CHARTRANGE LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK16 4NJ

Company number 01935855
Status Active
Incorporation Date 2 August 1985
Company Type Private Limited Company
Address WHARF STREET, DUKINFIELD, CHESHIRE, SK16 4NJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43120 - Site preparation, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 019358550011, created on 14 March 2016. The most likely internet sites of CHARTRANGE LIMITED are www.chartrange.co.uk, and www.chartrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Guide Bridge Rail Station is 0.8 miles; to Belle Vue Rail Station is 3.6 miles; to Greenfield Rail Station is 5.3 miles; to Burnage Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartrange Limited is a Private Limited Company. The company registration number is 01935855. Chartrange Limited has been working since 02 August 1985. The present status of the company is Active. The registered address of Chartrange Limited is Wharf Street Dukinfield Cheshire Sk16 4nj. . HARNEY, Kathleen June is a Secretary of the company. KENNEDY, James Daniel is a Director of the company. KENNEDY, John Paul is a Director of the company. KENNEDY, John Gerard is a Director of the company. Secretary KENNEDY, John Gerard has been resigned. Secretary KENNEDY, Mary has been resigned. Director BIRCH, Iain Harvey has been resigned. Director KENNEDY, Edward has been resigned. Director KENNEDY, Paul Francis has been resigned. Director MORRIS, Peter has been resigned. Director O'MALLEY, Eamon has been resigned. Director STRINGER, Lee has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HARNEY, Kathleen June
Appointed Date: 27 January 1999

Director
KENNEDY, James Daniel
Appointed Date: 16 December 2014
35 years old

Director
KENNEDY, John Paul
Appointed Date: 12 January 2015
42 years old

Director
KENNEDY, John Gerard

67 years old

Resigned Directors

Secretary
KENNEDY, John Gerard
Resigned: 04 February 1997

Secretary
KENNEDY, Mary
Resigned: 28 May 1998
Appointed Date: 04 February 1997

Director
BIRCH, Iain Harvey
Resigned: 29 September 2006
Appointed Date: 01 January 2004
62 years old

Director
KENNEDY, Edward
Resigned: 19 April 2002
63 years old

Director
KENNEDY, Paul Francis
Resigned: 30 September 2013
Appointed Date: 29 June 2010
52 years old

Director
MORRIS, Peter
Resigned: 31 March 2009
Appointed Date: 10 January 2007
72 years old

Director
O'MALLEY, Eamon
Resigned: 04 December 2006
Appointed Date: 01 July 2004
60 years old

Director
STRINGER, Lee
Resigned: 29 January 2010
Appointed Date: 11 August 2008
51 years old

CHARTRANGE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Registration of charge 019358550011, created on 14 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,000

18 Dec 2015
Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,000,000

...
... and 112 more events
04 Aug 1988
Return made up to 31/12/87; full list of members
01 Oct 1987
Return made up to 31/12/86; full list of members
14 Jul 1987
Registered office changed on 14/07/87 from: 74 princess street manchester M1 6JD

25 Mar 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Aug 1985
Incorporation

CHARTRANGE LIMITED Charges

14 March 2016
Charge code 0193 5855 0011
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 June 2014
Charge code 0193 5855 0010
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Geraldine Kennedy
Description: Contains fixed charge…
18 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 9 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 9 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 2000
Invoice finance agreement
Delivered: 29 November 2000
Status: Satisfied on 6 August 2004
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts, revenues and claims both present…
27 November 2000
Debenture
Delivered: 29 November 2000
Status: Satisfied on 6 August 2004
Persons entitled: Davenham Trade Finance Limited
Description: Davenham trade finance limitedfixed equitable charge all…
16 July 1998
Debenture
Delivered: 21 July 1998
Status: Satisfied on 6 February 2002
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
8 February 1995
Legal mortgage
Delivered: 14 February 1995
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 33 harkness street ardwick manchester and…
13 May 1993
A credit agreement
Delivered: 20 May 1993
Status: Satisfied on 6 August 2004
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
2 June 1992
Mortgage debenture
Delivered: 5 June 1992
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 April 1992
Credit agreement entitled "prompt credit application"
Delivered: 11 May 1992
Status: Satisfied on 6 August 2004
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…