CHARTERHAM LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6XQ

Company number 02433851
Status Active
Incorporation Date 18 October 1989
Company Type Private Limited Company
Address CROUDACE HOUSE, TUPWOOD LANE, CATERHAM, SURREY, CR3 6XQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017; Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017. The most likely internet sites of CHARTERHAM LIMITED are www.charterham.co.uk, and www.charterham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Charterham Limited is a Private Limited Company. The company registration number is 02433851. Charterham Limited has been working since 18 October 1989. The present status of the company is Active. The registered address of Charterham Limited is Croudace House Tupwood Lane Caterham Surrey Cr3 6xq. . BOAKES, Caroline Jane Bailey is a Secretary of the company. CAREY, Allan Robert is a Director of the company. DENNESS, Russell Kane is a Director of the company. THOMAS, Steven Michael is a Director of the company. Secretary CAREY, Allan Robert has been resigned. Secretary HENLEY, Christopher Arthur has been resigned. Secretary THOMAS, Steven Michael has been resigned. Director HALLOWS, Anthony James Hamilton has been resigned. Director NEALE, Andrew David has been resigned. Director TIMMS, Anthony John has been resigned. Director YALLOP, Andrew William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BOAKES, Caroline Jane Bailey
Appointed Date: 01 January 2017

Director
CAREY, Allan Robert

69 years old

Director
DENNESS, Russell Kane
Appointed Date: 23 October 2013
66 years old

Director
THOMAS, Steven Michael
Appointed Date: 01 October 2015
49 years old

Resigned Directors

Secretary
CAREY, Allan Robert
Resigned: 31 December 2013
Appointed Date: 21 October 1996

Secretary
HENLEY, Christopher Arthur
Resigned: 21 October 1996

Secretary
THOMAS, Steven Michael
Resigned: 01 January 2017
Appointed Date: 02 January 2014

Director
HALLOWS, Anthony James Hamilton
Resigned: 14 April 1992
74 years old

Director
NEALE, Andrew David
Resigned: 14 April 1992
75 years old

Director
TIMMS, Anthony John
Resigned: 20 December 2005
84 years old

Director
YALLOP, Andrew William
Resigned: 31 December 2013
Appointed Date: 20 December 2005
78 years old

Persons With Significant Control

Cromay Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTERHAM LIMITED Events

25 Apr 2017
Total exemption full accounts made up to 31 December 2016
31 Jan 2017
Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017
31 Jan 2017
Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017
19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 90 more events
02 Jan 1990
Particulars of mortgage/charge

27 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Nov 1989
Registered office changed on 27/11/89 from: crown house, 2 crown dale, london, SE19 3NQ

17 Nov 1989
Company name changed siteparade LIMITED\certificate issued on 20/11/89

18 Oct 1989
Incorporation

CHARTERHAM LIMITED Charges

22 December 1989
Charge
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Clifford Michael Baulf
Description: F/H land at the rear of 84 high street tonbridge kent title…
22 December 1989
Charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: Charterhouse Property and Development Limited
Description: F/H land k/a land at the rear of 84 high street tonbridge…
22 December 1989
Charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: Chaterhouse Property and Development Limited
Description: F/H land k/a land at the rear of 84 high street, tonbridge…