CHARTRENT LIMITED
FIFERS LANE NORWICH

Hellopages » Norfolk » Norwich » NR6 6EW

Company number 02693435
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address 1D HURRICANE WAY, AIRPORT INDUSTRIAL ESTATE, FIFERS LANE NORWICH, NORFOLK, NR6 6EW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of CHARTRENT LIMITED are www.chartrent.co.uk, and www.chartrent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Chartrent Limited is a Private Limited Company. The company registration number is 02693435. Chartrent Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Chartrent Limited is 1d Hurricane Way Airport Industrial Estate Fifers Lane Norwich Norfolk Nr6 6ew. . HAVERS, James Edward is a Secretary of the company. HAVERS, James Edward is a Director of the company. HAVERS, Louise Anne is a Director of the company. HAVERS, Stephen James is a Director of the company. Secretary FORSTER, Barbara Ann has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MOIR, Beverley Kim has been resigned. Secretary SHARMAN, John Richard has been resigned. Director HUNT, Geoffery Norman has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MOIR, Beverley Kim has been resigned. Director SELF, John Edward has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HAVERS, James Edward
Appointed Date: 14 January 2016

Director
HAVERS, James Edward
Appointed Date: 05 January 2016
33 years old

Director
HAVERS, Louise Anne
Appointed Date: 05 January 2016
58 years old

Director
HAVERS, Stephen James
Appointed Date: 05 January 2016
69 years old

Resigned Directors

Secretary
FORSTER, Barbara Ann
Resigned: 01 November 2002
Appointed Date: 08 February 1994

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 March 1992
Appointed Date: 04 March 1992

Secretary
MOIR, Beverley Kim
Resigned: 08 February 1994
Appointed Date: 20 March 1992

Secretary
SHARMAN, John Richard
Resigned: 14 January 2016
Appointed Date: 01 November 2002

Director
HUNT, Geoffery Norman
Resigned: 05 January 2016
Appointed Date: 21 August 2003
64 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 March 1992
Appointed Date: 04 March 1992

Director
MOIR, Beverley Kim
Resigned: 08 February 1994
Appointed Date: 20 March 1992
64 years old

Director
SELF, John Edward
Resigned: 21 August 2003
Appointed Date: 20 March 1992
68 years old

Persons With Significant Control

K L Nuts Bolts And Engineering Supplies Ltd
Notified on: 4 March 2017
Nature of control: Ownership of shares – 75% or more

CHARTRENT LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Oct 2016
Micro company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

28 Apr 2016
Register(s) moved to registered inspection location 1st Floor Woburn House 84 st Benedicts Street Norwich Norfolk NR2 4AB
22 Jan 2016
Appointment of Mr James Edward Havers as a secretary on 14 January 2016
...
... and 70 more events
27 Apr 1992
Registered office changed on 27/04/92 from: unit 7 sweet briar industrial estate page road norwich NR3 2BX

27 Mar 1992
Registered office changed on 27/03/92 from: classic house 174-180 old street london EC1V 9BP

25 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

25 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Incorporation

CHARTRENT LIMITED Charges

24 January 1997
Fixed charge on purchased debts which fail to vest
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
13 October 1993
Fixed and floating charge
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…