CHARTER FINANCE LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5DW

Company number 03219585
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address 5 WALDEN PARADE, WALDEN ROAD, CHISLEHURST, KENT, BR7 5DW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CHARTER FINANCE LIMITED are www.charterfinance.co.uk, and www.charter-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Charter Finance Limited is a Private Limited Company. The company registration number is 03219585. Charter Finance Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of Charter Finance Limited is 5 Walden Parade Walden Road Chislehurst Kent Br7 5dw. . ASH, John Victor is a Secretary of the company. ASH, John Victor is a Director of the company. EDWARDS, Robert Frederick is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director O'BRIEN, John Michael Curran has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ASH, John Victor
Appointed Date: 02 July 1996

Director
ASH, John Victor
Appointed Date: 02 July 1996
76 years old

Director
EDWARDS, Robert Frederick
Appointed Date: 02 July 1996
74 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
O'BRIEN, John Michael Curran
Resigned: 09 November 1998
Appointed Date: 02 July 1996
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Persons With Significant Control

Mr John Victor Ash
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Robert Frederick Edwards
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CHARTER FINANCE LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
22 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

28 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 43 more events
22 Jul 1996
New secretary appointed;new director appointed
22 Jul 1996
New director appointed
22 Jul 1996
New director appointed
22 Jul 1996
Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT
02 Jul 1996
Incorporation