CHARIET LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 03193438
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address 62/63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 October 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 356,000 . The most likely internet sites of CHARIET LIMITED are www.chariet.co.uk, and www.chariet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chariet Limited is a Private Limited Company. The company registration number is 03193438. Chariet Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Chariet Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. . FRANK, David Andrew is a Secretary of the company. FRANK, Alan is a Director of the company. FRANK, David Andrew is a Director of the company. FRANK, Gabrielle Winifred is a Director of the company. FRANK, Richard David is a Director of the company. FRANK, Ruth Mary is a Director of the company. Secretary FRANK, Alan has been resigned. Secretary FRANK, Kathryn has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FRANK, Kathryn has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRUNWELL, Richard Lincoln has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRANK, David Andrew
Appointed Date: 05 September 2003

Director
FRANK, Alan
Appointed Date: 01 May 1996
93 years old

Director
FRANK, David Andrew
Appointed Date: 24 October 2001
58 years old

Director
FRANK, Gabrielle Winifred
Appointed Date: 01 May 1996
93 years old

Director
FRANK, Richard David
Appointed Date: 01 May 1996
68 years old

Director
FRANK, Ruth Mary
Appointed Date: 31 October 2003
54 years old

Resigned Directors

Secretary
FRANK, Alan
Resigned: 05 September 2003
Appointed Date: 01 June 1999

Secretary
FRANK, Kathryn
Resigned: 01 June 1999
Appointed Date: 01 May 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Director
FRANK, Kathryn
Resigned: 22 July 2003
Appointed Date: 01 May 1996
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 May 1996
Appointed Date: 01 May 1996
71 years old

Director
GRUNWELL, Richard Lincoln
Resigned: 14 April 2004
Appointed Date: 01 November 2002
81 years old

Persons With Significant Control

Mr Richard David Frank
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARIET LIMITED Events

15 May 2017
Confirmation statement made on 1 May 2017 with updates
27 Mar 2017
Full accounts made up to 31 October 2016
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 356,000

07 Apr 2016
Full accounts made up to 31 October 2015
18 May 2015
Accounts for a medium company made up to 31 October 2014
...
... and 75 more events
10 May 1996
Director resigned
10 May 1996
Secretary resigned
10 May 1996
New director appointed
10 May 1996
Registered office changed on 10/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 May 1996
Incorporation

CHARIET LIMITED Charges

17 February 2000
Legal charge
Delivered: 26 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The crown hotel 7-11 the esplanade scarborough north…
7 June 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 grosvenor road and hillside cambridge terrace scarborough…
21 August 1996
Legal charge
Delivered: 29 August 1996
Status: Satisfied on 6 August 2003
Persons entitled: Barclays Bank PLC
Description: The ambassador hotel, 36 - 38 esplanade, scarborough, north…
21 August 1996
Debenture
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…