CHARCOAL CLG 2 LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 1NQ

Company number 06128435
Status Active
Incorporation Date 26 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 061284350005 in full. The most likely internet sites of CHARCOAL CLG 2 LIMITED are www.charcoalclg2.co.uk, and www.charcoal-clg-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Hamworthy Rail Station is 1.6 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charcoal Clg 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06128435. Charcoal Clg 2 Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Charcoal Clg 2 Limited is 3 Market Close Poole Dorset Bh15 1nq. . ROSE, Fiona Jane is a Secretary of the company. JOWETT, Matthew Paul is a Director of the company. WINDYBANK, Alistair is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary ARNOLD, David Paul has been resigned. Secretary CORBEN, Darcy has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Colin North has been resigned. Director ARNOLD, David Paul has been resigned. Director CORBEN, Darcy has been resigned. Director GORDON, Gavin James has been resigned. Director SHEARS, Stephen has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSE, Fiona Jane
Appointed Date: 26 February 2016

Director
JOWETT, Matthew Paul
Appointed Date: 26 February 2016
57 years old

Director
WINDYBANK, Alistair
Appointed Date: 03 August 2010
53 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 31 January 2008

Secretary
ARNOLD, David Paul
Resigned: 27 February 2007
Appointed Date: 26 February 2007

Secretary
CORBEN, Darcy
Resigned: 31 January 2008
Appointed Date: 27 February 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2007
Appointed Date: 26 February 1920

Director
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 16 October 2008
61 years old

Director
ARNOLD, David Paul
Resigned: 27 February 2007
Appointed Date: 26 February 2007
50 years old

Director
CORBEN, Darcy
Resigned: 16 October 2008
Appointed Date: 27 February 2007
55 years old

Director
GORDON, Gavin James
Resigned: 27 February 2007
Appointed Date: 26 February 2007
51 years old

Director
SHEARS, Stephen
Resigned: 21 February 2012
Appointed Date: 27 February 2007
59 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 2007
Appointed Date: 26 February 1920

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2007
Appointed Date: 26 February 1920

Persons With Significant Control

Merlin Entertainments Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CHARCOAL CLG 2 LIMITED Events

24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Nov 2016
Satisfaction of charge 4 in full
09 Nov 2016
Satisfaction of charge 061284350005 in full
09 Nov 2016
Satisfaction of charge 1 in full
09 Nov 2016
Satisfaction of charge 3 in full
...
... and 50 more events
27 Feb 2007
Secretary resigned
27 Feb 2007
New secretary appointed
27 Feb 2007
New director appointed
27 Feb 2007
New director appointed
26 Feb 2007
Incorporation

CHARCOAL CLG 2 LIMITED Charges

28 June 2013
Charge code 0612 8435 0005
Delivered: 3 July 2013
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)
Description: Notification of addition to or amendment of charge…
24 May 2011
A second confirmatory security agreement
Delivered: 31 May 2011
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
5 August 2010
A confirmatory security agreement
Delivered: 20 August 2010
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank, Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Security agreement
Delivered: 11 July 2008
Status: Satisfied on 27 August 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 July 2007
Deed of accession to a security agreement dated 21 may 2007 and
Delivered: 6 August 2007
Status: Satisfied on 9 November 2016
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…