CHARNAUD & CO., LTD
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 7AE
Company number 02614347
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 2 BAYDON ROAD COTTAGES, SHEFFORD WOODLANDS, HUNGERFORD, BERKSHIRE, RG17 7AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 55,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHARNAUD & CO., LTD are www.charnaudco.co.uk, and www.charnaud-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Kintbury Rail Station is 4 miles; to Bedwyn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnaud Co Ltd is a Private Limited Company. The company registration number is 02614347. Charnaud Co Ltd has been working since 24 May 1991. The present status of the company is Active. The registered address of Charnaud Co Ltd is 2 Baydon Road Cottages Shefford Woodlands Hungerford Berkshire Rg17 7ae. . CHARNAUD, Christopher Adam is a Secretary of the company. CHARNAUD, Christopher Adam is a Director of the company. Secretary CHARNAUD, Pamela Jean has been resigned. Secretary MCNAIR, Amelia Kate has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director CHARNAUD, Pamela Jean has been resigned. Director HEARNE, Ivain Leslie has been resigned. Director MCNAIR, Amelia Kate has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHARNAUD, Christopher Adam
Appointed Date: 26 January 2000

Director
CHARNAUD, Christopher Adam
Appointed Date: 24 September 1991
91 years old

Resigned Directors

Secretary
CHARNAUD, Pamela Jean
Resigned: 14 May 1996
Appointed Date: 24 September 1991

Secretary
MCNAIR, Amelia Kate
Resigned: 15 October 1998
Appointed Date: 01 January 1997

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 24 September 1991
Appointed Date: 24 May 1991

Director
CHARNAUD, Pamela Jean
Resigned: 14 May 1996
Appointed Date: 24 September 1991
73 years old

Director
HEARNE, Ivain Leslie
Resigned: 13 August 2012
Appointed Date: 26 January 2000
92 years old

Director
MCNAIR, Amelia Kate
Resigned: 15 October 1998
Appointed Date: 01 January 1997
58 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 24 September 1991
Appointed Date: 24 May 1991

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 24 September 1991
Appointed Date: 24 May 1991

CHARNAUD & CO., LTD Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 55,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 55,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
30 Oct 1991
New director appointed

30 Oct 1991
New secretary appointed;new director appointed

30 Oct 1991
Accounting reference date notified as 31/03

24 Sep 1991
Company name changed tyrolese (216) LIMITED\certificate issued on 24/09/91

24 May 1991
Incorporation

CHARNAUD & CO., LTD Charges

18 October 1991
Debenture
Delivered: 31 October 1991
Status: Satisfied on 4 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…