CHARTWAY GROUP LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4DH

Company number 06896161
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address ORCHARD HOUSE WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Registration of charge 068961610019, created on 30 March 2017; Registration of charge 068961610018, created on 27 March 2017. The most likely internet sites of CHARTWAY GROUP LIMITED are www.chartwaygroup.co.uk, and www.chartway-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Barming Rail Station is 3.8 miles; to East Malling Rail Station is 4.4 miles; to Bearsted Rail Station is 4.8 miles; to Chatham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartway Group Limited is a Private Limited Company. The company registration number is 06896161. Chartway Group Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Chartway Group Limited is Orchard House Westerhill Road Coxheath Maidstone Kent Me17 4dh. . CUNNINGHAM, Philip is a Director of the company. MITCHELL, Stuart Scott is a Director of the company. SAFA, Paul is a Director of the company. SAVAGE, Ian David is a Director of the company. SHANKSTER, Andrew John is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
CUNNINGHAM, Philip
Appointed Date: 27 July 2009
64 years old

Director
MITCHELL, Stuart Scott
Appointed Date: 24 May 2011
52 years old

Director
SAFA, Paul
Appointed Date: 01 June 2013
53 years old

Director
SAVAGE, Ian David
Appointed Date: 06 May 2009
58 years old

Director
SHANKSTER, Andrew John
Appointed Date: 01 June 2016
59 years old

Persons With Significant Control

Mr Ian David Savage
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Cunningham Llb
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTWAY GROUP LIMITED Events

22 May 2017
Confirmation statement made on 6 May 2017 with updates
30 Mar 2017
Registration of charge 068961610019, created on 30 March 2017
30 Mar 2017
Registration of charge 068961610018, created on 27 March 2017
15 Feb 2017
Satisfaction of charge 068961610011 in full
20 Jan 2017
Registration of charge 068961610017, created on 11 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 49 more events
23 Dec 2009
Particulars of a mortgage or charge / charge no: 2
14 Aug 2009
Director appointed philip cunningham
14 Aug 2009
Ad 27/07/09\gbp si 999@1=999\gbp ic 1/1000\
14 Aug 2009
Particulars of a mortgage or charge / charge no: 1
06 May 2009
Incorporation

CHARTWAY GROUP LIMITED Charges

30 March 2017
Charge code 0689 6161 0019
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 plots at parcel h, east hall farm, sittingbourne, kent…
27 March 2017
Charge code 0689 6161 0018
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of great easthall way, sittingbourne…
13 January 2017
Charge code 0689 6161 0016
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Julia Rankin Andrew Rankin Janet Brenda Rankin Iain Muirhead Rankin
Description: The freehold property known as land at linden farm stockett…
11 January 2017
Charge code 0689 6161 0017
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Trenport (East Hall Park) Limited
Description: 12 plots forming part of parcel h, east hall farm…
19 February 2016
Charge code 0689 6161 0015
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: United Living (South) Limited
Description: The freehold land (and any buildings thereon from time to…
19 February 2016
Charge code 0689 6161 0014
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tovil green lane, tovil, maidstone, kent, ME15 6NN…
6 November 2015
Charge code 0689 6161 0012
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 - 86 mill hall, aylesford, ME20 7JN…
23 October 2015
Charge code 0689 6161 0013
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Trenport (East Hall Park) Limited
Description: The freehold land forming part of parcel h at east hall…
23 October 2015
Charge code 0689 6161 0011
Delivered: 30 October 2015
Status: Satisfied on 15 February 2017
Persons entitled: Countryside Properties (UK) Limited
Description: Land at parcel h, east hall farm, sittingbourne, kent…
17 September 2014
Charge code 0689 6161 0010
Delivered: 19 September 2014
Status: Satisfied on 31 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land at blacklands, east malling, west malling, kent ME19…
31 October 2013
Charge code 0689 6161 0009
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land k/a orchard house westerhill road cox heath…
10 January 2013
Legal charge
Delivered: 26 January 2013
Status: Satisfied on 7 September 2013
Persons entitled: National Westminster Bank PLC
Description: All legal interest in land at rear of 13 tonbridge road…
14 November 2011
Legal charge
Delivered: 15 November 2011
Status: Satisfied on 25 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the north eastern boundary of 288 wincheap…
23 June 2011
Debenture
Delivered: 24 June 2011
Status: Satisfied on 17 July 2014
Persons entitled: Christopher Charles Goldsmith
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Debenture
Delivered: 24 June 2011
Status: Satisfied on 17 July 2014
Persons entitled: Clive Edwin Davis
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 7 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land at bower close, maidstone other interests in the…
8 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H greyhound 77 wheeler street, maidstone t/n K945752 any…
27 July 2009
Debenture
Delivered: 14 August 2009
Status: Satisfied on 17 July 2014
Persons entitled: Philip Cunningham
Description: Fixed and floating charge over all property and assets…