CHARTPOINT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 04631386
Status Liquidation
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 4 CARLTON COURT, BROWN LANE WEST, LEEDS, LS12 6LT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/0 03/05/2016; Insolvency:re progress report 04/05/2014-03/05/2015; Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014. The most likely internet sites of CHARTPOINT LIMITED are www.chartpoint.co.uk, and www.chartpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartpoint Limited is a Private Limited Company. The company registration number is 04631386. Chartpoint Limited has been working since 08 January 2003. The present status of the company is Liquidation. The registered address of Chartpoint Limited is 4 Carlton Court Brown Lane West Leeds Ls12 6lt. . CASSIDY, Andrea is a Secretary of the company. HILL, Emma is a Director of the company. HILL, Robert Angus is a Director of the company. Secretary HILTON, Neil James has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director PEPPER, Derek has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CASSIDY, Andrea
Appointed Date: 23 May 2003

Director
HILL, Emma
Appointed Date: 23 May 2003
46 years old

Director
HILL, Robert Angus
Appointed Date: 23 May 2003
75 years old

Resigned Directors

Secretary
HILTON, Neil James
Resigned: 23 May 2003
Appointed Date: 27 February 2003

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 08 January 2003

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 08 January 2003

Director
PEPPER, Derek
Resigned: 23 May 2003
Appointed Date: 27 February 2003
80 years old

CHARTPOINT LIMITED Events

14 Jul 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/0 03/05/2016
17 Jul 2015
Insolvency:re progress report 04/05/2014-03/05/2015
18 Jul 2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
26 Jun 2012
Registered office address changed from Holywood House Wolsingham Bishop Auckland County Durham DL13 3HE on 26 June 2012
22 Jun 2012
Appointment of a liquidator
...
... and 33 more events
09 Apr 2003
New director appointed
26 Mar 2003
Secretary resigned
26 Mar 2003
Director resigned
26 Mar 2003
Registered office changed on 26/03/03 from: 60 tabernacle street london EC2A 4NB
08 Jan 2003
Incorporation