CHARTERGLOBE LIMITED
CHESTER LE STREET

Hellopages » Tyne and Wear » Gateshead » DH3 1LS

Company number 07035581
Status Active
Incorporation Date 30 September 2009
Company Type Private Limited Company
Address LION HOUSE 400 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, DH3 1LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 070355810009, created on 18 March 2016. The most likely internet sites of CHARTERGLOBE LIMITED are www.charterglobe.co.uk, and www.charterglobe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Charterglobe Limited is a Private Limited Company. The company registration number is 07035581. Charterglobe Limited has been working since 30 September 2009. The present status of the company is Active. The registered address of Charterglobe Limited is Lion House 400 Durham Road Birtley Chester Le Street County Durham Dh3 1ls. The company`s financial liabilities are £662.31k. It is £219.63k against last year. The cash in hand is £16.84k. It is £15.28k against last year. And the total assets are £34.52k, which is £22.69k against last year. PATTINSON, Lucy Del is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


charterglobe Key Finiance

LIABILITIES £662.31k
+49%
CASH £16.84k
+983%
TOTAL ASSETS £34.52k
+191%
All Financial Figures

Current Directors

Director
PATTINSON, Lucy Del
Appointed Date: 14 October 2009
60 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 30 September 2009
Appointed Date: 30 September 2009
75 years old

Persons With Significant Control

Ms Lucy Del Pattinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CHARTERGLOBE LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Mar 2016
Registration of charge 070355810009, created on 18 March 2016
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

...
... and 29 more events
21 Oct 2009
Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 21 October 2009
15 Oct 2009
Appointment of Lucy Del Pattinson as a director
14 Oct 2009
Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100

14 Oct 2009
Termination of appointment of Graham Stephens as a director
30 Sep 2009
Incorporation

CHARTERGLOBE LIMITED Charges

18 March 2016
Charge code 0703 5581 0009
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 7 appletree court bensham road gateshead t/no.TY425820;…
9 September 2015
Charge code 0703 5581 0008
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 hollyburn lisburn county antrim…
26 June 2015
Charge code 0703 5581 0007
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 June 2015
Charge code 0703 5581 0006
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land k/a 26 balfour street gateshead t/n TY180917 for…
15 April 2011
Legal mortgage
Delivered: 27 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H 26 st michael's vale hebburn newcastle upon tyne t/no…
15 April 2011
Legal mortgage
Delivered: 27 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H 27 st michael's vale hebburn newcastle upon tyne t/no…
15 April 2011
Legal mortgage
Delivered: 27 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H 23 st michael's vale hebburn newcastle upon tyne t/no…
15 April 2011
Legal mortgage
Delivered: 27 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H 24 st michael's vale hebburn newcastle upon tyn t/no…
15 April 2011
Mortgage debenture
Delivered: 27 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charge over the undertaking and all…