CHARTERED LAND LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7RF

Company number 02543248
Status Active
Incorporation Date 26 September 1990
Company Type Private Limited Company
Address ATT CHARLES SOMERS COCKS, 6 BARROWFIELD BARROW HILL, ANDOVER, HAMPSHIRE, SP11 7RF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 26 September 2015; Termination of appointment of Helena May Somers Cocks as a secretary on 6 April 2016. The most likely internet sites of CHARTERED LAND LIMITED are www.charteredland.co.uk, and www.chartered-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Grateley Rail Station is 5.9 miles; to Whitchurch (Hants) Rail Station is 7.6 miles; to Mottisfont & Dunbridge Rail Station is 10.3 miles; to Dean Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartered Land Limited is a Private Limited Company. The company registration number is 02543248. Chartered Land Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Chartered Land Limited is Att Charles Somers Cocks 6 Barrowfield Barrow Hill Andover Hampshire Sp11 7rf. . SOMERS COCKS, Raymond Hartley Charles is a Director of the company. Secretary SOMERS COCKS, Helena May has been resigned. Secretary SOMERS COCKS, Raymond Hartley Charles has been resigned. Director BLUNSTON, Wayne Douglas has been resigned. Director HAWKEY, Peter John has been resigned. Director SOMERS COCKS, Bartholemew Favour Hart has been resigned. Director SOMERS COCKS, Raymond Hartley Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SOMERS COCKS, Raymond Hartley Charles
Appointed Date: 24 September 2008
76 years old

Resigned Directors

Secretary
SOMERS COCKS, Helena May
Resigned: 06 April 2016
Appointed Date: 06 August 2006

Secretary
SOMERS COCKS, Raymond Hartley Charles
Resigned: 17 August 2006

Director
BLUNSTON, Wayne Douglas
Resigned: 14 November 1997
56 years old

Director
HAWKEY, Peter John
Resigned: 01 January 2006
Appointed Date: 29 May 2000
74 years old

Director
SOMERS COCKS, Bartholemew Favour Hart
Resigned: 24 September 2008
Appointed Date: 06 August 2006
82 years old

Director
SOMERS COCKS, Raymond Hartley Charles
Resigned: 17 August 2006
76 years old

Persons With Significant Control

Mr Raymond Hartley Charles Somers Cocks
Notified on: 11 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CHARTERED LAND LIMITED Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
10 Jun 2016
Accounts for a dormant company made up to 26 September 2015
07 Apr 2016
Termination of appointment of Helena May Somers Cocks as a secretary on 6 April 2016
05 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20

06 Jun 2015
Accounts for a dormant company made up to 26 September 2014
...
... and 67 more events
17 Mar 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Mar 1992
Return made up to 26/09/91; full list of members

15 May 1991
Accounting reference date notified as 26/03

03 Oct 1990
Secretary resigned;new secretary appointed

26 Sep 1990
Incorporation