CHARLES (WEDNESBURY) LIMITED
CHELTENHAM SUSANNAH GREEN LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 6QX

Company number 04408830
Status Liquidation
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/replacement of liquidator. The most likely internet sites of CHARLES (WEDNESBURY) LIMITED are www.charleswednesbury.co.uk, and www.charles-wednesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Wednesbury Limited is a Private Limited Company. The company registration number is 04408830. Charles Wednesbury Limited has been working since 04 April 2002. The present status of the company is Liquidation. The registered address of Charles Wednesbury Limited is Saxon House Saxon Way Cheltenham Gloucestershire Gl52 6qx. . COLES, Andrew Gordon is a Secretary of the company. COLES, Andrew Gordon is a Director of the company. JONES, Raymond is a Director of the company. NEVILLE, Eamonn Joseph Paul is a Director of the company. Secretary RUDGE, Jane Emma has been resigned. Director BENNETT, Paul Richard has been resigned. Director RICE, Trevor has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
COLES, Andrew Gordon
Appointed Date: 23 May 2002

Director
COLES, Andrew Gordon
Appointed Date: 23 May 2002
71 years old

Director
JONES, Raymond
Appointed Date: 23 May 2002
72 years old

Director
NEVILLE, Eamonn Joseph Paul
Appointed Date: 16 August 2004
73 years old

Resigned Directors

Secretary
RUDGE, Jane Emma
Resigned: 23 May 2002
Appointed Date: 04 April 2002

Director
BENNETT, Paul Richard
Resigned: 23 May 2002
Appointed Date: 04 April 2002
52 years old

Director
RICE, Trevor
Resigned: 31 May 2005
Appointed Date: 16 August 2004
65 years old

CHARLES (WEDNESBURY) LIMITED Events

08 Jul 2016
Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
07 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Court order insolvency:court order - removal/replacement of liquidator
07 Jul 2016
Notice of ceasing to act as a voluntary liquidator
24 Mar 2016
Liquidators' statement of receipts and payments to 2 March 2016
...
... and 46 more events
02 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
02 Jun 2002
New secretary appointed;new director appointed
02 Jun 2002
New director appointed
28 May 2002
Company name changed susannah green LIMITED\certificate issued on 28/05/02
04 Apr 2002
Incorporation

CHARLES (WEDNESBURY) LIMITED Charges

30 September 2009
Debenture
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed charge and legal mortgage all f/h and l/h property…
16 August 2004
Fixed and floating charge
Delivered: 20 August 2004
Status: Satisfied on 23 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…