CHARTER OFFICE SUPPLIES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03047930
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Previous accounting period shortened from 31 May 2017 to 28 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CHARTER OFFICE SUPPLIES LIMITED are www.charterofficesupplies.co.uk, and www.charter-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Charter Office Supplies Limited is a Private Limited Company. The company registration number is 03047930. Charter Office Supplies Limited has been working since 20 April 1995. The present status of the company is Active. The registered address of Charter Office Supplies Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . IVENS, Deborah Constance is a Secretary of the company. IVENS, Peter John is a Director of the company. Secretary IVENS, Peter John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PRITCHARD, Howard Michael has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
IVENS, Deborah Constance
Appointed Date: 30 April 1999

Director
IVENS, Peter John
Appointed Date: 20 April 1995
76 years old

Resigned Directors

Secretary
IVENS, Peter John
Resigned: 30 April 1999
Appointed Date: 20 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 April 1995
Appointed Date: 20 April 1995

Director
PRITCHARD, Howard Michael
Resigned: 30 April 1999
Appointed Date: 20 April 1995
78 years old

Persons With Significant Control

Mr Peter John Ivens
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Constance Ivens
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTER OFFICE SUPPLIES LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
14 Mar 2017
Previous accounting period shortened from 31 May 2017 to 28 February 2017
25 Nov 2016
Total exemption small company accounts made up to 31 May 2016
22 Mar 2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

...
... and 50 more events
10 May 1995
Accounting reference date notified as 31/05
10 May 1995
Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100
27 Apr 1995
Director resigned;new director appointed
27 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
20 Apr 1995
Incorporation

CHARTER OFFICE SUPPLIES LIMITED Charges

16 May 1995
Single debenture
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…