CHARLES B HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3HZ

Company number 03799693
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address ALBERT HOUSE, 17 BLOOM STREET, MANCHESTER, LANCASHIRE, M1 3HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 102 . The most likely internet sites of CHARLES B HOLDINGS LIMITED are www.charlesbholdings.co.uk, and www.charles-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles B Holdings Limited is a Private Limited Company. The company registration number is 03799693. Charles B Holdings Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Charles B Holdings Limited is Albert House 17 Bloom Street Manchester Lancashire M1 3hz. . HINCHLIFFE, Peter Mark is a Secretary of the company. BENBENISTE, Maurice is a Director of the company. Secretary TOWLER, Susan has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HINCHLIFFE, Peter Mark
Appointed Date: 31 May 2006

Director
BENBENISTE, Maurice
Appointed Date: 01 July 1999
71 years old

Resigned Directors

Secretary
TOWLER, Susan
Resigned: 31 May 2006
Appointed Date: 01 July 1999

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Persons With Significant Control

Mr Maurice Benbeniste
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHARLES B HOLDINGS LIMITED Events

28 Jul 2016
Confirmation statement made on 1 July 2016 with updates
20 Jun 2016
Full accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 102

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 102

...
... and 42 more events
20 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

20 Aug 1999
Secretary resigned
20 Aug 1999
Registered office changed on 20/08/99 from: 1 ashfield road stockport cheshire SK3 8UD
20 Aug 1999
New director appointed
01 Jul 1999
Incorporation