CHARLES SCHWAB, U.K., LIMITED

Hellopages » West Midlands » Birmingham » B3 2AB

Company number 04709153
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 78-84 COLMORE ROW, BIRMINGHAM, B3 2AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Rhett Charles Bratt as a director on 4 January 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHARLES SCHWAB, U.K., LIMITED are www.charlesschwabuk.co.uk, and www.charles-schwab-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Schwab U K Limited is a Private Limited Company. The company registration number is 04709153. Charles Schwab U K Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Charles Schwab U K Limited is 78 84 Colmore Row Birmingham B3 2ab. . WINN, Timothy Charles is a Secretary of the company. QUINN, William Francis is a Director of the company. SAMRA, Kulvinder is a Director of the company. SILVANIC, Christy Michelle is a Director of the company. SPANGENBERG, Herbert Stephan is a Director of the company. Secretary BARFOOT, Ross has been resigned. Secretary HENWOOD, Julian Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALTIMORE, Mark Harry Wellnitz has been resigned. Director BHAT, Suresh has been resigned. Director BRATT, Rhett Charles has been resigned. Director DOLAN, Carrie L has been resigned. Director HARDIN, Melanie Anne has been resigned. Director LORENZ, Georg Andreas Friedrich has been resigned. Director MARTIN, David Robert has been resigned. Director MARTINETTO, Joseph Raymond has been resigned. Director MARTINETTO, Joseph R has been resigned. Director OLIVIER, Jordan David has been resigned. Director RODICH, Don has been resigned. Director VELEZ, Sonja has been resigned. Director YU, Larry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WINN, Timothy Charles
Appointed Date: 12 February 2008

Director
QUINN, William Francis
Appointed Date: 07 December 2010
61 years old

Director
SAMRA, Kulvinder
Appointed Date: 01 October 2014
51 years old

Director
SILVANIC, Christy Michelle
Appointed Date: 01 February 2016
54 years old

Director
SPANGENBERG, Herbert Stephan
Appointed Date: 27 October 2004
67 years old

Resigned Directors

Secretary
BARFOOT, Ross
Resigned: 12 February 2008
Appointed Date: 13 December 2005

Secretary
HENWOOD, Julian Richard
Resigned: 13 December 2005
Appointed Date: 24 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Director
BALTIMORE, Mark Harry Wellnitz
Resigned: 12 June 2015
Appointed Date: 01 October 2014
57 years old

Director
BHAT, Suresh
Resigned: 13 January 2006
Appointed Date: 01 November 2005
56 years old

Director
BRATT, Rhett Charles
Resigned: 04 January 2016
Appointed Date: 01 May 2013
65 years old

Director
DOLAN, Carrie L
Resigned: 03 December 2009
Appointed Date: 31 August 2007
60 years old

Director
HARDIN, Melanie Anne
Resigned: 27 October 2004
Appointed Date: 24 March 2003
64 years old

Director
LORENZ, Georg Andreas Friedrich
Resigned: 15 March 2012
Appointed Date: 25 August 2010
57 years old

Director
MARTIN, David Robert
Resigned: 31 May 2005
Appointed Date: 24 March 2003
68 years old

Director
MARTINETTO, Joseph Raymond
Resigned: 25 August 2010
Appointed Date: 23 April 2010
63 years old

Director
MARTINETTO, Joseph R
Resigned: 31 August 2007
Appointed Date: 07 November 2005
63 years old

Director
OLIVIER, Jordan David
Resigned: 01 May 2013
Appointed Date: 15 March 2012
56 years old

Director
RODICH, Don
Resigned: 03 December 2010
Appointed Date: 26 March 2007
70 years old

Director
VELEZ, Sonja
Resigned: 26 March 2007
Appointed Date: 18 July 2006
52 years old

Director
YU, Larry
Resigned: 19 October 2005
Appointed Date: 24 March 2003
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

The Charles Schwab Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES SCHWAB, U.K., LIMITED Events

18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Nov 2016
Termination of appointment of Rhett Charles Bratt as a director on 4 January 2016
21 Sep 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 391,000

31 Mar 2016
Appointment of Mrs Christy Michelle Silvanic as a director on 1 February 2016
...
... and 74 more events
24 Apr 2003
New director appointed
24 Apr 2003
Registered office changed on 24/04/03 from: 1 mitchell lane bristol BS1 6BU
15 Apr 2003
Secretary resigned
15 Apr 2003
Director resigned
24 Mar 2003
Incorporation

CHARLES SCHWAB, U.K., LIMITED Charges

8 November 2004
Rent deposit deed
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Taylor Woodrow Commercial Properties Limited
Description: All monies standing to the credit of the account.