CHARTWELLS LIMITED
RUBERY BIRMINGHAM RUBYTREND LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 01948892
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CHARTWELLS LIMITED are www.chartwells.co.uk, and www.chartwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Chartwells Limited is a Private Limited Company. The company registration number is 01948892. Chartwells Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Chartwells Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MORLEY, Ronald Martin has been resigned. Secretary PEGG, Jane has been resigned. Director BIGGS, Christopher Kenneth Edeford has been resigned. Director BRIGGS, Trevor Holden has been resigned. Director GREEN, Gary Richard has been resigned. Director JONES, Nigel Richard Ifor has been resigned. Director LYNCH, Andrew Patrick, Director has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MORLEY, Ronald Martin has been resigned. Director SMITH, Neil Reynolds has been resigned. Director WARR, Christopher James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 24 March 1994

Secretary
MORLEY, Ronald Martin
Resigned: 24 March 1994

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Director
BIGGS, Christopher Kenneth Edeford
Resigned: 24 March 1994
77 years old

Director
BRIGGS, Trevor Holden
Resigned: 19 September 1995
Appointed Date: 24 March 1994
77 years old

Director
GREEN, Gary Richard
Resigned: 27 September 1994
Appointed Date: 24 March 1994
68 years old

Director
JONES, Nigel Richard Ifor
Resigned: 24 January 2008
Appointed Date: 31 March 2000
67 years old

Director
LYNCH, Andrew Patrick, Director
Resigned: 19 September 1995
Appointed Date: 27 September 1994
68 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 19 September 1995
67 years old

Director
MORLEY, Ronald Martin
Resigned: 24 March 1994
73 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 January 2008
60 years old

Director
WARR, Christopher James
Resigned: 31 March 2000
Appointed Date: 19 September 1995
65 years old

Persons With Significant Control

Compass Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTWELLS LIMITED Events

09 May 2017
Confirmation statement made on 7 May 2017 with updates
08 May 2017
Accounts for a dormant company made up to 30 September 2016
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 139.3

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 104 more events
30 Dec 1986
Registered office changed on 30/12/86 from: 204 south park road wimbledon london SW19 8TE

09 Dec 1986
Director resigned

07 Nov 1986
Return made up to 27/06/86; full list of members

15 Aug 1986
New director appointed

04 Dec 1985
Memorandum and Articles of Association