CHARMINDEX LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 7DE

Company number 02670642
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address 93 TARVIN ROAD, LITTLETON, CHESTER, CHESHIRE, CH3 7DE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of CHARMINDEX LIMITED are www.charmindex.co.uk, and www.charmindex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Charmindex Limited is a Private Limited Company. The company registration number is 02670642. Charmindex Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Charmindex Limited is 93 Tarvin Road Littleton Chester Cheshire Ch3 7de. The company`s financial liabilities are £107.15k. It is £-0.42k against last year. And the total assets are £122.98k, which is £-0.42k against last year. WALTON, Thomas John is a Director of the company. Secretary WALTON, Olwen Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALTON, Margaret has been resigned. Director WALTON, Olwen Jennifer has been resigned. Director WALTON, Robert Hayes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


charmindex Key Finiance

LIABILITIES £107.15k
-1%
CASH n/a
TOTAL ASSETS £122.98k
-1%
All Financial Figures

Current Directors

Director
WALTON, Thomas John
Appointed Date: 31 January 2001
82 years old

Resigned Directors

Secretary
WALTON, Olwen Jennifer
Resigned: 01 October 2014
Appointed Date: 31 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1992
Appointed Date: 12 December 1991

Director
WALTON, Margaret
Resigned: 01 January 2002
Appointed Date: 06 January 1992
74 years old

Director
WALTON, Olwen Jennifer
Resigned: 01 October 2014
Appointed Date: 31 January 2001
75 years old

Director
WALTON, Robert Hayes
Resigned: 01 January 2002
Appointed Date: 06 January 1992
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 1992
Appointed Date: 12 December 1991

CHARMINDEX LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Director's details changed for Thomas John Walton on 18 September 2014
21 Jan 2016
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
23 Jan 1992
Director resigned;new director appointed

23 Jan 1992
Director resigned;new director appointed

23 Jan 1992
Registered office changed on 23/01/92 from: 2 baches street london N1 6UB

19 Jan 1992
Ad 06/01/92--------- £ si 98@1=98 £ ic 2/100

12 Dec 1991
Incorporation

CHARMINDEX LIMITED Charges

22 December 1999
Debenture
Delivered: 6 January 2000
Status: Satisfied on 31 December 2009
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…