CHARIS TECHNOLOGY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7DP

Company number 02978086
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address LARCHWOOD HOUSE, ORCHARD STREET, REDDITCH, WORCESTERSHIRE, B98 7DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Current accounting period shortened from 30 April 2016 to 31 March 2016. The most likely internet sites of CHARIS TECHNOLOGY LIMITED are www.charistechnology.co.uk, and www.charis-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Charis Technology Limited is a Private Limited Company. The company registration number is 02978086. Charis Technology Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Charis Technology Limited is Larchwood House Orchard Street Redditch Worcestershire B98 7dp. . ALLEN, Richard Mark is a Secretary of the company. ALLEN, Brian Charles is a Director of the company. ALLEN, Nigel Vaughan is a Director of the company. ALLEN, Richard Mark is a Director of the company. Secretary GALLAGHER, Helen Ann has been resigned. Secretary GRAEME, Dorothy May has been resigned. Director GALLAGHER, Helen Ann has been resigned. Director GALLAGHER, Stephen Francis has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALLEN, Richard Mark
Appointed Date: 01 September 2013

Director
ALLEN, Brian Charles
Appointed Date: 01 September 2013
86 years old

Director
ALLEN, Nigel Vaughan
Appointed Date: 01 September 2013
58 years old

Director
ALLEN, Richard Mark
Appointed Date: 01 September 2013
61 years old

Resigned Directors

Secretary
GALLAGHER, Helen Ann
Resigned: 31 August 2013
Appointed Date: 12 October 1994

Secretary
GRAEME, Dorothy May
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
GALLAGHER, Helen Ann
Resigned: 31 August 2013
Appointed Date: 18 January 1996
72 years old

Director
GALLAGHER, Stephen Francis
Resigned: 31 August 2013
Appointed Date: 12 October 1994
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 October 1994
Appointed Date: 12 October 1994
71 years old

Persons With Significant Control

Hycontrol Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARIS TECHNOLOGY LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jan 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

...
... and 58 more events
09 Nov 1994
Ad 03/11/94--------- £ si 2@1=2 £ ic 2/4

19 Oct 1994
Secretary resigned;new secretary appointed

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

12 Oct 1994
Incorporation