CHARLES ENDIRECT LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 9RR

Company number 01855059
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address WESSEX WAY, WINCANTON BUSINESS PARK, WINCANTON, SOMERSET, BA9 9RR
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Termination of appointment of Bernard Phillipe Moulin as a director on 17 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHARLES ENDIRECT LIMITED are www.charlesendirect.co.uk, and www.charles-endirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Charles Endirect Limited is a Private Limited Company. The company registration number is 01855059. Charles Endirect Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Charles Endirect Limited is Wessex Way Wincanton Business Park Wincanton Somerset Ba9 9rr. . FOX, Marion Judith is a Secretary of the company. CHARLES, Nicholas Jefferson is a Director of the company. FOX, Marion Judith is a Director of the company. JACKSON, Andrew James is a Director of the company. Secretary CHARLES, Joan Margaret has been resigned. Director CHARLES, Eric Herbert has been resigned. Director CHARLES, Joan Margaret has been resigned. Director CHARLES, Judy has been resigned. Director FOSTER, Jennifer Jayne has been resigned. Director MOULIN, Bernard Phillipe has been resigned. Director POOLE, Robert Keith has been resigned. Director SURMAN, Timothy Martin has been resigned. Director WOODCOCK, David has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
FOX, Marion Judith
Appointed Date: 31 July 1997

Director

Director
FOX, Marion Judith
Appointed Date: 26 December 2006
70 years old

Director
JACKSON, Andrew James
Appointed Date: 01 April 2015
60 years old

Resigned Directors

Secretary
CHARLES, Joan Margaret
Resigned: 31 July 1997

Director
CHARLES, Eric Herbert
Resigned: 30 June 1997
101 years old

Director
CHARLES, Joan Margaret
Resigned: 31 July 1997
93 years old

Director
CHARLES, Judy
Resigned: 26 December 2006
Appointed Date: 01 October 1995
70 years old

Director
FOSTER, Jennifer Jayne
Resigned: 28 February 2002
67 years old

Director
MOULIN, Bernard Phillipe
Resigned: 17 June 2016
Appointed Date: 01 October 2008
75 years old

Director
POOLE, Robert Keith
Resigned: 30 September 2015
Appointed Date: 01 October 2002
71 years old

Director
SURMAN, Timothy Martin
Resigned: 01 October 2004
Appointed Date: 01 October 2000
81 years old

Director
WOODCOCK, David
Resigned: 20 July 2012
Appointed Date: 08 May 2006
62 years old

Persons With Significant Control

Mr Nicholas Jefferson Charles
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLES ENDIRECT LIMITED Events

27 Apr 2017
Confirmation statement made on 24 April 2017 with updates
20 Jun 2016
Termination of appointment of Bernard Phillipe Moulin as a director on 17 June 2016
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 700

01 Oct 2015
Termination of appointment of Robert Keith Poole as a director on 30 September 2015
...
... and 104 more events
06 Dec 1986
Return made up to 20/10/86; full list of members

07 Nov 1986
New secretary appointed;new director appointed

07 Nov 1986
New director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: the old drill hall lenthay road sherborne dorset DT9 6AA

12 Oct 1984
Incorporation

CHARLES ENDIRECT LIMITED Charges

14 August 1997
Mortgage debenture
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1985
Debenture
Delivered: 23 May 1985
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…