UNITED CHRITAX LIMITED
RINGWOOD CHRITAX TAXIS LIMITED UNITED CHRITAX LIMITED ASHLEY 011 LIMITED

Hellopages » Dorset » East Dorset » BH24 2HJ

Company number 04171544
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address THE DEN 149B LIONS LANE, ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2HJ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNITED CHRITAX LIMITED are www.unitedchritax.co.uk, and www.united-chritax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Pokesdown Rail Station is 7.4 miles; to Bournemouth Rail Station is 7.7 miles; to Branksome Rail Station is 8.3 miles; to Poole Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Chritax Limited is a Private Limited Company. The company registration number is 04171544. United Chritax Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of United Chritax Limited is The Den 149b Lions Lane Ashley Heath Ringwood Hampshire Bh24 2hj. The company`s financial liabilities are £18.8k. It is £1.27k against last year. And the total assets are £26.64k, which is £14.03k against last year. BUCKLEY, Jill Margaret is a Secretary of the company. BEDFORD, John David is a Director of the company. BUCKLEY, Jillian Margaret is a Director of the company. COUGHLAN, Paul is a Director of the company. RAZA, Dlear Ismail is a Director of the company. STURGESS, Timothy is a Director of the company. Secretary BIDDLE, Ron has been resigned. Secretary COUGHLAN, Paul has been resigned. Secretary EMERY, Jacqueline Ann has been resigned. Secretary MCCOLLUM, Anglea Jean has been resigned. Secretary PATRICK, William Charles James has been resigned. Secretary TYE, John William has been resigned. Director ARNELL, John Barnard Victor has been resigned. Director BOUSTRED, Laurence Adrian has been resigned. Director CHORLEY, Simon has been resigned. Director CLOUGH, Joyce has been resigned. Director CLOUGH, Joyce has been resigned. Director COLE, Derek has been resigned. Director COUGHLAN, Sean Patrick has been resigned. Director DEVEREUX, Kevin has been resigned. Director ENGLAND, Philip Leonard has been resigned. Director ENGLAND, Philip Leonard has been resigned. Director GRAHAM, Nick has been resigned. Director HERITAGE, Derek Charles has been resigned. Director KNIGHT, Christopher Robin has been resigned. Director MEADE, Peter James David has been resigned. Director PATRICK, William Charles James has been resigned. Director RIGLER, Michael Phillip has been resigned. Director RUSSELL, John David has been resigned. Director RUSSELL, John David has been resigned. Director SCHACHTER, Ariel Henry has been resigned. Director STURGESS, Timothy has been resigned. Director SULLIVAN, Jamie William has been resigned. Director TAYLOR, Martyn has been resigned. Director TYE, John William has been resigned. Director VICKERY, Ken has been resigned. Director WILCOX, Chris Thomas has been resigned. Director WILLIAMS, Roy has been resigned. Director WILLIAMS, Roy has been resigned. The company operates in "Taxi operation".


united chritax Key Finiance

LIABILITIES £18.8k
+7%
CASH n/a
TOTAL ASSETS £26.64k
+111%
All Financial Figures

Current Directors

Secretary
BUCKLEY, Jill Margaret
Appointed Date: 26 January 2016

Director
BEDFORD, John David
Appointed Date: 03 March 2011
77 years old

Director
BUCKLEY, Jillian Margaret
Appointed Date: 26 January 2016
71 years old

Director
COUGHLAN, Paul
Appointed Date: 07 January 2008
57 years old

Director
RAZA, Dlear Ismail
Appointed Date: 26 January 2016
61 years old

Director
STURGESS, Timothy
Appointed Date: 30 March 2016
60 years old

Resigned Directors

Secretary
BIDDLE, Ron
Resigned: 05 February 2010
Appointed Date: 24 August 2007

Secretary
COUGHLAN, Paul
Resigned: 26 January 2016
Appointed Date: 05 February 2010

Secretary
EMERY, Jacqueline Ann
Resigned: 24 August 2007
Appointed Date: 28 November 2006

