CHARGEMOVE LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY7 6EE

Company number 02263792
Status Active
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address 50 ADELAIDE STREET, FLEETWOOD, LANCASHIRE, FY7 6EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of CHARGEMOVE LIMITED are www.chargemove.co.uk, and www.chargemove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Chargemove Limited is a Private Limited Company. The company registration number is 02263792. Chargemove Limited has been working since 01 June 1988. The present status of the company is Active. The registered address of Chargemove Limited is 50 Adelaide Street Fleetwood Lancashire Fy7 6ee. The company`s financial liabilities are £2.41k. It is £0.04k against last year. . BARRETT, Simon Christopher Leicester is a Director of the company. Secretary BARRETT, Simon Christopher Leicester has been resigned. Director BARDSLEY, Neal has been resigned. Director BARRETT, Simon Christopher Leicester has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chargemove Key Finiance

LIABILITIES £2.41k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARRETT, Simon Christopher Leicester
Appointed Date: 10 December 2013
64 years old

Resigned Directors

Secretary
BARRETT, Simon Christopher Leicester
Resigned: 23 April 2012

Director
BARDSLEY, Neal
Resigned: 14 January 2014
64 years old

Director
BARRETT, Simon Christopher Leicester
Resigned: 23 April 2012
64 years old

Persons With Significant Control

Mr Neal Bardsley
Notified on: 10 May 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHARGEMOVE LIMITED Events

11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 76 more events
11 May 1989
Secretary resigned;new secretary appointed

11 May 1989
Registered office changed on 11/05/89 from: 2 baches street london N1 6UB

11 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1988
Incorporation

CHARGEMOVE LIMITED Charges

20 June 1996
Legal mortgage
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 36 goldsboro avenue blackpool lanc all rights licences…
20 October 1995
Mortgage
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Furness Building Society
Description: 21 stonyhill avenue, blackpool, lancashire.
14 June 1989
Mortgage deed
Delivered: 28 June 1989
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 3 greystoke court greystoke place blackpool lancashire.