CHARTERHOUSE TURF MACHINERY LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 1DW

Company number 01443734
Status Active
Incorporation Date 14 August 1979
Company Type Private Limited Company
Address UNIT 9 WEYDOWN ROAD INDUSTRIAL ESTATE, WEYDOWN ROAD, HASLEMERE, SURREY, ENGLAND, GU27 1DW
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Geoffrey William Burgess as a secretary on 1 April 2017; Director's details changed for Mr Cornelis Hermanus Maria De Bree on 2 November 2016. The most likely internet sites of CHARTERHOUSE TURF MACHINERY LIMITED are www.charterhouseturfmachinery.co.uk, and www.charterhouse-turf-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Milford (Surrey) Rail Station is 6.2 miles; to Farncombe Rail Station is 8.9 miles; to Farnham Rail Station is 9 miles; to Guildford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charterhouse Turf Machinery Limited is a Private Limited Company. The company registration number is 01443734. Charterhouse Turf Machinery Limited has been working since 14 August 1979. The present status of the company is Active. The registered address of Charterhouse Turf Machinery Limited is Unit 9 Weydown Road Industrial Estate Weydown Road Haslemere Surrey England Gu27 1dw. . BROOME, Paul Alan is a Secretary of the company. BROOME, Paul Alan is a Director of the company. BURGESS, Geoffrey William is a Director of the company. DE BREE, Cornelis Hermanus Gijsbertus is a Director of the company. DE BREE, Cornelis Hermanus Maria is a Director of the company. Secretary BURGESS, Geoffrey William has been resigned. Secretary JENKINS, Elizabeth Rose has been resigned. Director FRANCISSEN, Rudolf Maria Michael has been resigned. Director JENKINS, David William has been resigned. Director JENKINS, Elizabeth Rose has been resigned. Director THREADGOLD, Philip has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BROOME, Paul Alan
Appointed Date: 01 January 2016

Director
BROOME, Paul Alan
Appointed Date: 01 January 2016
60 years old

Director
BURGESS, Geoffrey William
Appointed Date: 20 April 1993
83 years old

Director
DE BREE, Cornelis Hermanus Gijsbertus
Appointed Date: 03 September 1997
50 years old

Director
DE BREE, Cornelis Hermanus Maria
Appointed Date: 03 September 1997
82 years old

Resigned Directors

Secretary
BURGESS, Geoffrey William
Resigned: 01 April 2017
Appointed Date: 28 February 2002

Secretary
JENKINS, Elizabeth Rose
Resigned: 28 February 2002

Director
FRANCISSEN, Rudolf Maria Michael
Resigned: 31 March 1999
Appointed Date: 01 June 1993
90 years old

Director
JENKINS, David William
Resigned: 28 February 2002
81 years old

Director
JENKINS, Elizabeth Rose
Resigned: 28 February 2002
81 years old

Director
THREADGOLD, Philip
Resigned: 31 March 2008
76 years old

Persons With Significant Control

Mr Cornelius Hermanus Maria De Bree
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CHARTERHOUSE TURF MACHINERY LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Apr 2017
Termination of appointment of Geoffrey William Burgess as a secretary on 1 April 2017
02 Nov 2016
Director's details changed for Mr Cornelis Hermanus Maria De Bree on 2 November 2016
02 Nov 2016
Director's details changed for Cornelis Hermanus Gijsbertus De Bree on 2 November 2016
02 Nov 2016
Director's details changed for Mr Cornelis Hermanus Maria De Bree on 2 November 2016
...
... and 102 more events
10 Dec 1987
Full accounts made up to 30 November 1986

10 Dec 1987
Return made up to 17/11/87; full list of members

26 Jan 1987
Return made up to 05/11/86; full list of members

15 Nov 1986
Full accounts made up to 30 November 1985

14 Aug 1979
Incorporation

CHARTERHOUSE TURF MACHINERY LIMITED Charges

18 December 2012
Debenture
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Utrechtse Heuvelrug U.A.
Description: Fixed and floating charge over the undertaking and all…
1 October 1991
Legal charge
Delivered: 3 October 1991
Status: Satisfied on 21 December 2012
Persons entitled: Ucb Bank PLC
Description: F/H property k/as station yard haslemere k/as units 9…
15 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 21 December 2012
Persons entitled: Lloyds Bank PLC
Description: Old station yard, haslemere, surrey t/n sy 580553. floating…
7 March 1989
Single debenture
Delivered: 28 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1986
Fixed and floating charge
Delivered: 7 July 1986
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…