CHARTERSEA LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 8NG

Company number 06419233
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address 36 HOWE STREET, BOOTLE, MERSEYSIDE, L20 8NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of CHARTERSEA LIMITED are www.chartersea.co.uk, and www.chartersea.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Chartersea Limited is a Private Limited Company. The company registration number is 06419233. Chartersea Limited has been working since 06 November 2007. The present status of the company is Active. The registered address of Chartersea Limited is 36 Howe Street Bootle Merseyside L20 8ng. . DALLIMORE, Geoffrey is a Secretary of the company. DALLIMORE, Geoffrey is a Director of the company. JOHNSON, Brian is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SALISBURY, Keith William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DALLIMORE, Geoffrey
Appointed Date: 24 January 2008

Director
DALLIMORE, Geoffrey
Appointed Date: 24 January 2008
59 years old

Director
JOHNSON, Brian
Appointed Date: 18 March 2008
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 January 2008
Appointed Date: 06 November 2007

Director
SALISBURY, Keith William
Resigned: 31 January 2014
Appointed Date: 24 January 2008
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 January 2008
Appointed Date: 06 November 2007

Persons With Significant Control

Mr Brian Johnson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTERSEA LIMITED Events

21 Dec 2016
Group of companies' accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Dec 2015
Group of companies' accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
27 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 9,648.043

...
... and 45 more events
04 Feb 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Feb 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2008
Registered office changed on 04/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
06 Nov 2007
Incorporation

CHARTERSEA LIMITED Charges

19 June 2014
Charge code 0641 9233 0004
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 May 2008
Assignment
Delivered: 31 May 2008
Status: Satisfied on 5 September 2014
Persons entitled: Co-Operative Bank PLC
Description: The policy of life assurance being a policy of life…
30 May 2008
Assignment
Delivered: 31 May 2008
Status: Satisfied on 5 September 2014
Persons entitled: Co-Operative Bank PLC
Description: The policy of life assurance being a policy of life…
18 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied on 9 September 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…