This company is commonly known as Charnwait Management Ltd. The company was founded 22 years ago and was given the registration number 04444181. The firm's registered office is in BRENTWOOD. You can find them at Ground Floor West, One London Road, Brentwood, Essex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | CHARNWAIT MANAGEMENT LTD |
---|---|---|
Company Number | : | 04444181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 29 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL | Corporate Secretary | 14 March 2022 | Active |
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 21 February 2020 | Active |
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 09 July 2020 | Active |
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 09 July 2020 | Active |
The Priory, Church Terrace, Saundersfoot, SA69 9HD | Secretary | 21 May 2002 | Active |
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST | Secretary | 19 May 2014 | Active |
Ground Floor West, One London Road, Brentwood, England, CM14 4QW | Secretary | 31 January 2019 | Active |
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST | Secretary | 19 May 2014 | Active |
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST | Secretary | 30 August 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 2002 | Active |
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST | Director | 19 May 2014 | Active |
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST | Director | 31 January 2019 | Active |
Ground Floor West, One London Road, Brentwood, England, CM14 4QW | Director | 09 July 2020 | Active |
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST | Director | 26 April 2016 | Active |
The Priory, Church Terrace, Saundersfoot, SA69 9HD | Director | 21 May 2002 | Active |
The Priory, Church Terrace, Saundersfoot, SA69 9HD | Director | 21 May 2002 | Active |
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST | Director | 30 August 2017 | Active |
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST | Director | 19 May 2014 | Active |
Ground Floor West, One London Road, Brentwood, England, CM14 4QW | Director | 19 May 2014 | Active |
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST | Director | 19 May 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 May 2002 | Active |
Martin Mccoll Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-04 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-07-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-06-09 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Other | Legacy. | Download |
2021-09-06 | Other | Legacy. | Download |
2021-09-06 | Accounts | Legacy. | Download |
2021-09-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-11 | Accounts | Legacy. | Download |
2020-11-11 | Other | Legacy. | Download |
2020-11-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.