CHARM TRADING LIMITED
BRETTON

Hellopages » Flintshire » Flintshire » CH4 0DH

Company number 02742357
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, CHESTER ROAD, BRETTON, CHESTER, CH4 0DH
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 900 . The most likely internet sites of CHARM TRADING LIMITED are www.charmtrading.co.uk, and www.charm-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Charm Trading Limited is a Private Limited Company. The company registration number is 02742357. Charm Trading Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Charm Trading Limited is Springfield House Chester Road Bretton Chester Ch4 0dh. . EYRE, Jacqueline is a Secretary of the company. EYRE, Michael Alan is a Director of the company. GOW, Simon John is a Director of the company. Secretary GOW, John Oswald has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director JONES, Christopher Andrew has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
EYRE, Jacqueline
Appointed Date: 29 August 2014

Director
EYRE, Michael Alan
Appointed Date: 10 November 1992
73 years old

Director
GOW, Simon John
Appointed Date: 10 November 1992
59 years old

Resigned Directors

Secretary
GOW, John Oswald
Resigned: 24 August 2013
Appointed Date: 10 November 1992

Nominee Secretary
SEMKEN LIMITED
Resigned: 06 November 1992
Appointed Date: 24 August 1992

Director
JONES, Christopher Andrew
Resigned: 15 October 1993
Appointed Date: 10 November 1992
65 years old

Nominee Director
LUFMER LIMITED
Resigned: 06 November 1992
Appointed Date: 24 August 1992

Persons With Significant Control

Mr Simon John Gow
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARM TRADING LIMITED Events

06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
15 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 900

01 Jul 2015
Accounts for a small company made up to 30 September 2014
19 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900

...
... and 61 more events
12 Nov 1992
Secretary resigned

12 Nov 1992
Director resigned

12 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Nov 1992
£ nc 100/1000 06/11/92

24 Aug 1992
Incorporation

CHARM TRADING LIMITED Charges

9 May 1994
Mortgage debenture
Delivered: 11 May 1994
Status: Satisfied on 11 March 2004
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 11 March 2004
Persons entitled: Tsb Bank PLC
Description: L/H property k/a broughton works, chester road, bretton…