CHARGECREST PROPERTIES LIMITED
WICKFORD

Hellopages » Essex » Rochford » SS11 8UD

Company number 05278769
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address SUITE 6 DOLLYMANS FARM DOUBLEGATE LANE, RAWRETH, WICKFORD, ESSEX, SS11 8UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Appointment of Mrs Lyn Margaret Mills as a director on 24 November 2016; Appointment of Mrs Lyn Margaret Mills as a secretary on 24 November 2016. The most likely internet sites of CHARGECREST PROPERTIES LIMITED are www.chargecrestproperties.co.uk, and www.chargecrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Basildon Rail Station is 4.9 miles; to Leigh-on-Sea Rail Station is 5.4 miles; to Laindon Rail Station is 6.2 miles; to Billericay Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chargecrest Properties Limited is a Private Limited Company. The company registration number is 05278769. Chargecrest Properties Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Chargecrest Properties Limited is Suite 6 Dollymans Farm Doublegate Lane Rawreth Wickford Essex Ss11 8ud. . MILLS, Lyn Margaret is a Secretary of the company. MILLS, Clifford John is a Director of the company. MILLS, Lyn Margaret is a Director of the company. Secretary MILLS, Cliff James has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director MILLS, Cliff James has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLS, Lyn Margaret
Appointed Date: 24 November 2016

Director
MILLS, Clifford John
Appointed Date: 05 November 2004
74 years old

Director
MILLS, Lyn Margaret
Appointed Date: 24 November 2016
71 years old

Resigned Directors

Secretary
MILLS, Cliff James
Resigned: 24 November 2016
Appointed Date: 05 November 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Director
MILLS, Cliff James
Resigned: 24 November 2016
Appointed Date: 05 November 2004
50 years old

Director
RWL DIRECTORS LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Mr Cliff James Mills
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARGECREST PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 16 December 2016 with updates
25 Nov 2016
Appointment of Mrs Lyn Margaret Mills as a director on 24 November 2016
25 Nov 2016
Appointment of Mrs Lyn Margaret Mills as a secretary on 24 November 2016
25 Nov 2016
Termination of appointment of Cliff James Mills as a director on 24 November 2016
25 Nov 2016
Termination of appointment of Cliff James Mills as a secretary on 24 November 2016
...
... and 31 more events
16 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Nov 2004
Secretary resigned
08 Nov 2004
Director resigned
05 Nov 2004
Incorporation

CHARGECREST PROPERTIES LIMITED Charges

21 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…