This company is commonly known as Charles Head & Son Limited. The company was founded 21 years ago and was given the registration number 04747364. The firm's registered office is in DEVON. You can find them at 113 Fore Street, Kingsbridge, Devon, . This company's SIC code is 68310 - Real estate agencies.
Name | : | CHARLES HEAD & SON LIMITED |
---|---|---|
Company Number | : | 04747364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 April 2003 |
Industry Codes | : |
|
Registered Address | : | 113 Fore Street, Kingsbridge, Devon, TQ7 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Embankment Road, Kingsbridge, TQ7 1LA | Secretary | 29 April 2003 | Active |
36 Embankment Road, Kingsbridge, TQ7 1LA | Director | 29 April 2003 | Active |
Porch House West Alvington, Kingsbridge, TQ7 3PP | Director | 29 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 April 2003 | Active |
113 Fore Street, Kingsbridge, Devon, TQ7 1BG | Director | 01 April 2011 | Active |
Rosebank, 26 Lower Warren Road, Kingsbridge, TQ7 1LF | Director | 29 April 2003 | Active |
113 Fore Street, Kingsbridge, Devon, TQ7 1BG | Director | 01 April 2011 | Active |
113, Fore Street, Kingsbridge, United Kingdom, TQ7 1BG | Director | 01 February 2014 | Active |
Cotliss, Devon Road, Salcombe, TQ8 8HQ | Director | 29 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 April 2003 | Active |
Mrs Lisa Jane Titterton | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 113, Fore Street, Kingsbridge, United Kingdom, TQ7 1BG |
Nature of control | : |
|
Mr Richard George Wade Turton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 113 Fore Street, Devon, TQ7 1BG |
Nature of control | : |
|
Mr Robert John Cattell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 113 Fore Street, Devon, TQ7 1BG |
Nature of control | : |
|
Mr Anthony Charles Head | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 113 Fore Street, Devon, TQ7 1BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-30 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-09-30 | Dissolution | Dissolution application strike off company. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Capital | Capital alter shares subdivision. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.