CHARTER PROJECTS MANAGEMENT LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2RD

Company number 03001982
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 203 LONDON ROAD LONDON ROAD, HADLEIGH, BENFLEET, ENGLAND, SS7 2RD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet SS7 2rd on 30 March 2017; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of CHARTER PROJECTS MANAGEMENT LIMITED are www.charterprojectsmanagement.co.uk, and www.charter-projects-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and ten months. Charter Projects Management Limited is a Private Limited Company. The company registration number is 03001982. Charter Projects Management Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Charter Projects Management Limited is 203 London Road London Road Hadleigh Benfleet England Ss7 2rd. The company`s financial liabilities are £230.36k. It is £33.78k against last year. The cash in hand is £61.44k. It is £51.35k against last year. And the total assets are £400.33k, which is £33.82k against last year. JONES, Margaret Maria is a Secretary of the company. BAYLIS, Nigel is a Director of the company. BAYLIS, Sonya is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAYLIS, Lloyd has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


charter projects management Key Finiance

LIABILITIES £230.36k
+17%
CASH £61.44k
+509%
TOTAL ASSETS £400.33k
+9%
All Financial Figures

Current Directors

Secretary
JONES, Margaret Maria
Appointed Date: 15 December 1994

Director
BAYLIS, Nigel
Appointed Date: 15 December 1994
80 years old

Director
BAYLIS, Sonya
Appointed Date: 15 December 1994
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Director
BAYLIS, Lloyd
Resigned: 29 October 2010
Appointed Date: 15 December 1994
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

CHARTER PROJECTS MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2017
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet SS7 2rd on 30 March 2017
31 Jan 2017
Confirmation statement made on 19 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3

...
... and 47 more events
26 Apr 1995
New secretary appointed
26 Apr 1995
New director appointed
26 Apr 1995
New director appointed
26 Apr 1995
Secretary resigned;director resigned;new director appointed
15 Dec 1994
Incorporation