CHARTER MORTGAGES LIMITED
WOLVERHAMPTON EXACT CREDIT SOLUTIONS LIMITED ALNERY NO. 2821 LIMITED

Hellopages » West Midlands » Wolverhampton » WV10 6TD
Company number 06749495
Status Active
Incorporation Date 14 November 2008
Company Type Private Limited Company
Address 2 CHARTER COURT, BROADLANDS, WOLVERHAMPTON, WEST MIDLANDS, WV10 6TD
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 14 November 2016 with updates; Appointment of Mr Rajan Kapoor as a director on 23 September 2016. The most likely internet sites of CHARTER MORTGAGES LIMITED are www.chartermortgages.co.uk, and www.charter-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 4.8 miles; to Cannock Rail Station is 5.4 miles; to Coseley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Mortgages Limited is a Private Limited Company. The company registration number is 06749495. Charter Mortgages Limited has been working since 14 November 2008. The present status of the company is Active. The registered address of Charter Mortgages Limited is 2 Charter Court Broadlands Wolverhampton West Midlands Wv10 6td. . MALSBURY, Dianne Wendy is a Secretary of the company. BROOKE, Timothy Tracey is a Director of the company. ELCOCK, Peter Charles is a Director of the company. JENKS, Philip Anthony is a Director of the company. KAPOOR, Rajan is a Director of the company. LONERGAN, Ian Martin is a Director of the company. MALONEY, Jean-Sebastien is a Director of the company. WARD, Ian William is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director CLEARY, Alan Vincent has been resigned. Director KASOFF, Steven Howard has been resigned. Director MALONEY, Jean-Sebastien has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director NIXON, John Edward has been resigned. Director SWIDLER, Joshua Eric has been resigned. Director WILSON, Ian Douglas has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
MALSBURY, Dianne Wendy
Appointed Date: 17 November 2008

Director
BROOKE, Timothy Tracey
Appointed Date: 06 January 2015
65 years old

Director
ELCOCK, Peter Charles
Appointed Date: 24 November 2015
62 years old

Director
JENKS, Philip Anthony
Appointed Date: 07 October 2009
75 years old

Director
KAPOOR, Rajan
Appointed Date: 23 September 2016
73 years old

Director
LONERGAN, Ian Martin
Appointed Date: 17 November 2008
56 years old

Director
MALONEY, Jean-Sebastien
Appointed Date: 15 January 2010
52 years old

Director
WARD, Ian William
Appointed Date: 06 January 2015
76 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 17 November 2008
Appointed Date: 14 November 2008

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 17 November 2008
Appointed Date: 14 November 2008

Director
CLEARY, Alan Vincent
Resigned: 06 January 2015
Appointed Date: 17 November 2008
56 years old

Director
KASOFF, Steven Howard
Resigned: 06 January 2015
Appointed Date: 17 November 2008
54 years old

Director
MALONEY, Jean-Sebastien
Resigned: 10 December 2010
Appointed Date: 15 January 2010
52 years old

Director
MORRIS, Craig Alexander James
Resigned: 17 November 2008
Appointed Date: 14 November 2008
50 years old

Director
NIXON, John Edward
Resigned: 06 January 2015
Appointed Date: 17 November 2008
59 years old

Director
SWIDLER, Joshua Eric
Resigned: 15 January 2010
Appointed Date: 17 November 2008
53 years old

Director
WILSON, Ian Douglas
Resigned: 24 November 2015
Appointed Date: 06 January 2015
61 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 17 November 2008
Appointed Date: 14 November 2008

Persons With Significant Control

Charter Court Financial Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTER MORTGAGES LIMITED Events

12 May 2017
Full accounts made up to 31 December 2016
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Sep 2016
Appointment of Mr Rajan Kapoor as a director on 23 September 2016
13 May 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

...
... and 40 more events
21 Nov 2008
Appointment terminated director craig morris
20 Nov 2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
18 Nov 2008
Registered office changed on 18/11/2008 from one bishops square london E1 6AD
17 Nov 2008
Company name changed alnery no. 2821 LIMITED\certificate issued on 17/11/08
14 Nov 2008
Incorporation