This company is commonly known as Chartman Holdings Limited. The company was founded 8 years ago and was given the registration number 09892309. The firm's registered office is in ST. ALBANS. You can find them at Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHARTMAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09892309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 07 March 2019 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 13 December 2018 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 11 March 2019 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 13 December 2018 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 13 December 2018 | Active |
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS | Secretary | 27 November 2015 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Secretary | 06 September 2017 | Active |
4 Vincent House, Grove Lane, Epping, England, CM16 4LH | Director | 06 September 2017 | Active |
4 Vincent House, Grove Lane, Epping, England, CM16 4LH | Director | 06 September 2017 | Active |
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS | Director | 27 November 2015 | Active |
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS | Director | 27 November 2015 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 11 October 2018 | Active |
Malthurst Retail Limited | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vincent House, 4 Grove Lane, Epping, England, CM16 4LH |
Nature of control | : |
|
Mr John Andrew George Hartshorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camel House, Thorverton Road, Exeter, United Kingdom, EX2 8FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-03 | Dissolution | Dissolution application strike off company. | Download |
2021-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-13 | Accounts | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Capital | Legacy. | Download |
2021-02-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-12 | Insolvency | Legacy. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2020-12-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-10 | Accounts | Legacy. | Download |
2020-12-10 | Other | Legacy. | Download |
2020-12-10 | Other | Legacy. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-31 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.