This company is commonly known as Charter Architects Limited. The company was founded 38 years ago and was given the registration number 01951040. The firm's registered office is in LONDON. You can find them at Tennyson House 2nd Floor, 159-165 Great Portland Street, London, . This company's SIC code is 7420 - Architectural, technical consult.
Name | : | CHARTER ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 01951040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 1985 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT | Secretary | 01 June 2009 | Active |
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT | Director | 01 June 2009 | Active |
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL | Secretary | 01 February 2008 | Active |
38 Brecon Way, Bedford, MK41 8DD | Secretary | 01 January 1999 | Active |
86 Gloucester Road, Bedford, MK42 9TP | Secretary | - | Active |
The Great House, Church Road Great Milton, Oxford, OX44 7PD | Secretary | 23 April 2009 | Active |
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL | Director | 26 May 2006 | Active |
Cranlea Malleson Road, Gotherington, Cheltenham, GL52 9ET | Director | - | Active |
Applebrook 19 Oakley Road, Clapham, Bedford, MK41 6AN | Director | - | Active |
The Forge, 9 Castle Barns, Bleisoe, MK44 1QE | Director | 01 November 1998 | Active |
41 Corfe Way, Broadstone, BH18 9ND | Director | 01 May 2003 | Active |
Warren Barn, Bedford Street, Ampthill, MK45 2EX | Director | - | Active |
Water Lane Cottage, Water Lane Little Horkesley, Colchester, CO6 4DG | Director | 01 November 1998 | Active |
Wheelwrights Princes Well, Radwinter, Saffron Walden, CB10 2TE | Director | 01 January 1993 | Active |
Abbeydove House Jacks Lane, Turvey, Bedford, MK43 8DH | Director | - | Active |
12 Coneygere, Olney, MK46 4AF | Director | 21 June 2007 | Active |
38 Brecon Way, Bedford, MK41 8DD | Director | 10 November 2000 | Active |
59 Windmill Road, Flitwick, MK45 1AU | Director | 01 January 2007 | Active |
Meadow House, High Lane Broad Chalke, Salisbury, SP5 5HA | Director | - | Active |
3 Fulmer Place, Fulmer Road, Fulmer, Slough, SL3 6HR | Director | 26 May 2006 | Active |
68 Sumatra Road, London, NW6 1PR | Director | 01 November 1998 | Active |
Autumn House, Plummer Close, Ixworth, IP31 2UL | Director | 01 May 2006 | Active |
Larkfield Green Lane, Clapham, Bedford, MK41 6ER | Director | - | Active |
17 Northover Road, Pennington, Lymington, SO41 8GU | Director | 01 May 2005 | Active |
11 Chapel Street, Potton, SG19 2PT | Director | - | Active |
2 The Chowns, Harpenden, AL5 2BN | Director | - | Active |
The Old Crown Finningham Road, Westhorpe, Stowmarket, IP14 4TE | Director | - | Active |
86 Gloucester Road, Bedford, MK42 9TP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2011-10-21 | Officers | Termination director company with name. | Download |
2011-04-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-03-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-02-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-01-11 | Gazette | Gazette notice compulsary. | Download |
2010-08-19 | Mortgage | Legacy. | Download |
2010-01-13 | Officers | Termination director company with name. | Download |
2010-01-13 | Officers | Termination director company with name. | Download |
2010-01-04 | Capital | Legacy. | Download |
2010-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2010-01-04 | Insolvency | Legacy. | Download |
2010-01-04 | Resolution | Resolution. | Download |
2009-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-17 | Officers | Change person director company with change date. | Download |
2009-11-17 | Officers | Change person director company with change date. | Download |
2009-11-17 | Officers | Change person director company with change date. | Download |
2009-11-17 | Officers | Change person director company with change date. | Download |
2009-11-06 | Accounts | Accounts with accounts type full. | Download |
2009-06-06 | Officers | Legacy. | Download |
2009-06-06 | Officers | Legacy. | Download |
2009-05-08 | Officers | Legacy. | Download |
2009-05-07 | Officers | Legacy. | Download |
2009-01-21 | Accounts | Accounts with accounts type full. | Download |
2009-01-09 | Change of name | Certificate change of name company. | Download |
2009-01-05 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.