CHARK (LEE) CO. LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 3JN

Company number 00727476
Status Active
Incorporation Date 21 June 1962
Company Type Private Limited Company
Address 26 OSBORNE VIEW ROAD, HILL HEAD, FAREHAM, HAMPSHIRE, PO14 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Purchase of own shares.. The most likely internet sites of CHARK (LEE) CO. LIMITED are www.charkleeco.co.uk, and www.chark-lee-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Swanwick Rail Station is 4.3 miles; to Portsmouth & Southsea Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.2 miles; to Ryde St Johns Road Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chark Lee Co Limited is a Private Limited Company. The company registration number is 00727476. Chark Lee Co Limited has been working since 21 June 1962. The present status of the company is Active. The registered address of Chark Lee Co Limited is 26 Osborne View Road Hill Head Fareham Hampshire Po14 3jn. . NATION, David Locke is a Secretary of the company. DONNELLY, Michael is a Director of the company. GREEN, Anthony Brian is a Director of the company. HOSKINS, Anthony James is a Director of the company. NATION, David Locke is a Director of the company. PAXTON, John Henry is a Director of the company. RICHES, Ian Trevor is a Director of the company. Secretary NICHOLSON, Edward Hill has been resigned. Director AUGER, Frank Brian William has been resigned. Director CARTER, Edward John has been resigned. Director GOLDEN, O.B.E., Francis Stclair, Dr has been resigned. Director NORTHCOTT, John Cecil has been resigned. Director PILCHER, Walter Alan William has been resigned. Director PINK, Dennis has been resigned. Director RAMSDIN, Bernard has been resigned. Director RUSS, Frederick Basil has been resigned. Director TOWNSEND, Norman Stanley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NATION, David Locke
Appointed Date: 24 April 1992

Director
DONNELLY, Michael
Appointed Date: 13 November 2014
78 years old

Director
GREEN, Anthony Brian
Appointed Date: 10 November 2011
80 years old

Director
HOSKINS, Anthony James
Appointed Date: 13 November 2014
80 years old

Director
NATION, David Locke
Appointed Date: 25 June 1997
91 years old

Director
PAXTON, John Henry
Appointed Date: 13 November 2014
83 years old

Director
RICHES, Ian Trevor

86 years old

Resigned Directors

Secretary
NICHOLSON, Edward Hill
Resigned: 24 April 1992

Director
AUGER, Frank Brian William
Resigned: 18 February 2010
Appointed Date: 24 April 1992
92 years old

Director
CARTER, Edward John
Resigned: 17 November 2015
Appointed Date: 24 April 1992
90 years old

Director
GOLDEN, O.B.E., Francis Stclair, Dr
Resigned: 19 November 2013
Appointed Date: 15 June 1999
89 years old

Director
NORTHCOTT, John Cecil
Resigned: 09 October 1995
104 years old

Director
PILCHER, Walter Alan William
Resigned: 24 April 1992
117 years old

Director
PINK, Dennis
Resigned: 16 September 2014
Appointed Date: 24 April 1992
98 years old

Director
RAMSDIN, Bernard
Resigned: 30 November 1991
109 years old

Director
RUSS, Frederick Basil
Resigned: 24 April 1992
114 years old

Director
TOWNSEND, Norman Stanley
Resigned: 06 June 1995
109 years old

CHARK (LEE) CO. LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
21 Apr 2016
Purchase of own shares.
13 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6

26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 83 more events
03 May 1989
Return made up to 21/04/89; full list of members

19 May 1988
Return made up to 08/04/88; full list of members

21 Apr 1988
Full accounts made up to 30 September 1987

29 Jun 1987
Full accounts made up to 30 September 1986

24 Apr 1987
Return made up to 24/04/87; full list of members

CHARK (LEE) CO. LIMITED Charges

10 July 1997
Mortgage
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land situate in rowner and…
15 May 1969
Mortgage
Delivered: 27 May 1969
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land & premises at lee-on solent.