CHARTER HVAC LIMITED
GLASGOW CHARTER AIR CONDITIONING LIMITED CHARTER CONDITIONING LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC108863
Status Active
Incorporation Date 22 January 1988
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 102 ; Director's details changed for James Fraser Wingate on 10 June 2016. The most likely internet sites of CHARTER HVAC LIMITED are www.charterhvac.co.uk, and www.charter-hvac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Hvac Limited is a Private Limited Company. The company registration number is SC108863. Charter Hvac Limited has been working since 22 January 1988. The present status of the company is Active. The registered address of Charter Hvac Limited is 6th Floor Gordon Chambers Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . WINGATE, James Fraser is a Director of the company. Secretary EDDY, Fiona has been resigned. Secretary FISHER, Wendy Jane has been resigned. Secretary WINGATE, James has been resigned. Director CASSIDY, James has been resigned. Director EDDY, Fiona has been resigned. Director WINGATE, Christine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
EDDY, Fiona
Resigned: 28 May 2004
Appointed Date: 02 May 1997

Secretary
FISHER, Wendy Jane
Resigned: 24 June 2013
Appointed Date: 28 May 2004

Secretary
WINGATE, James
Resigned: 02 May 1997

Director
CASSIDY, James
Resigned: 20 June 1990
94 years old

Director
EDDY, Fiona
Resigned: 28 May 2004
Appointed Date: 01 August 2000
68 years old

Director
WINGATE, Christine
Resigned: 02 May 1997
69 years old

CHARTER HVAC LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102

23 Jun 2016
Director's details changed for James Fraser Wingate on 10 June 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 102

...
... and 80 more events
24 Feb 1988
Accounting reference date notified as 31/01

11 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1988
Registered office changed on 11/02/88 from: 24 castle st edinburgh EH2 3HT

22 Jan 1988
Incorporation

CHARTER HVAC LIMITED Charges

1 August 1988
Bond & floating charge
Delivered: 5 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…