CHARLES DERBY GROUP LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 8AB

Company number 07670555
Status Active
Incorporation Date 15 June 2011
Company Type Private Limited Company
Address 6 TOLLGATE BUSINESS PARK TOLLGATE WEST, STANWAY, COLCHESTER, ESSEX, ENGLAND, CO3 8AB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 1 June 2013 GBP 100 ; Resolutions RES12 ‐ Resolution of varying share rights or name ; Confirmation statement made on 19 April 2017 with updates. The most likely internet sites of CHARLES DERBY GROUP LIMITED are www.charlesderbygroup.co.uk, and www.charles-derby-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Charles Derby Group Limited is a Private Limited Company. The company registration number is 07670555. Charles Derby Group Limited has been working since 15 June 2011. The present status of the company is Active. The registered address of Charles Derby Group Limited is 6 Tollgate Business Park Tollgate West Stanway Colchester Essex England Co3 8ab. . CHAMBERS, Adam is a Secretary of the company. BARTHOLOMEW, Anna Catherine is a Director of the company. FAUTLEY, Christopher David is a Director of the company. LANE, Roger Anthony is a Director of the company. NUNN, Lloyd Andrew is a Director of the company. PEARSON, Alan Roy is a Director of the company. Director LANE, Roger Anthony has been resigned. Director SHELDON, William George has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CHAMBERS, Adam
Appointed Date: 15 June 2011

Director
BARTHOLOMEW, Anna Catherine
Appointed Date: 01 June 2013
45 years old

Director
FAUTLEY, Christopher David
Appointed Date: 15 June 2011
68 years old

Director
LANE, Roger Anthony
Appointed Date: 15 June 2011
73 years old

Director
NUNN, Lloyd Andrew
Appointed Date: 01 June 2013
63 years old

Director
PEARSON, Alan Roy
Appointed Date: 15 June 2011
63 years old

Resigned Directors

Director
LANE, Roger Anthony
Resigned: 15 June 2011
Appointed Date: 15 June 2011
73 years old

Director
SHELDON, William George
Resigned: 01 October 2014
Appointed Date: 15 June 2011
68 years old

Persons With Significant Control

Mr Christopher David Fautley
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES DERBY GROUP LIMITED Events

17 May 2017
Second filing of a statement of capital following an allotment of shares on 1 June 2013
  • GBP 100

12 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
...
... and 32 more events
15 Jul 2012
Annual return made up to 15 June 2012 with full list of shareholders
28 Feb 2012
Director's details changed for Mr Christopher David Fautley on 1 February 2012
06 Jan 2012
Appointment of Mr Roger Anthony Lane as a director
06 Jan 2012
Termination of appointment of Roger Lane as a director
15 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CHARLES DERBY GROUP LIMITED Charges

29 July 2014
Charge code 0767 0555 0001
Delivered: 3 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…