CHART HIRE SERVICES LIMITED

CHART HIRE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHART HIRE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01444666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHART HIRE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHART HIRE SERVICES LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHART HIRE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSPORT SPECIALISTS (SOUTHWARK) LIMITEDAug 20, 1979Aug 20, 1979

    What are the latest accounts for CHART HIRE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for CHART HIRE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2012

    Statement of capital on Jan 03, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jan 02, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Matthew Jowett as a secretary

    1 pagesTM02

    Appointment of Franco Martinelli as a director

    2 pagesAP01

    Termination of appointment of Philip Harrison as a director

    1 pagesTM01

    Appointment of Ms Valerie Francine Anne Teller as a secretary

    2 pagesAP03

    Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on Jul 21, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jan 02, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Philip James Harrison on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009

    1 pagesCH03

    Director's details changed

    3 pagesCH01

    Director's details changed for Mr John Richard Davies on Oct 13, 2009

    3 pagesCH01

    Total exemption full accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    5 pagesAA

    Who are the officers of CHART HIRE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    152855490001
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish128289970002
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritish85507440001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish126366670001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    PALMER, John Michael
    Field Cottage Mill Lane
    Rowington
    CV35 7DQ Warwick
    Director
    Field Cottage Mill Lane
    Rowington
    CV35 7DQ Warwick
    British45931570002
    SMALE, Sarah Anne Margaret
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    Director
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    British37137790002
    SMITH, David Michael
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    Director
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    British47361390001
    SNOWBALL, Patrick Joseph Robert
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    Director
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    British145338520001
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    British35197570012
    TEMPLAR, Brian Stephen
    10 Hall Close
    Harpole
    NN7 4DY Northampton
    Northamptonshire
    Director
    10 Hall Close
    Harpole
    NN7 4DY Northampton
    Northamptonshire
    EnglandBritish29315170001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Director
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    AVIVA DIRECTOR SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    60496090003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0