CHARMTAILOR PROPERTY MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Wellingborough » NN6 0JQ
Company number 04134772
Status Active
Incorporation Date 3 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O THE DELL HIGH STREET, EARLS BARTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 3 January 2017 with updates; Appointment of Mrs Shirley Anne Greenwood as a director on 15 December 2016. The most likely internet sites of CHARMTAILOR PROPERTY MANAGEMENT LIMITED are www.charmtailorpropertymanagement.co.uk, and www.charmtailor-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Charmtailor Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04134772. Charmtailor Property Management Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Charmtailor Property Management Limited is C O The Dell High Street Earls Barton Northampton Northamptonshire Nn6 0jq. . BANKS, Richard John is a Director of the company. ELSBY, Carl Anthony is a Director of the company. FEBEN, Carol Anne is a Director of the company. FORDYCE, Steven Mark Norton is a Director of the company. GREENWOOD, Shirley Anne is a Director of the company. Secretary ELSBY, Clare Lissanne has been resigned. Secretary OTTEN, Rupert John Simon has been resigned. Secretary TURNER, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Michael John has been resigned. Director FEBEN, Andrew John has been resigned. Director FLETCHER, Terence Derek has been resigned. Director JOHNSON, Michael Francis George has been resigned. Director JOHNSON, Philip Charles has been resigned. Director SPRINKEL, Robert Lee has been resigned. Director TURNER, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BANKS, Richard John
Appointed Date: 01 April 2014
62 years old

Director
ELSBY, Carl Anthony
Appointed Date: 11 October 2005
57 years old

Director
FEBEN, Carol Anne
Appointed Date: 19 April 2016
72 years old

Director
FORDYCE, Steven Mark Norton
Appointed Date: 11 October 2005
64 years old

Director
GREENWOOD, Shirley Anne
Appointed Date: 15 December 2016
71 years old

Resigned Directors

Secretary
ELSBY, Clare Lissanne
Resigned: 12 September 2016
Appointed Date: 11 October 2005

Secretary
OTTEN, Rupert John Simon
Resigned: 11 October 2005
Appointed Date: 05 January 2001

Secretary
TURNER, Peter John
Resigned: 04 January 2002
Appointed Date: 18 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 03 January 2001

Director
BANKS, Michael John
Resigned: 27 October 2013
Appointed Date: 17 January 2007
89 years old

Director
FEBEN, Andrew John
Resigned: 19 April 2016
Appointed Date: 11 October 2005
69 years old

Director
FLETCHER, Terence Derek
Resigned: 17 January 2007
Appointed Date: 11 October 2005
70 years old

Director
JOHNSON, Michael Francis George
Resigned: 11 October 2005
Appointed Date: 04 January 2001
83 years old

Director
JOHNSON, Philip Charles
Resigned: 15 December 2016
Appointed Date: 11 October 2005
55 years old

Director
SPRINKEL, Robert Lee
Resigned: 02 April 2002
Appointed Date: 18 April 2001
90 years old

Director
TURNER, Peter John
Resigned: 04 January 2002
Appointed Date: 18 April 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 2001
Appointed Date: 03 January 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 03 January 2001

Persons With Significant Control

Mrs Shirley Anne Greenwood
Notified on: 15 December 2016
71 years old
Nature of control: Has significant influence or control

Mrs Carol Anne Feben
Notified on: 19 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Richard John Banks
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Carl Anthony Elsby
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Steven Mark Norton Fordyce
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

CHARMTAILOR PROPERTY MANAGEMENT LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 January 2017
23 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Jan 2017
Appointment of Mrs Shirley Anne Greenwood as a director on 15 December 2016
20 Jan 2017
Termination of appointment of Philip Charles Johnson as a director on 15 December 2016
25 Oct 2016
Appointment of Mrs Carol Anne Feben as a director on 19 April 2016
...
... and 56 more events
27 Apr 2001
Director resigned
27 Apr 2001
New director appointed
27 Apr 2001
New secretary appointed;new director appointed
27 Apr 2001
Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU
03 Jan 2001
Incorporation