CHARD SERVICES LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB

Company number 01395915
Status Active
Incorporation Date 25 October 1978
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mrs Catherine Stead as a director on 4 April 2017; Termination of appointment of Grayston Central Services Limited as a director on 4 April 2017; Appointment of Mrs Catherine Stead as a secretary on 4 April 2017. The most likely internet sites of CHARD SERVICES LIMITED are www.chardservices.co.uk, and www.chard-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chard Services Limited is a Private Limited Company. The company registration number is 01395915. Chard Services Limited has been working since 25 October 1978. The present status of the company is Active. The registered address of Chard Services Limited is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . STEAD, Catherine is a Secretary of the company. FAGAN, Daragh Patrick Feltrim is a Director of the company. STEAD, Catherine is a Director of the company. Secretary COOPER, Elizabeth Jayne Clare has been resigned. Secretary DANE, Laura May has been resigned. Secretary PLANT NOMINEES LIMITED has been resigned. Director ALLAN, John Murray has been resigned. Director COOPER, Elizabeth Jayne Clare has been resigned. Director COWELL, Richard John has been resigned. Director DANE, Laura May has been resigned. Director GRIFFITHS, Paul has been resigned. Director LAAN, Alexandra Jane has been resigned. Director PRENTICE, Anthony Frank has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEAD, Catherine
Appointed Date: 04 April 2017

Director
FAGAN, Daragh Patrick Feltrim
Appointed Date: 06 August 2014
56 years old

Director
STEAD, Catherine
Appointed Date: 04 April 2017
46 years old

Resigned Directors

Secretary
COOPER, Elizabeth Jayne Clare
Resigned: 31 March 1994

Secretary
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 31 March 1994

Secretary
PLANT NOMINEES LIMITED
Resigned: 04 April 2017
Appointed Date: 09 August 1996

Director
ALLAN, John Murray
Resigned: 23 March 1994
Appointed Date: 05 April 1993
77 years old

Director
COOPER, Elizabeth Jayne Clare
Resigned: 31 March 1994
70 years old

Director
COWELL, Richard John
Resigned: 01 June 1992
82 years old

Director
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 23 March 1994
72 years old

Director
GRIFFITHS, Paul
Resigned: 09 August 1996
Appointed Date: 23 March 1994
73 years old

Director
LAAN, Alexandra Jane
Resigned: 29 April 2016
Appointed Date: 29 September 2008
55 years old

Director
PRENTICE, Anthony Frank
Resigned: 07 April 1993
Appointed Date: 01 June 1992
77 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 04 April 2017
Appointed Date: 09 August 1996

Director
PLANT NOMINEES LIMITED
Resigned: 04 April 2017
Appointed Date: 09 August 1996

CHARD SERVICES LIMITED Events

10 Apr 2017
Appointment of Mrs Catherine Stead as a director on 4 April 2017
07 Apr 2017
Termination of appointment of Grayston Central Services Limited as a director on 4 April 2017
07 Apr 2017
Appointment of Mrs Catherine Stead as a secretary on 4 April 2017
07 Apr 2017
Termination of appointment of Plant Nominees Limited as a director on 4 April 2017
07 Apr 2017
Termination of appointment of Plant Nominees Limited as a secretary on 4 April 2017
...
... and 133 more events
14 Dec 1985
Accounts made up to 31 December 1983
02 May 1984
Accounts made up to 31 December 1982
01 May 1984
Accounts made up to 31 December 1981
03 Aug 1982
Accounts made up to 31 December 1980
02 Aug 1979
Accounts made up to 31 December 1979

CHARD SERVICES LIMITED Charges

7 November 1984
Letter of set off 7/11/84
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
7 January 1982
Debenture
Delivered: 15 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…
10 October 1980
Guarantee & debenture
Delivered: 31 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating cahrges undertaking and and all property…
10 September 1980
Debenture
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures inc…