CHARTER SERVICES (2004) LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 05046103
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CHARTER SERVICES (2004) LIMITED are www.charterservices2004.co.uk, and www.charter-services-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Services 2004 Limited is a Private Limited Company. The company registration number is 05046103. Charter Services 2004 Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Charter Services 2004 Limited is 35 Ballards Lane London N3 1xw. . GOURGEY, Maurice Saleh is a Director of the company. Secretary GOURGEY, Neil Joseph has been resigned. Secretary PEDERSEN GROUP MANAGEMENT LTD has been resigned. Secretary PEDERSEN HOLDINGS LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HODGE, Robert John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
GOURGEY, Maurice Saleh
Appointed Date: 17 February 2004
89 years old

Resigned Directors

Secretary
GOURGEY, Neil Joseph
Resigned: 08 May 2006
Appointed Date: 17 February 2004

Secretary
PEDERSEN GROUP MANAGEMENT LTD
Resigned: 06 August 2014
Appointed Date: 08 May 2006

Secretary
PEDERSEN HOLDINGS LIMITED
Resigned: 15 February 2017
Appointed Date: 06 August 2014

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 17 February 2004
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Persons With Significant Control

Pedersen Holdings Ltd
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

CHARTER SERVICES (2004) LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Feb 2017
Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017
03 Jan 2017
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 42 more events
08 Mar 2004
New secretary appointed
08 Mar 2004
New director appointed
08 Mar 2004
Secretary resigned
08 Mar 2004
Director resigned
17 Feb 2004
Incorporation

CHARTER SERVICES (2004) LIMITED Charges

6 November 2006
Marine mortgage
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship wini official number 912004 registered at the…
11 January 2005
Marine mortgage
Delivered: 18 January 2005
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: The motorship: secret affair of cala dor official number:…