CHARTERBEST LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 5LH

Company number 04530149
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address OAKTREE HOUSE 14 OAKTREE ROAD, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Administrative restoration application. The most likely internet sites of CHARTERBEST LIMITED are www.charterbest.co.uk, and www.charterbest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Garswood Rail Station is 4.8 miles; to Kirkby Rail Station is 5.3 miles; to Gathurst Rail Station is 7.7 miles; to Runcorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charterbest Limited is a Private Limited Company. The company registration number is 04530149. Charterbest Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Charterbest Limited is Oaktree House 14 Oaktree Road Eccleston St Helens Merseyside Wa10 5lh. . HALL, Michelle is a Secretary of the company. HALL, Richard Charles is a Director of the company. Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HALL, Michaela has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FINNEY, Kim Ginette has been resigned. Director HALL, Jonathan has been resigned. Director HALL, Jonathan has been resigned. Director HALL, Michaela has been resigned. Director HALL, Michelle has been resigned. Director HALL, Richard Charles has been resigned. Director HALL, Richard Charles has been resigned. Director HALL, Richard Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALL, Michelle
Appointed Date: 10 September 2007

Director
HALL, Richard Charles
Appointed Date: 23 August 2015
52 years old

Resigned Directors

Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 09 September 2002

Secretary
HALL, Michaela
Resigned: 10 September 2007
Appointed Date: 13 September 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 09 September 2002

Director
FINNEY, Kim Ginette
Resigned: 27 September 2013
Appointed Date: 31 March 2012
57 years old

Director
HALL, Jonathan
Resigned: 13 November 2015
Appointed Date: 01 July 2014
56 years old

Director
HALL, Jonathan
Resigned: 12 January 2006
Appointed Date: 13 September 2002
56 years old

Director
HALL, Michaela
Resigned: 11 December 2007
Appointed Date: 13 September 2002
52 years old

Director
HALL, Michelle
Resigned: 30 November 2014
Appointed Date: 27 June 2014
52 years old

Director
HALL, Richard Charles
Resigned: 01 June 2016
Appointed Date: 15 September 2015
52 years old

Director
HALL, Richard Charles
Resigned: 27 June 2014
Appointed Date: 27 September 2013
52 years old

Director
HALL, Richard Charles
Resigned: 31 March 2012
Appointed Date: 13 September 2002
52 years old

Persons With Significant Control

Mr Richard Charles Hall
Notified on: 9 September 2016
52 years old
Nature of control: Has significant influence or control

CHARTERBEST LIMITED Events

22 Mar 2017
Confirmation statement made on 9 September 2016 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 September 2015
22 Mar 2017
Administrative restoration application
15 Nov 2016
Final Gazette dissolved via compulsory strike-off
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 81 more events
22 Oct 2002
New director appointed
22 Oct 2002
New director appointed
22 Oct 2002
Registered office changed on 22/10/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
22 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Sep 2002
Incorporation

CHARTERBEST LIMITED Charges

21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Site of earleston labour club legh street newton-le-willows…
18 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a site of labour club newton le willows t/no…
18 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 39 queen street & 1-3 earls street earls…
17 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 green leach avenue st helens merseyside…
26 June 2006
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The elms high street newton-le-willows merseyside by way of…
21 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 high street newton-le-willow merseyside. By way of fixed…
19 June 2006
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 67 market street newton-le-willows merseyside by way of…
30 April 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 high street newton-le-willows merseyside. By way of…
10 January 2005
Legal charge
Delivered: 13 January 2005
Status: Satisfied on 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 market street newton le willows merseyside. By way of…
22 July 2003
Debenture
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 rainford road bickerstaffe west lancs with title number…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 green leach avenue haresfinch st helens with title…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 rainford road bickerstaffe west lancs. By way of fixed…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 241 speakman road st helens merseyside WA10 6TH. By way of…