CHARTMAN LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8FS

Company number 02192424
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address CAMEL HOUSE, THORVERTON ROAD MARSH BARTON, EXETER, DEVON, EX2 8FS
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of CHARTMAN LIMITED are www.chartman.co.uk, and www.chartman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Chartman Limited is a Private Limited Company. The company registration number is 02192424. Chartman Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Chartman Limited is Camel House Thorverton Road Marsh Barton Exeter Devon Ex2 8fs. . HARTSHORNE, John is a Secretary of the company. HARTSHORNE, John is a Director of the company. JACOMBS, Ian Ralph is a Director of the company. SHEPPARD, Clive is a Director of the company. Secretary HARTSHORNE, Pauline has been resigned. Director GOFF, Sandra Yvonne has been resigned. Director HARTSHORNE, Pauline has been resigned. Director HATTER, David Graham has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
HARTSHORNE, John
Appointed Date: 20 January 2010

Director
HARTSHORNE, John

68 years old

Director
JACOMBS, Ian Ralph
Appointed Date: 01 June 2012
81 years old

Director
SHEPPARD, Clive
Appointed Date: 07 February 1995
66 years old

Resigned Directors

Secretary
HARTSHORNE, Pauline
Resigned: 20 January 2010

Director
GOFF, Sandra Yvonne
Resigned: 12 March 2015
Appointed Date: 31 October 2006
64 years old

Director
HARTSHORNE, Pauline
Resigned: 22 February 2011
66 years old

Director
HATTER, David Graham
Resigned: 28 February 2014
Appointed Date: 07 February 1995
69 years old

Persons With Significant Control

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

CHARTMAN LIMITED Events

03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
06 Apr 2016
Full accounts made up to 31 October 2015
12 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

23 Jul 2015
Full accounts made up to 31 October 2014
19 May 2015
Termination of appointment of Sandra Yvonne Goff as a director on 12 March 2015
...
... and 94 more events
18 Mar 1988
Accounting reference date notified as 30/04

28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1988
Registered office changed on 28/01/88 from: 14 princess victoria street clifton bristol BS8 4BP

28 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1987
Incorporation

CHARTMAN LIMITED Charges

26 January 2012
Mortgage
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 49-51 magdalen road, exeter, DN154262 together with all…
1 October 2007
Mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Winning post service station haldon hill exeter devon t/n…
1 October 2007
Deed of charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H property k/a winning post service station haldon hill…
3 July 2007
Mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Hazelgrove service area sparkford yeovil somerset t/no…
22 December 2006
Mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Willand service station willand t/no DN322887. Together…
22 December 2006
Mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ottery st mary service station t/no DN293104. Together with…
20 November 2006
Mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: A30 altarnum (bodmin moor service station) launceston…
22 September 2006
Mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a site 3 thorveton road matford business…
30 April 2003
Mortgage deed
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a oaklands garage sidmouth road aylesbeare…
7 April 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 22 august 2002
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the company's…
22 August 2002
Omnibus guarantee and set-off agreement
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 July 2002
Debenture
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2000
Legal charge
Delivered: 14 June 2000
Status: Satisfied on 25 November 2014
Persons entitled: Esso Petroleum Company Limited
Description: Freehold land and premises k/a hazelgrove services…
10 February 1995
Mortgage
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bude service station, bencoolen road, bude cornwall t/no:…
15 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 10 November 2000
Persons entitled: Esso Petroleum Company Limited
Description: F/H land & premises k/a bude service station bencoolen road…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 12 October 2000
Persons entitled: Esso Petroleum Company Limited.
Description: Goodwill of the business of petrol service station carried…