CHARNLEY & JAMES LTD.
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LS

Company number 03150312
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, UNITED KINGDOM, EX10 8LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 3 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CHARNLEY & JAMES LTD. are www.charnleyjames.co.uk, and www.charnley-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnley James Ltd is a Private Limited Company. The company registration number is 03150312. Charnley James Ltd has been working since 24 January 1996. The present status of the company is Active. The registered address of Charnley James Ltd is C O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon United Kingdom Ex10 8ls. . JAMES, Michael Stanford is a Secretary of the company. JAMES, Michael Stanford is a Director of the company. JAMES, Nicholas Andrew Stanford is a Director of the company. Secretary DAWES, Ashley Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Shan Marie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAMES, Michael Stanford
Appointed Date: 24 January 1996

Director
JAMES, Michael Stanford
Appointed Date: 24 January 1996
85 years old

Director
JAMES, Nicholas Andrew Stanford
Appointed Date: 20 February 1998
52 years old

Resigned Directors

Secretary
DAWES, Ashley Graham
Resigned: 12 September 2008
Appointed Date: 26 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1996
Appointed Date: 24 January 1996

Director
JAMES, Shan Marie
Resigned: 29 August 1997
Appointed Date: 24 January 1996
81 years old

Persons With Significant Control

Nicholas Andrew Stanford James
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stanford James
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARNLEY & JAMES LTD. Events

23 Feb 2017
Confirmation statement made on 24 January 2017 with updates
03 Feb 2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 3 February 2017
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2016
Secretary's details changed for Mr Michael Stanford James on 26 October 2016
26 Oct 2016
Director's details changed for Nicholas Andrew Stanford James on 26 October 2016
...
... and 52 more events
24 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 1997
Accounts for a dormant company made up to 31 January 1997
26 Feb 1997
Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/97

31 Jan 1996
Secretary resigned
24 Jan 1996
Incorporation