Secretary
MCCOLLUM, Anglea Jean
Resigned: 07 March 2001
Appointed Date: 02 March 2001

Secretary
PATRICK, William Charles James
Resigned: 28 November 2006
Appointed Date: 23 June 2004

Secretary
TYE, John William
Resigned: 02 June 2004
Appointed Date: 07 May 2001

Director
ARNELL, John Barnard Victor
Resigned: 24 May 2004
Appointed Date: 07 May 2001
79 years old

Director
BOUSTRED, Laurence Adrian
Resigned: 07 January 2008
Appointed Date: 23 June 2004
74 years old

Director
CHORLEY, Simon
Resigned: 01 January 2014
Appointed Date: 01 January 2013
61 years old

Director
CLOUGH, Joyce
Resigned: 01 January 2015
Appointed Date: 01 January 2014
71 years old

Director
CLOUGH, Joyce
Resigned: 03 March 2011
Appointed Date: 07 January 2008
71 years old

Director
COLE, Derek
Resigned: 26 January 2016
Appointed Date: 01 January 2013
69 years old

Director
COUGHLAN, Sean Patrick
Resigned: 26 January 2016
Appointed Date: 01 January 2015
57 years old

Director
DEVEREUX, Kevin
Resigned: 01 January 2009
Appointed Date: 07 January 2008
68 years old

Director
ENGLAND, Philip Leonard
Resigned: 26 January 2016
Appointed Date: 01 January 2011
56 years old

Director
ENGLAND, Philip Leonard
Resigned: 03 March 2011
Appointed Date: 01 January 2009
56 years old

Director
GRAHAM, Nick
Resigned: 30 March 2016
Appointed Date: 24 August 2007
61 years old

Director
HERITAGE, Derek Charles
Resigned: 15 March 2005
Appointed Date: 07 May 2001
67 years old

Director
KNIGHT, Christopher Robin
Resigned: 03 March 2011
Appointed Date: 01 January 2009
79 years old

Director
MEADE, Peter James David
Resigned: 24 August 2007
Appointed Date: 18 January 2007
74 years old

Director
PATRICK, William Charles James
Resigned: 28 November 2006
Appointed Date: 17 March 2005
64 years old

Director
RIGLER, Michael Phillip
Resigned: 01 April 2006
Appointed Date: 23 June 2004
79 years old

Director
RUSSELL, John David
Resigned: 26 January 2016
Appointed Date: 01 May 2013
87 years old

Director
RUSSELL, John David
Resigned: 01 January 2009
Appointed Date: 24 August 2007
87 years old

Director
SCHACHTER, Ariel Henry
Resigned: 31 March 2007
Appointed Date: 18 January 2007
86 years old

Director
STURGESS, Timothy
Resigned: 21 November 2007
Appointed Date: 24 August 2007
60 years old

Director
SULLIVAN, Jamie William
Resigned: 01 May 2013
Appointed Date: 01 January 2009
50 years old

Director
TAYLOR, Martyn
Resigned: 07 March 2001
Appointed Date: 02 March 2001
70 years old

Director
TYE, John William
Resigned: 02 June 2004
Appointed Date: 07 May 2001
75 years old

Director
VICKERY, Ken
Resigned: 01 January 2009
Appointed Date: 24 August 2007
90 years old

Director
WILCOX, Chris Thomas
Resigned: 01 July 2012
Appointed Date: 04 November 2009
61 years old

Director
WILLIAMS, Roy
Resigned: 21 November 2007
Appointed Date: 24 August 2007
79 years old

Director
WILLIAMS, Roy
Resigned: 28 November 2006
Appointed Date: 03 April 2006
79 years old

Persons With Significant Control

United Taxis Limited
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - 75% or more

UNITED CHRITAX LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,000

13 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 936

...
... and 126 more events
17 May 2001
Company name changed ashley 011 LIMITED\certificate issued on 16/05/01
14 May 2001
Secretary resigned
14 May 2001
Director resigned
14 May 2001
Registered office changed on 14/05/01 from: 52 new town uckfield east sussex TN22 5DE
02 Mar 2001
Incorporation