CHARTCREST ENTERPRISES LIMITED
LINCOLNSHIRE ALGAKIRK CAFE LIMITED CHARTCREST ENTERPRISES LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 2AT

Company number 03117674
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of CHARTCREST ENTERPRISES LIMITED are www.chartcrestenterprises.co.uk, and www.chartcrest-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartcrest Enterprises Limited is a Private Limited Company. The company registration number is 03117674. Chartcrest Enterprises Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of Chartcrest Enterprises Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . STACEY, Susan Christina is a Secretary of the company. STACEY, Helmy is a Director of the company. STACEY, Susan Christina is a Director of the company. Secretary STACEY, Susan Christina has been resigned. Secretary BLACK & SEVERN NOMINEES & SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLOOM, Barry Michael has been resigned. Director STACEY, Helmy has been resigned. Director STACEY, Susan Christina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
STACEY, Susan Christina
Appointed Date: 07 November 2006

Director
STACEY, Helmy
Appointed Date: 07 November 2006
97 years old

Director
STACEY, Susan Christina
Appointed Date: 31 October 2003
71 years old

Resigned Directors

Secretary
STACEY, Susan Christina
Resigned: 07 November 2006
Appointed Date: 06 May 1997

Secretary
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED
Resigned: 07 December 2006
Appointed Date: 07 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 May 1997
Appointed Date: 24 October 1995

Director
BLOOM, Barry Michael
Resigned: 12 October 1998
Appointed Date: 06 May 1997
78 years old

Director
STACEY, Helmy
Resigned: 07 November 2006
Appointed Date: 11 October 1998
97 years old

Director
STACEY, Susan Christina
Resigned: 12 October 1998
Appointed Date: 06 May 1997
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 May 1997
Appointed Date: 24 October 1995

Persons With Significant Control

Susan Christina Stacey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHARTCREST ENTERPRISES LIMITED Events

08 Mar 2017
Confirmation statement made on 24 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 70 more events
15 May 1997
Director resigned
15 May 1997
Registered office changed on 15/05/97 from: the county tavern the lace market nottingham NG1 1HF
15 May 1997
Return made up to 24/10/96; full list of members
26 Jan 1996
Registered office changed on 26/01/96 from: 788-790 finchley road london NW11 7UR
24 Oct 1995
Incorporation

CHARTCREST ENTERPRISES LIMITED Charges

13 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a the case has altered main road…
17 February 2004
Legal and general charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The case has altered, main road, algakirk, boston…
30 June 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 30 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: Fixed and floating charges over all undertaking property…