Company NameC Chandler Limited
DirectorsCurtis Richmond Chandler and Bruce Elgie Chandler
Company StatusDissolved
Company Number03193851
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Previous NameIntercontinental Energy Brokers (Derivatives) Limited

Business Activity

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

Directors

Director NameCurtis Richmond Chandler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed15 May 2000(4 years after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Correspondence Address225 Bayfront Drive
Bonita Springs
Florida 34134
United States
Director NameBruce Elgie Chandler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed12 February 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Correspondence Address332-431 West Bay Road
PO Box 30471 5mb
West Bay
Grand Cayman Island
DT6 4EN
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusCurrent
Appointed10 November 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameStephen Nesis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1998)
RoleEnergy Executive
Correspondence Address214 Farms Road
Greenwich
Connecticut
Cto 6831
Director NameKevin Nesis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 November 2001)
RoleAtty/Financial Consultant
Correspondence Address55 West 76th Street Apt 1
New York
10023
United States
Director NameDavid Peter Ball
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2003)
RoleBroker
Correspondence AddressTower House
Tower Close
Hertford Heath
SG13 7RW
Director NameMr Giles William Trenchard Clark
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overton Shaw
East Grinstead
Sussex
RH19 2HN
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 October 2005Dissolved (1 page)
27 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Declaration of solvency (3 pages)
5 January 2004Appointment of a voluntary liquidator (1 page)
11 July 2003Company name changed intercontinental energy brokers (derivatives) LIMITED\certificate issued on 11/07/03 (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
1 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
11 July 2002S-div 12/03/01 (1 page)
17 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
5 April 2002Nc inc already adjusted 31/12/01 (2 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Ad 31/12/01--------- £ si [email protected]=200000 £ ic 1000/201000 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
29 May 2001Return made up to 02/05/01; full list of members (7 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Nc inc already adjusted 12/03/01 (1 page)
6 April 2001Full group accounts made up to 31 December 2000 (28 pages)
6 April 2001Full accounts made up to 31 December 1999 (22 pages)
23 November 2000New director appointed (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 July 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Company name changed intercontinental energy brokers LIMITED\certificate issued on 17/04/00 (2 pages)
31 January 2000Full accounts made up to 31 December 1998 (15 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
14 October 1999Return made up to 02/05/99; full list of members (6 pages)
14 October 1999Director's particulars changed (1 page)
28 September 1999Full accounts made up to 31 May 1998 (14 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 May 1999New director appointed (2 pages)
22 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
15 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
3 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
3 February 1998Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
2 August 1996Memorandum and Articles of Association (13 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Company name changed 3060TH single member shelf tradi ng company LIMITED\certificate issued on 29/07/96 (2 pages)
2 May 1996Incorporation (20 pages)