CHARGEMASTER PLC
LUTON INFRACHARGE TECHNOLOGIES PLC THE ELECTRIC CAR CORPORATION PLC

Hellopages » Bedfordshire » Luton » LU1 3LU
Company number 06720009
Status Active
Incorporation Date 9 October 2008
Company Type Public Limited Company
Address MULBERRY HOUSE, 750 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 067200090001, created on 3 February 2017; Confirmation statement made on 9 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CHARGEMASTER PLC are www.chargemaster.co.uk, and www.chargemaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Chargemaster Plc is a Public Limited Company. The company registration number is 06720009. Chargemaster Plc has been working since 09 October 2008. The present status of the company is Active. The registered address of Chargemaster Plc is Mulberry House 750 Capability Green Luton Bedfordshire Lu1 3lu. . HIGGINS, Christopher John is a Secretary of the company. HIGGINS, Christopher John is a Director of the company. MARTELL, David Kenneth is a Director of the company. MILES, John Charles, Dr is a Director of the company. MOSS, Malcolm Kennedy Hunt is a Director of the company. SOLOMON, Jeffrey is a Director of the company. WILLIAMS, Ian Robert is a Director of the company. Secretary BROOKS, Michael James has been resigned. Secretary MARTELL, David Kenneth has been resigned. Director BEAVERBROOK, Maxwell William, Lord has been resigned. Director BROOKS, Michael James has been resigned. Director DAUKES, Simon Francis has been resigned. Director MARTELL, Karen has been resigned. Director ROSS, Christopher Graham has been resigned. Director SHARPE, Neil Roland Arthur has been resigned. Director SPROSTON, Andrew Godfrey has been resigned. Director WRIGHT, Richard Crossley has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
HIGGINS, Christopher John
Appointed Date: 28 March 2014

Director
HIGGINS, Christopher John
Appointed Date: 28 March 2014
60 years old

Director
MARTELL, David Kenneth
Appointed Date: 09 October 2008
77 years old

Director
MILES, John Charles, Dr
Appointed Date: 23 January 2012
75 years old

Director
MOSS, Malcolm Kennedy Hunt
Appointed Date: 11 July 2014
66 years old

Director
SOLOMON, Jeffrey
Appointed Date: 05 February 2009
69 years old

Director
WILLIAMS, Ian Robert
Appointed Date: 25 February 2009
77 years old

Resigned Directors

Secretary
BROOKS, Michael James
Resigned: 28 March 2014
Appointed Date: 22 October 2013

Secretary
MARTELL, David Kenneth
Resigned: 22 October 2013
Appointed Date: 09 October 2008

Director
BEAVERBROOK, Maxwell William, Lord
Resigned: 28 June 2013
Appointed Date: 25 February 2009
74 years old

Director
BROOKS, Michael James
Resigned: 28 March 2014
Appointed Date: 27 March 2012
56 years old

Director
DAUKES, Simon Francis
Resigned: 14 September 2012
Appointed Date: 17 December 2010
65 years old

Director
MARTELL, Karen
Resigned: 25 February 2009
Appointed Date: 09 October 2008
66 years old

Director
ROSS, Christopher Graham
Resigned: 28 June 2013
Appointed Date: 25 February 2009
81 years old

Director
SHARPE, Neil Roland Arthur
Resigned: 03 May 2013
Appointed Date: 09 November 2010
44 years old

Director
SPROSTON, Andrew Godfrey
Resigned: 02 July 2013
Appointed Date: 09 May 2013
60 years old

Director
WRIGHT, Richard Crossley
Resigned: 30 August 2011
Appointed Date: 24 February 2009
80 years old

Persons With Significant Control

Mr David Kenneth Martell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARGEMASTER PLC Events

07 Feb 2017
Registration of charge 067200090001, created on 3 February 2017
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
22 Jun 2016
Group of companies' accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 897,004.48

04 Aug 2015
Director's details changed for Ian Williams on 1 August 2015
...
... and 64 more events
07 May 2009
Application to commence business
05 May 2009
Director and secretary's change of particulars / david martell / 05/05/2009
05 May 2009
Director's change of particulars / karen martell / 05/05/2009
13 Feb 2009
Director appointed jeffrey solomom
09 Oct 2008
Incorporation

CHARGEMASTER PLC Charges

3 February 2017
Charge code 0672 0009 0001
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Rapid Charge Grid Limited (08794632)
Description: Contains fixed charge…