CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Termination of overseas company insolvency proceedings

View Document

08/11/218 November 2021 Appointment of a liquidator of an overseas company

View Document

16/11/2016 November 2020 BR007628 ADDRESS CHANGE 23/10/20 C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED THIRD FLOOR, 1 KINGS ARMS YARD, LONDON, EC2R 7AF

View Document

14/11/2014 November 2020 APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY

View Document

14/11/2014 November 2020 WINDING UP OVERSEAS COMPANY

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN HUGHES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MISS EILEEN MARIE HUGHES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MIGNON CLARKE-WHELAN

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

19/12/1719 December 2017 CORPORATE OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / BEDELL CRISTIN SECRETARIES LIMITED / 16/11/2016

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

07/11/147 November 2014 BR007628 ADDRESS CHANGE 31/05/11 C/O SPV MANAGEMENT LIMITED, TOWER 42,INTERNATIONAL FINANCIAL, CENTRE 25 OLD BROAD STREET ,, LONDON, EC2N 1HQ

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHER

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MISS MIGNON CLARKE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED DANIEL RUSSELL FISHER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE SCHROEDER

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED JONATHAN BERNARD WEST

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER BYRNE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR SHANE HOLLYWOOD

View Document

28/03/0828 March 2008 OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.

View Document

27/10/0727 October 2007 DIR RESIGNED 20/07/07 FAIRRE JAMES PATRICK JOHNSTON

View Document

27/10/0727 October 2007 DIR APPOINTED 20/07/07 MASSON SUNIL LONDON N3 1PG

View Document

27/10/0727 October 2007 BR007628 PA APPOINTED 20/07/07 MASSON SUNIL 154 NETHER STREET WEST FINCHLEY LONDON N3 1PG

View Document

27/10/0727 October 2007 BR007628 PAR TERMINATED 07/08/07 FAIRRE JAMES PATRICK JOHNSTON

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 BR007628 PAR PARTIC 26/03/07 FAIRRE JAMES PATRICK JOHNSTON 7 ASTWOOD MEWS SOUTH KENSINGTON LONDON SW7 4DE

View Document

23/05/0723 May 2007 DIR CHANGE IN PARTIC 26/03/07 FAIRRIE JAMES PATRICK JOHNSTON SOUTH KENSINGTON LONDON

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 BR007628 PAR APPOINTED FAIRRIE JAMES PATRICK JOHNSTON 5 TEMPLARS CRESCENT FINCHLEY LONDON N3 3QR

View Document

24/06/0424 June 2004 INITIAL BRANCH REGISTRATION

View Document

24/06/0424 June 2004 BR007628 PAR APPOINTED MCDERMOTT MARTIN 6 LOVETT GREEN SHARPENHOE BEDFORDSHIRE MK45 4SP

View Document

24/06/0424 June 2004 BR007628 PAR APPOINTED BAKER ROBIN GREGORY 40 DODDINGHURST ROAD BRENTWOOD ESSEX CM15 9EH

View Document

24/06/0424 June 2004 BR007628 REGISTERED

View Document


More Company Information