CHARTWICH LIMITED
DENCORA BUSINESS PARK

Hellopages » Bedfordshire » Luton » LU3 3BT

Company number 04157856
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address UNIT 7, SCOTT ROAD, DENCORA BUSINESS PARK, SUNDON PARK, UNITED KINGDOM, LU3 3BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 30,000 . The most likely internet sites of CHARTWICH LIMITED are www.chartwich.co.uk, and www.chartwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Chartwich Limited is a Private Limited Company. The company registration number is 04157856. Chartwich Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Chartwich Limited is Unit 7 Scott Road Dencora Business Park Sundon Park United Kingdom Lu3 3bt. . TUBB, Perry is a Secretary of the company. TUBB, Perry is a Director of the company. WEST, Keith is a Director of the company. Secretary HART, Nicholas David has been resigned. Secretary RAE, Robert Stuart has been resigned. Secretary SPS LIMITED has been resigned. Director ALLAM, Jamie Paul has been resigned. Director LUTLEY, Andrew John has been resigned. Director PIPETARN LIMITED has been resigned. Director RAE, Robert Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TUBB, Perry
Appointed Date: 03 October 2008

Director
TUBB, Perry
Appointed Date: 03 October 2008
59 years old

Director
WEST, Keith
Appointed Date: 03 October 2008
63 years old

Resigned Directors

Secretary
HART, Nicholas David
Resigned: 01 March 2002
Appointed Date: 09 November 2001

Secretary
RAE, Robert Stuart
Resigned: 02 October 2008
Appointed Date: 01 March 2002

Secretary
SPS LIMITED
Resigned: 09 November 2001
Appointed Date: 09 February 2001

Director
ALLAM, Jamie Paul
Resigned: 02 October 2008
Appointed Date: 01 March 2002
50 years old

Director
LUTLEY, Andrew John
Resigned: 09 November 2001
Appointed Date: 09 February 2001
74 years old

Director
PIPETARN LIMITED
Resigned: 01 March 2002
Appointed Date: 09 November 2001

Director
RAE, Robert Stuart
Resigned: 02 October 2008
Appointed Date: 01 March 2002
50 years old

Persons With Significant Control

Mr Perry Ashton Merrick Tubb
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTWICH LIMITED Events

03 Apr 2017
Confirmation statement made on 30 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 30,000

15 Oct 2015
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Unit 7 Scott Road Dencora Business Park Sundon Park LU3 3BT on 15 October 2015
15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
28 Nov 2001
New secretary appointed
28 Nov 2001
Secretary resigned
28 Nov 2001
Director resigned
15 Nov 2001
Registered office changed on 15/11/01 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY
09 Feb 2001
Incorporation

CHARTWICH LIMITED Charges

19 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…