CHARTERIST INVESTMENTS LIMITED
READING CHARTERIST DEVELOPMENTS LIMITED CHOICEFIXED LIMITED

Hellopages » Berkshire » Reading » RG1 4RP

Company number 03410714
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, RG1 4RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Christopher Robert Krzak on 23 June 2016; Secretary's details changed for Carol Anne Krzak on 23 June 2016. The most likely internet sites of CHARTERIST INVESTMENTS LIMITED are www.charteristinvestments.co.uk, and www.charterist-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Charterist Investments Limited is a Private Limited Company. The company registration number is 03410714. Charterist Investments Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of Charterist Investments Limited is Prospect House 58 Queens Road Reading Rg1 4rp. . KRZAK, Carol Anne is a Secretary of the company. ALLEN, Stephen John is a Director of the company. KRZAK, Christopher Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KRZAK, Carol Anne
Appointed Date: 13 August 1997

Director
ALLEN, Stephen John
Appointed Date: 27 April 1998
69 years old

Director
KRZAK, Christopher Robert
Appointed Date: 13 August 1997
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1997
Appointed Date: 28 July 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1997
Appointed Date: 28 July 1997

CHARTERIST INVESTMENTS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Director's details changed for Mr Christopher Robert Krzak on 23 June 2016
14 Jul 2016
Secretary's details changed for Carol Anne Krzak on 23 June 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000

08 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 64 more events
29 Aug 1997
New director appointed
29 Aug 1997
Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU
29 Aug 1997
Director resigned
29 Aug 1997
Secretary resigned
28 Jul 1997
Incorporation

CHARTERIST INVESTMENTS LIMITED Charges

21 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 18-20 wallingford street wantage…
21 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 7-11 st johns hill reading…
21 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Satisfied on 15 April 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 6-12 kings road reading berkshire…
9 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 25 July 2002
Persons entitled: Hsbc Bank PLC
Description: The property at alta vista southend road bradfield reading…
3 January 2001
Legal mortgage
Delivered: 10 January 2001
Status: Satisfied on 4 September 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a 7,9 and 11 st john's hill reading berkshire…
18 November 1999
Legal mortgage
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a laurelwood riverside road pangbourne…
24 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Satisfied on 9 August 2002
Persons entitled: Midland Bank PLC
Description: Property 18-20 wallingford street wantage oxon freehold…
28 January 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…