CHARTSYMBOL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 0SX

Company number 02100351
Status Active
Incorporation Date 16 February 1987
Company Type Private Limited Company
Address 17 LLWYN Y PIA ROAD, LISVANE, CARDIFF, WALES, CF14 0SX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 17 January 2017 with updates; Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to 17 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX. The most likely internet sites of CHARTSYMBOL LIMITED are www.chartsymbol.co.uk, and www.chartsymbol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.6 miles; to Barry Docks Rail Station is 10.4 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartsymbol Limited is a Private Limited Company. The company registration number is 02100351. Chartsymbol Limited has been working since 16 February 1987. The present status of the company is Active. The registered address of Chartsymbol Limited is 17 Llwyn Y Pia Road Lisvane Cardiff Wales Cf14 0sx. The company`s financial liabilities are £1.42k. It is £-2.02k against last year. And the total assets are £1.42k, which is £-2.92k against last year. JONES, Geraint Allan is a Director of the company. JONES, Karen Susan is a Director of the company. Secretary CONSULT SECRETARIES LIMITED has been resigned. Secretary CONSULT SL has been resigned. Secretary HOLLINGSBEE, Christine Linda has been resigned. Secretary WILSON, Andrew Luis has been resigned. Secretary ABACUS SECRETARIES (GIBRALTAR) LIMITED has been resigned. Director CONSULT LIMITED has been resigned. Director COURTNEY, Anthony Raymond has been resigned. Director MORRIS, Michael John Radford has been resigned. Director WILSON, Andrew Luis has been resigned. Director WILSON, Mary-Catherine Bernadette has been resigned. Director ABACUS (GIBRALTAR) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chartsymbol Key Finiance

LIABILITIES £1.42k
-59%
CASH n/a
TOTAL ASSETS £1.42k
-68%
All Financial Figures

Current Directors

Director
JONES, Geraint Allan
Appointed Date: 21 December 2016
49 years old

Director
JONES, Karen Susan
Appointed Date: 21 December 2016
54 years old

Resigned Directors

Secretary
CONSULT SECRETARIES LIMITED
Resigned: 01 September 1997
Appointed Date: 01 December 1994

Secretary
CONSULT SL
Resigned: 01 December 1994

Secretary
HOLLINGSBEE, Christine Linda
Resigned: 15 November 2007
Appointed Date: 06 March 2002

Secretary
WILSON, Andrew Luis
Resigned: 21 December 2016
Appointed Date: 15 November 2007

Secretary
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Resigned: 06 March 2002
Appointed Date: 01 September 1997

Director
CONSULT LIMITED
Resigned: 01 September 1997
Appointed Date: 01 December 1994

Director
COURTNEY, Anthony Raymond
Resigned: 01 December 1994
78 years old

Director
MORRIS, Michael John Radford
Resigned: 15 November 2007
Appointed Date: 06 March 2002
73 years old

Director
WILSON, Andrew Luis
Resigned: 21 December 2016
Appointed Date: 15 November 2007
71 years old

Director
WILSON, Mary-Catherine Bernadette
Resigned: 21 December 2016
Appointed Date: 15 November 2007
65 years old

Director
ABACUS (GIBRALTAR) LIMITED
Resigned: 06 March 2002
Appointed Date: 01 September 1997

Persons With Significant Control

Mr Geraint Allan Jones
Notified on: 21 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Susan Jones
Notified on: 21 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Luis Wilson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHARTSYMBOL LIMITED Events

12 Apr 2017
Micro company accounts made up to 31 December 2016
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
17 Jan 2017
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to 17 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX
16 Jan 2017
Termination of appointment of Mary-Catherine Bernadette Wilson as a director on 21 December 2016
16 Jan 2017
Termination of appointment of Andrew Luis Wilson as a director on 21 December 2016
...
... and 101 more events
04 Jun 1987
Secretary resigned;new secretary appointed

04 Jun 1987
Director resigned;new director appointed

04 Jun 1987
Registered office changed on 04/06/87 from: jordan house, brunswick place, london, N1 6EE
16 Feb 1987
Certificate of Incorporation
16 Feb 1987
Incorporation