CHARISMA BLINDS & FABRICS LIMITED
BATTERSEA ROAD STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3EQ

Company number 03788287
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address C/O HUNTER DOUGLAS LIMITED, MERSEY INDUSTRIAL ESTATE, BATTERSEA ROAD STOCKPORT, CHESHIRE, SK4 3EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CHARISMA BLINDS & FABRICS LIMITED are www.charismablindsfabrics.co.uk, and www.charisma-blinds-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Charisma Blinds Fabrics Limited is a Private Limited Company. The company registration number is 03788287. Charisma Blinds Fabrics Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Charisma Blinds Fabrics Limited is C O Hunter Douglas Limited Mersey Industrial Estate Battersea Road Stockport Cheshire Sk4 3eq. . DURSTON, Robert Henry George is a Secretary of the company. FULLER, Harold Clement is a Director of the company. GREAVES, Richard is a Director of the company. KUIPER, Adrianus is a Director of the company. Secretary BERRY, Michael Peter has been resigned. Secretary ROYDS, Eric has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BERRY, Michael Peter has been resigned. Director LAARMANS, Johannes Methijs has been resigned. Director ROYDS, Eric has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DURSTON, Robert Henry George
Appointed Date: 01 January 2003

Director
FULLER, Harold Clement
Appointed Date: 14 May 2001
91 years old

Director
GREAVES, Richard
Appointed Date: 08 June 1999
70 years old

Director
KUIPER, Adrianus
Appointed Date: 14 May 2001
65 years old

Resigned Directors

Secretary
BERRY, Michael Peter
Resigned: 31 December 2002
Appointed Date: 09 June 1999

Secretary
ROYDS, Eric
Resigned: 09 June 1999
Appointed Date: 08 June 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Director
BERRY, Michael Peter
Resigned: 31 December 2002
Appointed Date: 08 June 1999
69 years old

Director
LAARMANS, Johannes Methijs
Resigned: 30 April 2003
Appointed Date: 14 May 2001
65 years old

Director
ROYDS, Eric
Resigned: 26 April 2004
Appointed Date: 08 June 1999
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Persons With Significant Control

Hunter Douglas (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARISMA BLINDS & FABRICS LIMITED Events

18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

08 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 46 more events
10 Jun 1999
New secretary appointed;new director appointed
10 Jun 1999
Secretary resigned
10 Jun 1999
Director resigned
10 Jun 1999
Registered office changed on 10/06/99 from: 12 york place leeds west yorkshire LS1 2DS
08 Jun 1999
Incorporation