CHARTER-KONTRON LIMITED
MILTON KEYNES INNERMAIL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1DT

Company number 03698371
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address UNIT 18 AVANT BUSINESS CENTRE, 21 DENBIGH ROAD DENBIGH WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1DT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 415,002 . The most likely internet sites of CHARTER-KONTRON LIMITED are www.charterkontron.co.uk, and www.charter-kontron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Charter Kontron Limited is a Private Limited Company. The company registration number is 03698371. Charter Kontron Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Charter Kontron Limited is Unit 18 Avant Business Centre 21 Denbigh Road Denbigh West Milton Keynes Buckinghamshire Mk1 1dt. . PEARCE, Sue Elizabeth is a Secretary of the company. ADZIC, Andjelija is a Director of the company. NAMERODE, Ran is a Director of the company. Secretary LASCELLES, Shaun William has been resigned. Secretary RUBIN, Stephen has been resigned. Secretary STEINBERG, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHADWICK, Brian Paige has been resigned. Director ERAD, Menachem has been resigned. Director HAMWAY, Nigel Jonathan has been resigned. Director HOROWITZ, Haim has been resigned. Director KESSEL, Nitsan has been resigned. Director LASCELLES, Shaun William has been resigned. Director RUBIN, Stephen has been resigned. Director WEBER, Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PEARCE, Sue Elizabeth
Appointed Date: 30 June 2006

Director
ADZIC, Andjelija
Appointed Date: 01 August 2007
50 years old

Director
NAMERODE, Ran
Appointed Date: 01 April 2004
58 years old

Resigned Directors

Secretary
LASCELLES, Shaun William
Resigned: 04 February 1999
Appointed Date: 29 January 1999

Secretary
RUBIN, Stephen
Resigned: 01 April 2004
Appointed Date: 12 February 1999

Secretary
STEINBERG, David
Resigned: 29 June 2006
Appointed Date: 01 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1999
Appointed Date: 20 January 1999

Director
CHADWICK, Brian Paige
Resigned: 04 February 1999
Appointed Date: 29 January 1999
55 years old

Director
ERAD, Menachem
Resigned: 16 December 2001
Appointed Date: 04 February 1999
77 years old

Director
HAMWAY, Nigel Jonathan
Resigned: 01 April 2004
Appointed Date: 22 July 2002
69 years old

Director
HOROWITZ, Haim
Resigned: 22 July 2002
Appointed Date: 13 December 1999
77 years old

Director
KESSEL, Nitsan
Resigned: 30 June 2007
Appointed Date: 01 April 2004
65 years old

Director
LASCELLES, Shaun William
Resigned: 04 February 1999
Appointed Date: 29 January 1999
55 years old

Director
RUBIN, Stephen
Resigned: 01 April 2004
Appointed Date: 12 February 1999
74 years old

Director
WEBER, Alfred
Resigned: 09 April 2003
Appointed Date: 17 December 2001
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Mr Ran Namerode
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CHARTER-KONTRON LIMITED Events

25 May 2017
Confirmation statement made on 11 April 2017 with updates
19 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 415,002

13 Apr 2016
Director's details changed for Mr Ran Namerode on 10 June 2015
13 Apr 2016
Director's details changed for Andjelija Adzic on 10 June 2015
...
... and 71 more events
08 Feb 1999
New secretary appointed;new director appointed
08 Feb 1999
Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU
08 Feb 1999
Secretary resigned
08 Feb 1999
Director resigned
20 Jan 1999
Incorporation

CHARTER-KONTRON LIMITED Charges

22 July 2004
Charge by way of debenture
Delivered: 31 July 2004
Status: Satisfied on 18 March 2008
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…