CHATTERTONS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 05668461
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 15,000 . The most likely internet sites of CHATTERTONS LIMITED are www.chattertons.co.uk, and www.chattertons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Chattertons Limited is a Private Limited Company. The company registration number is 05668461. Chattertons Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Chattertons Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . MERLIN NOMINEES LIMITED is a Secretary of the company. CARGILL, Rebecca Ruth is a Director of the company. CARGILL, Timothy Daniel is a Director of the company. Secretary CARGILL, Timothy Daniel has been resigned. Secretary CARGILL, Timothy Daniel has been resigned. Secretary MAITLAND-JONES, Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MERLIN NOMINEES LIMITED
Appointed Date: 09 October 2013

Director
CARGILL, Rebecca Ruth
Appointed Date: 06 January 2006
67 years old

Director
CARGILL, Timothy Daniel
Appointed Date: 06 January 2006
64 years old

Resigned Directors

Secretary
CARGILL, Timothy Daniel
Resigned: 09 October 2013
Appointed Date: 13 March 2013

Secretary
CARGILL, Timothy Daniel
Resigned: 09 October 2007
Appointed Date: 06 January 2006

Secretary
MAITLAND-JONES, Margaret
Resigned: 13 March 2013
Appointed Date: 09 October 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Mrs Rebecca Ruth Cargill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Daniel Cargill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHATTERTONS LIMITED Events

23 Jan 2017
Confirmation statement made on 6 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,000

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15,000

...
... and 34 more events
23 Jan 2006
New secretary appointed;new director appointed
23 Jan 2006
New director appointed
23 Jan 2006
Secretary resigned
23 Jan 2006
Director resigned
06 Jan 2006
Incorporation

CHATTERTONS LIMITED Charges

21 May 2010
Mortgage
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 16 theatre street woodbridge t/no SK156842; together…