CHARIOTBOND LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 5PR

Company number 02200647
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address 32 WINDERMERE AVENUE, CARDIFF, CF23 5PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 January 2017 with updates; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of CHARIOTBOND LIMITED are www.chariotbond.co.uk, and www.chariotbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Cardiff Queen Street Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.2 miles; to Barry Docks Rail Station is 8.2 miles; to Barry Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chariotbond Limited is a Private Limited Company. The company registration number is 02200647. Chariotbond Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of Chariotbond Limited is 32 Windermere Avenue Cardiff Cf23 5pr. . HOLMES, Camilla is a Director of the company. MILLER, Helen is a Director of the company. Secretary GIBSON, Alison Margaret has been resigned. Secretary HOLMES, Camilla Bodil has been resigned. Secretary JOSEPH, Wendy Alice has been resigned. Secretary MILLER, Helen has been resigned. Secretary WOOD, Alison Margaret has been resigned. Director BLYTHE, Josephine has been resigned. Director COLLINS, Jacqueline has been resigned. Director JAMES, John has been resigned. Director JOSEPH, Eric, Dr has been resigned. Director JOSEPH, Eric, Dr has been resigned. Director JOSEPH, Wendy Alice has been resigned. Director LEWIS, Alice Edna has been resigned. Director LEWIS, Douglas Simms has been resigned. Director MORRISON, Douglas has been resigned. Director SCOTT, Kathryn Anne has been resigned. Director SEFTON, Maxwell Daniel has been resigned. Director SYLVESTER, Muriel Sadie has been resigned. Director WOOD, Alison Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOLMES, Camilla
Appointed Date: 01 February 2005
46 years old

Director
MILLER, Helen
Appointed Date: 20 May 1992
61 years old

Resigned Directors

Secretary
GIBSON, Alison Margaret
Resigned: 20 May 1992

Secretary
HOLMES, Camilla Bodil
Resigned: 13 October 2011
Appointed Date: 27 May 2007

Secretary
JOSEPH, Wendy Alice
Resigned: 27 May 2007
Appointed Date: 10 April 2005

Secretary
MILLER, Helen
Resigned: 07 June 2003
Appointed Date: 20 May 1992

Secretary
WOOD, Alison Margaret
Resigned: 18 September 2004
Appointed Date: 07 June 2003

Director
BLYTHE, Josephine
Resigned: 03 September 1993
104 years old

Director
COLLINS, Jacqueline
Resigned: 15 September 1999
Appointed Date: 29 March 1999
62 years old

Director
JAMES, John
Resigned: 18 September 2004
Appointed Date: 15 September 1999
76 years old

Director
JOSEPH, Eric, Dr
Resigned: 26 August 2013
Appointed Date: 19 January 2008
97 years old

Director
JOSEPH, Eric, Dr
Resigned: 27 May 2007
Appointed Date: 18 September 2004
97 years old

Director
JOSEPH, Wendy Alice
Resigned: 22 November 2015
Appointed Date: 10 April 2005
62 years old

Director
LEWIS, Alice Edna
Resigned: 12 July 2004
Appointed Date: 14 January 2004
105 years old

Director
LEWIS, Douglas Simms
Resigned: 14 January 2004
Appointed Date: 03 September 1993
104 years old

Director
MORRISON, Douglas
Resigned: 21 May 1992
64 years old

Director
SCOTT, Kathryn Anne
Resigned: 29 March 1999
Appointed Date: 17 March 1997
63 years old

Director
SEFTON, Maxwell Daniel
Resigned: 08 August 1991
61 years old

Director
SYLVESTER, Muriel Sadie
Resigned: 15 November 1994
Appointed Date: 08 August 1991
77 years old

Director
WOOD, Alison Margaret
Resigned: 18 September 2004
Appointed Date: 09 December 1992
63 years old

Persons With Significant Control

Mrs Helen Miller
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARIOTBOND LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2017
Confirmation statement made on 16 January 2017 with updates
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

03 Feb 2016
Termination of appointment of Wendy Alice Joseph as a director on 22 November 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
05 Mar 1990
Return made up to 16/01/90; full list of members

07 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 1988
Registered office changed on 07/03/88 from: 183-185 bermondsey street london SE1 3UW

07 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1987
Incorporation