Company number 01318921
Status Active
Incorporation Date 24 June 1977
Company Type Private Limited Company
Address OFFICE 1, 24-25 VINE STREET, BRIGHTON, ENGLAND, BN1 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 24 May 2017 with updates; Registered office address changed from 23 Vine Street Brighton BN1 4AG England to Office 1 24-25 Vine Street Brighton BN1 4AG on 20 December 2016; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 25,000
. The most likely internet sites of CHARTWELL LEARNING & DEVELOPMENT LIMITED are www.chartwelllearningdevelopment.co.uk, and www.chartwell-learning-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Chartwell Learning Development Limited is a Private Limited Company.
The company registration number is 01318921. Chartwell Learning Development Limited has been working since 24 June 1977.
The present status of the company is Active. The registered address of Chartwell Learning Development Limited is Office 1 24 25 Vine Street Brighton England Bn1 4ag. . LINCOLN, Nicola Rhiannon Denham, Dr is a Director of the company. LINCOLN, Oliver William John is a Director of the company. MUNRO, Annabel Lucy is a Director of the company. MUNRO, Joseph Kevin is a Director of the company. TURNER, Matthew Lloyd is a Director of the company. Secretary JACOBS, Gloria Marcia Heather has been resigned. Secretary MUNRO, Kevin Joseph has been resigned. Director BRATT, Johan Bertil has been resigned. Director MUNRO, Kevin Joseph has been resigned. Director MUNRO, Sarah Louise has been resigned. Director MUNRO, Sylvia Janet has been resigned. Director PERSSON, Stefan has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
PERSSON, Stefan
Resigned: 31 March 1998
Appointed Date: 28 April 1997
67 years old
Persons With Significant Control
Dr Nicola Rhiannon Denham
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Oliver William John
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mrs Annabel Lucy Munro
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Joesph Kevin Munro
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CHARTWELL LEARNING & DEVELOPMENT LIMITED Events
24 May 2017
Confirmation statement made on 24 May 2017 with updates
20 Dec 2016
Registered office address changed from 23 Vine Street Brighton BN1 4AG England to Office 1 24-25 Vine Street Brighton BN1 4AG on 20 December 2016
08 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
18 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Registered office address changed from 70 High Street Chislehurst Kent BR7 5AQ to 23 Vine Street Brighton BN1 4AG on 20 November 2015
...
... and 87 more events
27 May 1987
Return made up to 22/05/87; full list of members
16 Apr 1987
Full accounts made up to 31 December 1986
26 Jan 1987
Full accounts made up to 31 December 1985
09 Oct 1986
Return made up to 06/10/86; full list of members
01 Feb 1980
Memorandum and Articles of Association