CHARTRITE LIMITED
DEVON

Hellopages » Devon » South Hams » TQ9 5XH

Company number 02800732
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address ST PETERS QUAY, TOTNES, DEVON, TQ9 5XH
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHARTRITE LIMITED are www.chartrite.co.uk, and www.chartrite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Chartrite Limited is a Private Limited Company. The company registration number is 02800732. Chartrite Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Chartrite Limited is St Peters Quay Totnes Devon Tq9 5xh. . HELEBA, Samuel Frank is a Director of the company. NUNN, Leslie Alan is a Director of the company. SHIELDS, John Willis is a Director of the company. SLATTER, Tony Ernest is a Director of the company. Secretary DAVIS, Doris Mable has been resigned. Secretary DAVIS, Maureen Mary has been resigned. Secretary WINCHESTER, Martin Lindsey has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIS, Edward James has been resigned. Director DAVIS, John Edward has been resigned. Director LAMING, Christopher Paul has been resigned. Director WALKER, Robert Frederick William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Director
HELEBA, Samuel Frank
Appointed Date: 03 October 2011
67 years old

Director
NUNN, Leslie Alan
Appointed Date: 09 April 2001
67 years old

Director
SHIELDS, John Willis
Appointed Date: 03 October 2011
77 years old

Director
SLATTER, Tony Ernest
Appointed Date: 03 October 2011
67 years old

Resigned Directors

Secretary
DAVIS, Doris Mable
Resigned: 01 July 1995
Appointed Date: 01 June 1993

Secretary
DAVIS, Maureen Mary
Resigned: 03 October 2011
Appointed Date: 01 July 1995

Secretary
WINCHESTER, Martin Lindsey
Resigned: 07 June 1993
Appointed Date: 17 March 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Director
DAVIS, Edward James
Resigned: 01 July 1995
Appointed Date: 01 June 1993
108 years old

Director
DAVIS, John Edward
Resigned: 03 October 2011
Appointed Date: 01 July 1995
80 years old

Director
LAMING, Christopher Paul
Resigned: 29 March 2012
Appointed Date: 08 April 2002
52 years old

Director
WALKER, Robert Frederick William
Resigned: 08 May 1993
Appointed Date: 17 March 1993
116 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

CHARTRITE LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Satisfaction of charge 7 in full
01 Aug 2016
Satisfaction of charge 6 in full
...
... and 97 more events
16 Jun 1993
Director resigned

06 Apr 1993
Registered office changed on 06/04/93 from: 372 old st london EC1V 9LT

06 Apr 1993
Secretary resigned;new secretary appointed

06 Apr 1993
Director resigned;new director appointed

17 Mar 1993
Incorporation

CHARTRITE LIMITED Charges

30 October 2006
Rent deposit deed
Delivered: 8 November 2006
Status: Satisfied on 1 August 2016
Persons entitled: Seput Nominee 101 Limited and Seput Nominee 102 Limited
Description: All monies from time to time standing to the credit of the…
27 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H unit 3 churchill business park hortons way westerham…
21 September 2006
Debenture
Delivered: 28 September 2006
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Fixed and floating charge
Delivered: 2 September 2006
Status: Satisfied on 1 August 2016
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Rent security deposit deed
Delivered: 27 October 2004
Status: Satisfied on 20 August 2011
Persons entitled: Clerical Medical (Dartford) Limited
Description: Interest in the deposit account (in which the sum of…
26 July 2004
Chattel mortgage
Delivered: 31 July 2004
Status: Satisfied on 20 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All plant, mahcinery and/or other equipment being single…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Satisfied on 15 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 20 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3 churchill business park hortons way westerham kent…
28 October 1996
Legal mortgage
Delivered: 11 November 1996
Status: Satisfied on 27 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 3 churchill business park…