CHARMAC HOLDINGS LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7XU

Company number 03341715
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address UNIT 14 HOME FARM BUILDINGS, NORTHAMPTON ROAD STOKE BRUERNE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7XU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016. The most likely internet sites of CHARMAC HOLDINGS LIMITED are www.charmacholdings.co.uk, and www.charmac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Northampton Rail Station is 7.3 miles; to Milton Keynes Central Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charmac Holdings Limited is a Private Limited Company. The company registration number is 03341715. Charmac Holdings Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Charmac Holdings Limited is Unit 14 Home Farm Buildings Northampton Road Stoke Bruerne Towcester Northamptonshire Nn12 7xu. The company`s financial liabilities are £132.89k. It is £0k against last year. . BEEBY, Steven Jonathan is a Director of the company. SMART, Neil Andrew is a Director of the company. Secretary HAYWARD, Michelle Anne has been resigned. Secretary MCKEEGAN, Michael has been resigned. Director CHARITY, Donald George has been resigned. Director DUNCAN, Stephen Victor has been resigned. Director HAYWARD, Michelle Anne has been resigned. Director MCKEEGAN, Michael has been resigned. Director RAYSON, David John has been resigned. Director VICKERS, Clare Helene has been resigned. The company operates in "Activities of head offices".


charmac holdings Key Finiance

LIABILITIES £132.89k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEEBY, Steven Jonathan
Appointed Date: 07 May 2014
57 years old

Director
SMART, Neil Andrew
Appointed Date: 07 May 2014
41 years old

Resigned Directors

Secretary
HAYWARD, Michelle Anne
Resigned: 19 June 1997
Appointed Date: 27 March 1997

Secretary
MCKEEGAN, Michael
Resigned: 30 April 2010
Appointed Date: 19 June 1997

Director
CHARITY, Donald George
Resigned: 26 February 2001
Appointed Date: 09 June 1997
89 years old

Director
DUNCAN, Stephen Victor
Resigned: 01 January 2016
Appointed Date: 09 June 1997
66 years old

Director
HAYWARD, Michelle Anne
Resigned: 09 June 1997
Appointed Date: 27 March 1997
56 years old

Director
MCKEEGAN, Michael
Resigned: 30 April 2010
Appointed Date: 09 June 1997
69 years old

Director
RAYSON, David John
Resigned: 26 February 2001
Appointed Date: 09 June 1997
81 years old

Director
VICKERS, Clare Helene
Resigned: 09 June 1997
Appointed Date: 27 March 1997
57 years old

Persons With Significant Control

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

CHARMAC HOLDINGS LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Dec 2016
Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
09 Dec 2016
Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 51,000

...
... and 75 more events
04 Jul 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
04 Jul 1997
Secretary resigned
04 Jul 1997
Registered office changed on 04/07/97 from: 11 st james court friargate derby DE1 1BT
28 May 1997
Company name changed sjc 11 LIMITED\certificate issued on 29/05/97
27 Mar 1997
Incorporation

CHARMAC HOLDINGS LIMITED Charges

24 March 1998
Mortgage of life assurance policies
Delivered: 31 March 1998
Status: Satisfied on 24 August 2001
Persons entitled: D G Charity Esq
Description: Policy of life assurance issued by skandia life assurance…