CHARTERED HOMES LIMITED
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH55 8TJ

Company number SC115071
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address POLBETH INDUSTRIAL ESTATE, WEST CALDER, WEST LOTHIAN, EH55 8TJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of CHARTERED HOMES LIMITED are www.charteredhomes.co.uk, and www.chartered-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Bathgate Rail Station is 4.3 miles; to Breich Rail Station is 4.7 miles; to Uphall Rail Station is 4.8 miles; to Kirknewton Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartered Homes Limited is a Private Limited Company. The company registration number is SC115071. Chartered Homes Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Chartered Homes Limited is Polbeth Industrial Estate West Calder West Lothian Eh55 8tj. . BREEN, Kevin Preston Rees is a Secretary of the company. MULHOLLAND, Irene is a Director of the company. MULHOLLAND, Peter David is a Director of the company. MULHOLLAND, Peter Trevor Frederick is a Director of the company. Secretary SNEDDEN, John Russell has been resigned. Director MULHOLLAND, George David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BREEN, Kevin Preston Rees
Appointed Date: 04 May 2004

Director
MULHOLLAND, Irene
Appointed Date: 17 May 1996
78 years old

Director
MULHOLLAND, Peter David
Appointed Date: 01 September 2002
50 years old


Resigned Directors

Secretary
SNEDDEN, John Russell
Resigned: 04 May 2004

Director
MULHOLLAND, George David
Resigned: 17 May 1996
83 years old

Persons With Significant Control

Mr Trevor Mulholland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTERED HOMES LIMITED Events

08 May 2017
Confirmation statement made on 24 April 2017 with updates
22 Apr 2017
Micro company accounts made up to 31 July 2016
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 63 more events
07 Apr 1989
Director resigned;new director appointed

07 Apr 1989
Secretary resigned;new secretary appointed

07 Apr 1989
Registered office changed on 07/04/89 from: 3 hill street edinburgh EH2 3JP

04 Apr 1989
Company name changed weaveside LIMITED\certificate issued on 04/04/89

12 Dec 1988
Incorporation

CHARTERED HOMES LIMITED Charges

2 July 2009
Standard security
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Angus Mackinlay and Another
Description: Area of ground extending 0.36 and 0.329 hectares at…