CHARTERMET LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 03807128
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
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 ninety-four events have happened. The last three records are Termination of appointment of Michael Charles Phillips as a director on 31 December 2016; Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CHARTERMET LIMITED are www.chartermet.co.uk, and www.chartermet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartermet Limited is a Private Limited Company. The company registration number is 03807128. Chartermet Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Chartermet Limited is 5 New Street Square London Ec4a 3tw. . CRESSWELL, Gary is a Secretary of the company. ACTON, Kevin John is a Director of the company. DALWOOD, Anthony Lionel is a Director of the company. Secretary ABBOT, Duncan James Langlands has been resigned. Secretary CLARK, Karen Ann has been resigned. Secretary HALLETT, Brian James has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ABBOT, Duncan James Langlands has been resigned. Director BOYENS, Michael has been resigned. Director CHADWICK, Richard Andrew has been resigned. Director EARLEY, Fintan Michael has been resigned. Director HALLETT, Brian James has been resigned. Director LORIMER, John Anthony Crosbie has been resigned. Director LUCIE-SMITH, Derek has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PHILLIPS, Michael Charles has been resigned. Director STIRLING, Alfred Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRESSWELL, Gary
Appointed Date: 24 June 2016

Director
ACTON, Kevin John
Appointed Date: 24 June 2016
48 years old

Director
DALWOOD, Anthony Lionel
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014

Secretary
CLARK, Karen Ann
Resigned: 24 October 2008
Appointed Date: 16 July 1999

Secretary
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 24 October 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 July 1999
Appointed Date: 14 July 1999

Director
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014
69 years old

Director
BOYENS, Michael
Resigned: 30 January 2012
Appointed Date: 25 August 1999
77 years old

Director
CHADWICK, Richard Andrew
Resigned: 05 December 2011
Appointed Date: 17 June 2008
74 years old

Director
EARLEY, Fintan Michael
Resigned: 03 May 2006
Appointed Date: 03 May 2005
86 years old

Director
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 16 July 1999
71 years old

Director
LORIMER, John Anthony Crosbie
Resigned: 01 December 2014
Appointed Date: 09 October 2008
70 years old

Director
LUCIE-SMITH, Derek
Resigned: 25 April 2014
Appointed Date: 09 October 2008
77 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 July 1999
Appointed Date: 14 July 1999
34 years old

Director
PHILLIPS, Michael Charles
Resigned: 31 December 2016
Appointed Date: 01 December 2014
63 years old

Director
STIRLING, Alfred Patrick
Resigned: 09 October 2008
Appointed Date: 16 July 1999
89 years old

Persons With Significant Control

New Capital Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTERMET LIMITED Events

12 Jan 2017
Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
27 Jun 2016
Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
...
... and 84 more events
27 Jul 1999
New secretary appointed
27 Jul 1999
Registered office changed on 27/07/99 from: 83 leonard street london EC2A 4QS
27 Jul 1999
Secretary resigned
27 Jul 1999
Director resigned
14 Jul 1999
Incorporation

CHARTERMET LIMITED Charges

21 June 2013
Charge code 0380 7128 0006
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and building on the east side of moorgate road…
9 July 2007
Debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 2 hornhouse lane and land and buildings on the east…
18 October 1999
Debenture
Delivered: 23 October 1999
Status: Satisfied on 7 June 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Legal charge
Delivered: 23 October 1999
Status: Satisfied on 7 June 2007
Persons entitled: Nationwide Building Society
Description: Unit 2 hornhouse lane knowsley merseyside t/n MS411444…
18 October 1999
Assignment of rent
Delivered: 23 October 1999
Status: Satisfied on 7 June 2007
Persons entitled: Nationwide Building Society
Description: All present and future right benefit and interest in the…