June 1995(9 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleVice President Group Finance
Correspondence AddressHouse 16
1 Shouson Hill Road East
Hong Kong Sar
Foreign
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(3 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameChristopher Young
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 11th Floor Carmina Place
7-9 Deep Water Bay Drive
Souson Hill
Hong Kong
Director NameCharles Blair Ritchie Sinton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressYork House 14 Ashton Place
Maidenhead
Berkshire
SL6 4TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2000C/O re change of liq (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Us$ ic 16500100/100 02/12/98 us$ sr 16500000@1=16500000 (1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Res re specie (1 page)
2 August 1999Declaration of solvency (3 pages)
2 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 1999Full group accounts made up to 31 December 1997 (20 pages)
9 September 1998Return made up to 31/08/98; full list of members (5 pages)
31 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
3 November 1997Full group accounts made up to 31 December 1995 (20 pages)
2 November 1997Full group accounts made up to 31 December 1996 (20 pages)
3 September 1997Return made up to 31/08/97; full list of members (5 pages)
16 June 1997Director's particulars changed (1 page)
10 June 1997Ad 28/02/97--------- us$ si 1500000@1=1500000 us$ ic 15000100/16500100 (2 pages)
11 April 1997New director appointed (2 pages)
5 September 1996Return made up to 31/08/96; full list of members (5 pages)
27 August 1996Secretary's particulars changed (1 page)
13 May 1996Ad 12/06/95--------- us$ si 15000000@1 (2 pages)
13 May 1996Ad 10/09/94--------- us$ si 98@1 (2 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
18 August 1995Return made up to 31/08/95; full list of members (12 pages)
26 July 1995Ad 12/06/95--------- us$ si 15000000@1=15000000 us$ ic 100/15000100 (4 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995£ nc 0/100000000 31/08/94 (1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)