CHARISMA BLINDS UK LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2PJ

Company number 03685816
Status Active
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address BSS HOUSE UNIT 22, CHENEY MANOR INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN2 2PJ
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of CHARISMA BLINDS UK LIMITED are www.charismablindsuk.co.uk, and www.charisma-blinds-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Charisma Blinds Uk Limited is a Private Limited Company. The company registration number is 03685816. Charisma Blinds Uk Limited has been working since 18 December 1998. The present status of the company is Active. The registered address of Charisma Blinds Uk Limited is Bss House Unit 22 Cheney Manor Industrial Estate Swindon Wiltshire Sn2 2pj. . MURRAY, Stewart Andrew William is a Secretary of the company. MURRAY, Leonora Vivienne is a Director of the company. MURRAY, Stewart Andrew William is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
MURRAY, Stewart Andrew William
Appointed Date: 18 December 1998

Director
MURRAY, Leonora Vivienne
Appointed Date: 18 December 1998
60 years old

Director
MURRAY, Stewart Andrew William
Appointed Date: 18 December 1998
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Persons With Significant Control

Mr Stewart Andrew William Murray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leonora Vivienne Murray
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARISMA BLINDS UK LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 42 more events
30 Dec 1998
Secretary resigned
30 Dec 1998
New director appointed
30 Dec 1998
New secretary appointed;new director appointed
30 Dec 1998
Registered office changed on 30/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX
18 Dec 1998
Incorporation