CHARTEREX LIMITED
ILFORD HIZER LIMITED

Hellopages » Greater London » Redbridge » IG2 6HE

Company number 07500637
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address 555-557 CRANBROOK ROAD, ILFORD, ENGLAND, IG2 6HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 555-557 Cranbrook Road Ilford IG2 6HE on 12 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CHARTEREX LIMITED are www.charterex.co.uk, and www.charterex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Charterex Limited is a Private Limited Company. The company registration number is 07500637. Charterex Limited has been working since 21 January 2011. The present status of the company is Active. The registered address of Charterex Limited is 555 557 Cranbrook Road Ilford England Ig2 6he. . NEWHAVEN LIMITED is a Secretary of the company. WHITE, Emma Louise is a Director of the company. Director ANSTOCK, Fergus Jeremy has been resigned. Director MEDJITOV, Bahtyyar has been resigned. Director WADLOW, Brian Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWHAVEN LIMITED
Appointed Date: 11 October 2011

Director
WHITE, Emma Louise
Appointed Date: 17 April 2013
54 years old

Resigned Directors

Director
ANSTOCK, Fergus Jeremy
Resigned: 16 April 2013
Appointed Date: 11 October 2011
71 years old

Director
MEDJITOV, Bahtyyar
Resigned: 21 January 2011
Appointed Date: 21 January 2011
58 years old

Director
WADLOW, Brian Thomas
Resigned: 11 October 2011
Appointed Date: 21 January 2011
90 years old

Persons With Significant Control

Miss Emma Louise White
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CHARTEREX LIMITED Events

24 May 2017
Confirmation statement made on 24 April 2017 with updates
12 Jan 2017
Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 555-557 Cranbrook Road Ilford IG2 6HE on 12 January 2017
17 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 22 more events
27 Jan 2011
Statement of capital following an allotment of shares on 21 January 2011
  • GBP 10

26 Jan 2011
Appointment of Brian Thomas Wadlow as a director
26 Jan 2011
Termination of appointment of Bahtyyar Medjitov as a director
26 Jan 2011
Company name changed hizer LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution

21 Jan 2011
Incorporation

CHARTEREX LIMITED Charges

12 March 2014
Charge code 0750 0637 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Marketstudy Insurance Company Limited Accident & Credit Services Limited R Q Capital Limited
Description: L/H property edged red on the plan attached being part of…
12 March 2014
Charge code 0750 0637 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Shu & Company Limited
Description: L/H property edged red on the plan attached being part of…
12 March 2014
Charge code 0750 0637 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: R Q Capital Limited
Description: Notification of addition to or amendment of charge…