This company is commonly known as Charter Central Services Limited. The company was founded 66 years ago and was given the registration number 00599365. The firm's registered office is in LONDON. You can find them at 6th Floor, 322 High Holborn, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CHARTER CENTRAL SERVICES LIMITED |
---|---|---|
Company Number | : | 00599365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 322 High Holborn, London, WC1V 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 14 February 2022 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 14 February 2022 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 31 May 2023 | Active |
45, Arden Road, London, United Kingdom, N3 3AD | Director | 28 September 2012 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 28 September 2012 | Active |
Flat 6 George Street Mansions, 147 George Street, London, W1H 5LB | Secretary | 27 January 2006 | Active |
Sussex Cottage, 49 The Mount, Fetcham, England, KT22 9EG | Secretary | 06 February 2009 | Active |
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ | Secretary | 09 January 2008 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Secretary | 12 October 2009 | Active |
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ | Secretary | - | Active |
19 Southfield Park, North Harrow, HA2 6HF | Secretary | 01 October 2001 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 April 2014 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 20 December 2002 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 17 January 2012 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 22 April 2004 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 28 September 2012 | Active |
7th Floor 322, High Holborn, London, WC1V 7PB | Director | 20 November 2006 | Active |
The Garden House, Windmill Road, Sevenoaks, TN13 1TN | Director | 01 July 2001 | Active |
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059 | Director | 05 March 2012 | Active |
7th Floor 322, High Holborn, London, WC1V 7PB | Director | 12 December 2007 | Active |
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR | Director | 23 May 1995 | Active |
76 Park Road, Hampton Hill, TW12 1HP | Director | 18 September 2001 | Active |
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ | Director | 01 January 2002 | Active |
The Brambles Brassey Road, Limpsfield, Oxted, RH8 0EU | Director | 28 February 1998 | Active |
Baytrees, Long Road West Dedham, Colchester, CO7 6EL | Director | - | Active |
43 Overhill Way, Park Langley, Beckenham, BR3 2SN | Director | - | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 05 March 2012 | Active |
Suffolk Cottage Kedington Road, Sturmer, Haverhill, CB9 7XS | Director | - | Active |
Sylvesters House, Cheriton, Alresford, SO24 0PU | Director | - | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 28 March 2012 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 17 January 2012 | Active |
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW | Director | - | Active |
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL | Director | 01 January 1997 | Active |
7th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 05 March 2012 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 12 December 2007 | Active |
Charter Consolidated Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 322 High Holborn, London, England, WC1V 7PB |
Nature of control | : |
|
Charter Consolidated Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
Charter Consolidated Financial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 322 High Holborn, London, England, WC1V 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.