CHARGESCORE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1LG

Company number 04514570
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 10 WHERRY LANE, IPSWICH, SUFFOLK, IP4 1LG
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 19 August 2009 with full list of shareholders; Annual return made up to 19 August 2008 with full list of shareholders; Total exemption small company accounts made up to 31 August 2007. The most likely internet sites of CHARGESCORE LIMITED are www.chargescore.co.uk, and www.chargescore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Chargescore Limited is a Private Limited Company. The company registration number is 04514570. Chargescore Limited has been working since 19 August 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Chargescore Limited is 10 Wherry Lane Ipswich Suffolk Ip4 1lg. . NORRIS, Janet is a Secretary of the company. NORRIS, Brian Reginald is a Director of the company. Secretary MACLEOD, Jan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Paul Tyndale has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
NORRIS, Janet
Appointed Date: 05 December 2003

Director
NORRIS, Brian Reginald
Appointed Date: 05 December 2003
77 years old

Resigned Directors

Secretary
MACLEOD, Jan
Resigned: 05 December 2003
Appointed Date: 19 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2002
Appointed Date: 19 August 2002

Director
BROWN, Paul Tyndale
Resigned: 05 December 2003
Appointed Date: 19 September 2002
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 August 2002

CHARGESCORE LIMITED Events

11 Jun 2010
Annual return made up to 19 August 2009 with full list of shareholders
10 Jun 2010
Annual return made up to 19 August 2008 with full list of shareholders
02 Aug 2009
Total exemption small company accounts made up to 31 August 2007
20 Nov 2008
Notice of appointment of receiver or manager
13 Nov 2008
Registered office changed on 13/11/2008 from 3 wherry lane ipswich suffolk IP4 1LG
...
... and 25 more events
18 Oct 2002
Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU
18 Oct 2002
New secretary appointed
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
19 Aug 2002
Incorporation

CHARGESCORE LIMITED Charges

9 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Beeches guest house,308 norwich rd,ipswich,suffolk IP1 4HD.
6 December 2006
Mortgage
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 6 st nicholas court ipswich suffolk t/no SK2629919 by way…
5 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 58 fountain road watersfield park rendlesham woodbridge…
22 December 2002
Legal charge
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 58 fountain road watersfield park rendlesham woodbridge…