CHAS.H.WARD & CO.LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 9UG

Company number 00532432
Status Active
Incorporation Date 24 April 1954
Company Type Private Limited Company
Address COMBE HOUSE TITCOMBE WAY, KINTBURY, HUNGERFORD, ENGLAND, RG17 9UG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Register inspection address has been changed from 14 the Brackens Locks Heath Southampton SO31 6TU England to Unit 2 Castle Business Village Station Road Hampton TW12 2BX. The most likely internet sites of CHAS.H.WARD & CO.LIMITED are www.chashward.co.uk, and www.chas-h-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Hungerford Rail Station is 2.8 miles; to Newbury Rail Station is 5.6 miles; to Newbury Racecourse Rail Station is 6.3 miles; to Bedwyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chas H Ward Co Limited is a Private Limited Company. The company registration number is 00532432. Chas H Ward Co Limited has been working since 24 April 1954. The present status of the company is Active. The registered address of Chas H Ward Co Limited is Combe House Titcombe Way Kintbury Hungerford England Rg17 9ug. The company`s financial liabilities are £161.76k. It is £6.91k against last year. The cash in hand is £3.24k. It is £-7.16k against last year. And the total assets are £186.93k, which is £8.3k against last year. BARNEBY, Michael Paul, Colonel is a Secretary of the company. FREEDMAN, David John is a Director of the company. FREEDMAN, Vera Margery is a Director of the company. Secretary FREEDMAN, Samuel Isidore has been resigned. Director BARNEBY, Michael Paul, Colonel has been resigned. Director FREEDMAN, Samuel Isidore has been resigned. The company operates in "Security and commodity contracts dealing activities".


chas.h.ward & Key Finiance

LIABILITIES £161.76k
+4%
CASH £3.24k
-69%
TOTAL ASSETS £186.93k
+4%
All Financial Figures

Current Directors

Secretary
BARNEBY, Michael Paul, Colonel
Appointed Date: 17 June 1995

Director
FREEDMAN, David John
Appointed Date: 03 July 1996
76 years old

Director

Resigned Directors

Secretary
FREEDMAN, Samuel Isidore
Resigned: 16 June 1995

Director
BARNEBY, Michael Paul, Colonel
Resigned: 19 June 1997
Appointed Date: 17 June 1995
86 years old

Director
FREEDMAN, Samuel Isidore
Resigned: 16 June 1995
111 years old

Persons With Significant Control

Mr David John Freedman
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHAS.H.WARD & CO.LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Sep 2016
Register inspection address has been changed from 14 the Brackens Locks Heath Southampton SO31 6TU England to Unit 2 Castle Business Village Station Road Hampton TW12 2BX
14 Sep 2016
Confirmation statement made on 1 August 2016 with updates
02 Oct 2015
Registered office address changed from 2 Taskers Drive Anna Valley Andover Hants, SP11 7SA to Combe House Titcombe Way Kintbury Hungerford RG17 9UG on 2 October 2015
...
... and 70 more events
16 Jun 1988
Return made up to 08/06/88; full list of members

19 Jan 1988
Accounts for a small company made up to 31 March 1987

19 Jan 1988
Return made up to 28/12/87; full list of members

08 Oct 1986
Accounts for a small company made up to 31 March 1986

08 Oct 1986
Return made up to 02/10/86; full list of members