CHANDRIS (U.K.) LIMITED

Address:
17 Old Park Lane, London, W1K 1QT

CHANDRIS (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00607342. The registration start date is July 2, 1958. The current status is Active.

Company Overview

Company Number 00607342
Company Name CHANDRIS (U.K.) LIMITED
Registered Address 17 Old Park Lane
London
W1K 1QT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-07-02
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-07
Returns Last Update 2015-12-10
Confirmation Statement Due Date 2021-01-21
Confirmation Statement Last Update 2019-12-10
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
50200 Sea and coastal freight water transport

Office Location

Address 17 OLD PARK LANE
LONDON
Post Code W1K 1QT

Companies with the same post code

Entity Name Office Address
B.L. HARBERT INTERNATIONAL UK LIMITED B L Harbert International, 17 Old Park Lane, London, W1K 1QT, United Kingdom
GATE REALITY LIMITED 5th Floor 17, Old Park Lane, London, W1K 1QT
8C CAPITAL I (C) LP 7th Floor, 17 Old Park Lane, London, W1K 1QT
8C CAPITAL I (P) LP 7th Floor, 17 Old Park Lane, London, W1K 1QT
WAHEDETF LTD 2nd Floor, 17 Old Park Lane, London, W1K 1QT, England
SABA CAPITAL (UK) LIMITED Seventh Floor, 17 Old Park Lane, London, W1K 1QT
SABA CAPITAL MANAGEMENT (UK) LLP Seventh Floor, 17 Old Park Lane, London, W1K 1QT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HANKS, Richard Stanley Secretary (Active) 6 Kennedy Avenue, Laindon West, Basildon, Essex, SS15 6LE /
1 January 2004
/
CHANDRIS, Anthony Michael Director (Active) Flat 5, 42 Cranley Gardens, London, England, SW7 3DD June 1987 /
1 April 2013
British /
England
Shipping Executive
CHANDRIS, Dimitri John Director (Active) 49 Shawfield Street, London, England, SW3 4BA December 1984 /
1 June 2013
British /
England
Shipping Executive
HENMAN, Robert William Director (Active) Milston House, Milston Durrington, Salisbury, Wiltshire, SP4 8HT March 1954 /
19 February 1997
British /
United Kingdom
Chartering Manager
LEGGE, Howard Kevin Director (Active) 28 Heather Drive, Benfleet, Essex, England, SS7 2EL May 1951 /
9 May 2002
British /
United Kingdom
Insurance Executive
TOMAZOS, Anthony Director (Active) 33 Ormonde Gate, London, SW3 4HA January 1968 /
30 July 1999
British /
England
Shipping Executive
HALL, Robert Henry Secretary (Resigned) 2 Burrow Hill Place, Bishopstoke, Eastleigh, Hampshire, SO50 6LT /
/
CHANDRIS, John Demetrius Director (Resigned) 6 Lowndes Place, London, England, SW1X 8DB April 1950 /
British /
United Kingdom
Shipping Executive
CHANDRIS, Michael Demetrius Director (Resigned) 10 Ormonde Gate, London, SW3 4EU December 1951 /
British /
United Kingdom
Shipping Executive
DANIELS, Sydney Leonard Director (Resigned) 2 Links Drive, Chelmsford, Essex, CM2 9AW June 1928 /
British /
Chartering Executive
MAVRIDOGLOU, Nicholas Demetrius Director (Resigned) 79 Vineyard Hill Road, Wimbledon Park, London, SW19 7JL April 1944 /
British /
Shipping Executive
MURPHY, William Patrick Director (Resigned) 36 Alexandra Road, London, E18 1PZ January 1940 /
British /
Insurance Executive
SERVANTE, John William Director (Resigned) Juniper House, The Street, West Horsley, Surrey March 1930 /
British /
Chartering Executive
TOMAZOS, Emmanuel Anthony Director (Resigned) 52 Berkeley Court, Baker Street, London, NW1 5NB November 1938 /
British /
United Kingdom
Shipping Executive
XENAKIS, Alexander Director (Resigned) 18 Audley Road, Ealing, London, W5 3ET June 1947 /
20 May 1998
Greek /
United Kingdom
Technical Executive

Competitor

Search similar business entities

Post Code W1K 1QT
SIC Code 50200 - Sea and coastal freight water transport

Improve Information

Please provide details on CHANDRIS (U.K.) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches