CHAUCER SYNDICATES LIMITED

Register to unlock more data on OkredoRegister

CHAUCER SYNDICATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00184915

Incorporation date

10/10/1922

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1922)
dot icon25/09/2025
Appointment of Mr Hongyan Wang as a director on 2025-09-11
dot icon23/07/2025
Appointment of Mr Hang Yin as a director on 2025-07-22
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon02/05/2025
Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30
dot icon02/05/2025
Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01
dot icon07/04/2025
Termination of appointment of Huiqiang Zuo as a director on 2025-04-01
dot icon31/12/2024
Termination of appointment of Zhongyao Wang as a director on 2024-12-17
dot icon10/12/2024
Appointment of Ms Hayley Dana Spink as a director on 2024-11-29
dot icon07/11/2024
Termination of appointment of David Clifford Bendle as a director on 2024-10-30
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Auditor's resignation
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon20/06/2024
Auditor's resignation
dot icon21/05/2024
Appointment of Mr Richard Thomas Milner as a director on 2024-05-20
dot icon02/04/2024
Termination of appointment of Robert John Callan as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr James Wright as a director on 2024-04-01
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Second filing for the appointment of Mr Zhongyao Wang as a director
dot icon03/07/2023
Termination of appointment of John Fowle as a director on 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/06/2023
Director's details changed for Mr Andrew Charles Pearce on 2023-06-23
dot icon13/03/2023
Appointment of Mr Andrew Charles Pearce as a director on 2023-02-28
dot icon30/08/2022
Appointment of Mr Zhongyao Wang as a director on 2022-08-19
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/05/2022
Director's details changed for Dr Huiqiang Zuo on 2022-05-15
dot icon25/05/2022
Director's details changed for Dr Huiqiang Zuo on 2022-05-15
dot icon19/04/2022
Full accounts made up to 2021-12-31
dot icon27/09/2021
Director's details changed for Ms Lesley Susan Watkins on 2021-04-19
dot icon27/09/2021
Director's details changed for Mrs Nicola Joy Stacey on 2021-04-19
dot icon27/09/2021
Director's details changed for Mr David Clifford Bendle on 2020-10-06
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon26/04/2021
Change of details for Chaucer Capital Investments Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 2021-04-15
dot icon16/03/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Appointment of Mrs Nicola Joy Stacey as a director on 2021-01-08
dot icon09/11/2020
Termination of appointment of Christopher Macdonald Stooke as a director on 2020-10-31
dot icon09/11/2020
Director's details changed for Mr Christopher Macdonald Stooke on 2019-09-30
dot icon21/09/2020
Appointment of Mr Paul Andrew Jardine as a director on 2020-09-17
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon10/04/2020
Termination of appointment of Penelope Margaret Shaw as a director on 2020-03-31
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Appointment of Ms Lesley Susan Watkins as a director on 2020-01-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon24/09/2019
Resolutions
dot icon01/04/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Timothy Joseph Carroll as a director on 2019-03-15
dot icon14/03/2019
Appointment of Dr Huiqiang Zuo as a director on 2019-03-13
dot icon07/01/2019
Termination of appointment of Jeffrey Mark Farber as a director on 2018-12-28
dot icon27/12/2018
Notification of Chaucer Capital Investments Limited as a person with significant control on 2018-12-11
dot icon20/12/2018
Cessation of Chaucer International Holdings Ltd as a person with significant control on 2018-12-11
dot icon18/12/2018
Notification of Chaucer International Holdings Ltd as a person with significant control on 2018-12-07
dot icon18/12/2018
Cessation of Chaucer Capital Investments Limited as a person with significant control on 2018-12-07
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon10/12/2018
Statement by Directors
dot icon10/12/2018
Statement of capital on 2018-12-10
dot icon10/12/2018
Solvency Statement dated 10/12/18
dot icon10/12/2018
Resolutions
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/03/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Appointment of Mr Jerome Faure as a director on 2017-12-07
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Termination of appointment of Johan Garth Slabbert as a director on 2017-02-20
dot icon13/01/2017
Second filing for the appointment of Jeffrey Mark Farber as a director
dot icon09/12/2016
Appointment of Mr Jeffery Mark Farber as a director on 2016-11-22
dot icon22/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/11/2016
Termination of appointment of Bruce Philip Bartell as a director on 2016-10-01
dot icon26/08/2016
Termination of appointment of Andrew Scott Robinson as a director on 2016-08-05
dot icon07/07/2016
Amended full accounts made up to 2015-12-31
dot icon01/06/2016
Termination of appointment of Robert Arthur Stuchbery as a director on 2016-05-31
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Appointment of Mr David Clifford Bendle as a director on 2016-02-12
dot icon15/02/2016
Appointment of Mr Robert John Callan as a director on 2015-12-01
dot icon25/01/2016
Termination of appointment of David Stanley Mead as a director on 2016-01-19
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/10/2015
Termination of appointment of David Bruce Greenfield as a director on 2015-10-17
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon26/06/2015
Appointment of Mr Richard Nicholas Barnett as a secretary on 2015-06-17
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon22/06/2015
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
dot icon08/06/2015
Appointment of John Fowle as a director on 2015-05-27
dot icon26/02/2015
Appointment of Mrs Penelope Margaret Shaw as a director on 2015-02-12
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-16
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/08/2013
Appointment of Mr Johan Garth Slabbert as a director
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon03/01/2013
Termination of appointment of Jonathon Perkins as a director
dot icon03/01/2013
Termination of appointment of Gregory Wood as a director
dot icon03/01/2013
Termination of appointment of Susan Helson as a director
dot icon03/01/2013
Termination of appointment of John Fowle as a director
dot icon03/01/2013
Termination of appointment of Mauricio Carrillo-Morales as a director
dot icon03/01/2013
Termination of appointment of Gina Butterworth as a director
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Director's details changed for Jonathon Perkins on 2012-09-30
dot icon01/10/2012
Director's details changed for Mr. Robert Arthur Stuchbery on 2012-09-30
dot icon01/10/2012
Director's details changed for Susan Janet Helson on 2012-09-30
dot icon01/10/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2012-09-30
dot icon01/10/2012
Director's details changed for John Fowle on 2012-09-30
dot icon01/10/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-09-30
dot icon01/10/2012
Director's details changed for Bruce Philip Bartell on 2012-09-30
dot icon01/10/2012
Director's details changed for Gina Claire Butterworth on 2012-09-30
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2011
Appointment of Mr David Bruce Greenfield as a director
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Richard Scholes as a director
dot icon04/10/2011
Termination of appointment of Robert Deutsch as a director
dot icon04/10/2011
Termination of appointment of Ewen Gilmour as a director
dot icon04/10/2011
Director's details changed for Jonathon Perkins on 2011-09-30
dot icon04/10/2011
Director's details changed for Gina Claire Butterworth on 2011-09-30
dot icon27/09/2011
Auditor's resignation
dot icon17/08/2011
Appointment of Mr Adrian Goodenough as a secretary
dot icon17/08/2011
Termination of appointment of David Turner as a secretary
dot icon15/07/2011
Appointment of Andrew Scott Robinson as a director
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Statement of company's objects
dot icon28/03/2011
Director's details changed for John Fowle on 2011-03-26
dot icon28/01/2011
Appointment of Mr David Stanley Mead as a director
dot icon27/01/2011
Termination of appointment of David Stanley Mead as a director
dot icon20/01/2011
Termination of appointment of David Bendle as a director
dot icon19/01/2011
Termination of appointment of Kim Barber as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2010
Appointment of David Stanley Mead as a director
dot icon21/10/2010
Director's details changed for Mr Timothy Joseph Carroll on 2010-08-04
dot icon21/10/2010
Director's details changed for Richard Thomas Scholes on 2010-01-01
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Malcolm Cox as a director
dot icon30/09/2010
Appointment of Mr Christopher Macdonald Stooke as a director
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2010
Appointment of Mr Gregory Mark Wood as a director
dot icon24/08/2010
Appointment of Mr Timothy Joseph Carroll as a director
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Appointment of Mr Mauricio Clemente Carrillo-Morales as a director
dot icon20/01/2010
Appointment of John Fowle as a director
dot icon06/01/2010
Termination of appointment of Ewen Gilmour as a director
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/09/2009
Director's change of particulars / robert deutsch / 26/08/2009
dot icon03/09/2009
Director appointed robert victor deutsch
dot icon08/07/2009
Appointment terminated director mark graham
dot icon02/07/2009
Appointment terminated director christopher forbes
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Director appointed richard scholes
dot icon10/12/2008
Return made up to 30/09/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon28/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: 9 devonshire square cutlers gardens london EC2M 4WL
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon29/04/2007
Director's particulars changed
dot icon22/01/2007
Director resigned
dot icon14/11/2006
Director resigned
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon05/07/2006
Director resigned
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon20/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon15/09/2005
Director's particulars changed
dot icon24/06/2005
New director appointed
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon27/10/2004
New director appointed
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Secretary's particulars changed
dot icon12/01/2004
Director resigned
dot icon01/11/2003
Resolutions
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon11/07/2003
New director appointed
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 30/09/02; full list of members
dot icon05/07/2002
Director's particulars changed
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon04/12/2001
New director appointed
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon25/09/2001
New director appointed
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon17/04/2000
Director resigned
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon01/09/1999
Director's particulars changed
dot icon05/07/1999
Director's particulars changed
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon20/01/1999
Director's particulars changed
dot icon26/11/1998
Director's particulars changed
dot icon15/10/1998
Return made up to 30/09/98; full list of members
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Registered office changed on 05/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE
dot icon18/08/1998
New director appointed
dot icon05/08/1998
Director's particulars changed
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon29/06/1998
Ad 22/06/98--------- £ si 75000@1=75000 £ ic 325000/400000
dot icon24/06/1998
Director's particulars changed
dot icon19/05/1998
Nc inc already adjusted 19/03/98
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon30/12/1997
Director resigned
dot icon20/11/1997
Auditor's resignation
dot icon17/10/1997
Return made up to 30/09/97; full list of members
dot icon08/09/1997
Full group accounts made up to 1996-12-31
dot icon04/08/1997
Director's particulars changed
dot icon04/07/1997
New director appointed
dot icon06/05/1997
Director's particulars changed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon23/01/1997
Particulars of contract relating to shares
dot icon23/01/1997
Ad 19/12/96--------- £ si 75000@1=75000 £ ic 250000/325000
dot icon23/01/1997
Resolutions
dot icon23/01/1997
£ nc 250000/325000 19/12/96
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon17/12/1996
Secretary resigned
dot icon17/12/1996
New secretary appointed
dot icon12/12/1996
Certificate of change of name
dot icon29/10/1996
Return made up to 30/09/96; full list of members
dot icon23/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/08/1996
Director resigned
dot icon31/07/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1995-09-30
dot icon15/02/1996
Director resigned
dot icon28/01/1996
Director resigned
dot icon11/12/1995
Director resigned
dot icon26/10/1995
Director resigned
dot icon24/10/1995
Return made up to 30/09/95; full list of members
dot icon09/04/1995
Full accounts made up to 1994-09-30
dot icon31/10/1994
Return made up to 30/09/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-09-30
dot icon18/03/1994
Certificate of change of name
dot icon26/02/1994
Return made up to 04/02/94; no change of members
dot icon06/02/1994
Director's particulars changed
dot icon23/12/1993
New director appointed
dot icon23/12/1993
New director appointed
dot icon23/12/1993
Director resigned
dot icon10/12/1993
Director resigned
dot icon10/12/1993
Director resigned
dot icon23/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon05/10/1993
Particulars of mortgage/charge
dot icon12/07/1993
Director resigned
dot icon25/06/1993
Director resigned
dot icon25/06/1993
Director resigned
dot icon28/02/1993
New secretary appointed
dot icon28/02/1993
Return made up to 06/02/93; full list of members
dot icon28/02/1993
Full accounts made up to 1992-09-30
dot icon18/08/1992
New director appointed
dot icon19/02/1992
Return made up to 06/02/92; no change of members
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon28/01/1992
Full accounts made up to 1991-09-30
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon19/11/1991
New director appointed
dot icon16/10/1991
Director resigned
dot icon28/02/1991
Return made up to 06/02/91; no change of members
dot icon22/01/1991
Full accounts made up to 1990-09-30
dot icon30/05/1990
New director appointed
dot icon09/03/1990
Registered office changed on 09/03/90 from: 6 devonshire square curlers gardens london EC2M 4LB
dot icon28/02/1990
Return made up to 07/02/90; full list of members
dot icon31/01/1990
Full accounts made up to 1989-09-30
dot icon23/05/1989
Registered office changed on 23/05/89 from: 5 devonshire square cutlers gardens london EC2M 4YD
dot icon17/03/1989
Director resigned
dot icon13/02/1989
Return made up to 25/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-09-30
dot icon08/02/1989
New director appointed
dot icon10/11/1988
Director resigned
dot icon28/09/1988
New director appointed
dot icon28/09/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon28/06/1988
Director resigned
dot icon07/03/1988
Return made up to 28/01/88; full list of members
dot icon25/01/1988
Full accounts made up to 1987-09-30
dot icon21/01/1988
Director resigned
dot icon30/09/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon25/09/1987
Return made up to 06/08/87; full list of members
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon17/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 22/10/86; full list of members
dot icon25/11/1986
New director appointed
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon20/06/1986
New director appointed
dot icon31/05/1986
Alter share structure
dot icon31/05/1986
Resolutions
dot icon31/05/1986
Director resigned
dot icon31/05/1986
Miscellaneous
dot icon10/10/1922
Miscellaneous
dot icon10/10/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, James
Director
01/04/2024 - Present
12
Forbes, Christopher David
Director
23/08/2001 - 30/06/2009
29
Callan, Robert John
Director
01/12/2015 - 31/03/2024
29
Fowle, John
Director
27/05/2015 - 30/06/2023
14
Fowle, John
Director
11/01/2010 - 31/12/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER SYNDICATES LIMITED

CHAUCER SYNDICATES LIMITED is an(a) Active company incorporated on 10/10/1922 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUCER SYNDICATES LIMITED?

toggle

CHAUCER SYNDICATES LIMITED is currently Active. It was registered on 10/10/1922 .

Where is CHAUCER SYNDICATES LIMITED located?

toggle

CHAUCER SYNDICATES LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does CHAUCER SYNDICATES LIMITED do?

toggle

CHAUCER SYNDICATES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHAUCER SYNDICATES LIMITED?

toggle

The latest filing was on 25/09/2025: Appointment of Mr Hongyan Wang as a director on 2025-09-11.