CHARTRIDGE PROPERTIES LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 5BU

Company number 03790165
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address HEART OF ENGLAND CO-OPERATIVE SOCIETY LIMITED, 22 ABBEY STREET, NUNEATON, WARWICKSHIRE, CV11 5BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Appointment of Mr. Ian Bain as a secretary on 9 September 2016; Termination of appointment of Stephen Gareth Slater as a secretary on 9 September 2016. The most likely internet sites of CHARTRIDGE PROPERTIES LIMITED are www.chartridgeproperties.co.uk, and www.chartridge-properties.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 Coventry Rail Station is 8.6 miles; to Canley Rail Station is 9.1 miles; to Polesworth Rail Station is 9.2 miles; to Tile Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartridge Properties Limited is a Private Limited Company. The company registration number is 03790165. Chartridge Properties Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Chartridge Properties Limited is Heart of England Co Operative Society Limited 22 Abbey Street Nuneaton Warwickshire Cv11 5bu. . BAIN, Ian is a Secretary of the company. MILES, Clive Edward is a Director of the company. Secretary BUXTON-SMITH, Maria has been resigned. Secretary KURJI, Aliyunaki has been resigned. Secretary KURJI, Aliyunaki has been resigned. Secretary SLATER, Stephen Gareth has been resigned. Secretary STAIN, Roger Alan has been resigned. Secretary WOOLHOUSE, Martin Brennan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HOECK, Hanne Sunni has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SHERWOOD, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAIN, Ian
Appointed Date: 09 September 2016

Director
MILES, Clive Edward
Appointed Date: 17 May 2016
82 years old

Resigned Directors

Secretary
BUXTON-SMITH, Maria
Resigned: 28 November 2013
Appointed Date: 26 October 2012

Secretary
KURJI, Aliyunaki
Resigned: 03 March 2000
Appointed Date: 15 June 1999

Secretary
KURJI, Aliyunaki
Resigned: 10 October 2006
Appointed Date: 15 June 1999

Secretary
SLATER, Stephen Gareth
Resigned: 09 September 2016
Appointed Date: 28 November 2013

Secretary
STAIN, Roger Alan
Resigned: 17 August 2012
Appointed Date: 24 June 2009

Secretary
WOOLHOUSE, Martin Brennan
Resigned: 08 May 2009
Appointed Date: 01 January 2006

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
HOECK, Hanne Sunni
Resigned: 12 May 2016
Appointed Date: 24 May 2011
66 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
SHERWOOD, Michael John
Resigned: 12 May 2011
Appointed Date: 15 June 1999
89 years old

CHARTRIDGE PROPERTIES LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 31 January 2017
09 Sep 2016
Appointment of Mr. Ian Bain as a secretary on 9 September 2016
09 Sep 2016
Termination of appointment of Stephen Gareth Slater as a secretary on 9 September 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

25 May 2016
Appointment of Mr Clive Edward Miles as a director on 17 May 2016
...
... and 50 more events
27 Sep 1999
New director appointed
27 Sep 1999
Secretary resigned
27 Sep 1999
Director resigned
27 Sep 1999
Registered office changed on 27/09/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
15 Jun 1999
Incorporation

CHARTRIDGE PROPERTIES LIMITED Charges

11 April 2000
Debenture
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…