CHARTERHALL (NO. 3) LIMITED

CHARTERHALL (NO. 3) LIMITED

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

    Company NameCHARTERHALL (NO. 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01462252
    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 CHARTERHALL (NO. 3) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARTERHALL (NO. 3) LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHALL (NO. 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TSB ENGLAND & WALES LIMITEDMay 01, 1989May 01, 1989
    C.T.S.B. SERVICES LIMITEDNov 20, 1979Nov 20, 1979

    What are the latest accounts for CHARTERHALL (NO. 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHARTERHALL (NO. 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marc-John Boston as a director on Dec 30, 2016

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mrs Helen Williams as a director on Nov 13, 2015

    2 pagesAP01

    Termination of appointment of Sharon Noelle Slattery as a director on Nov 13, 2015

    1 pagesTM01

    Director's details changed for Mr Marc-John Boston on Jun 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Certificate of change of name

    Company name changed tsb england & wales LIMITED\certificate issued on 19/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2014

    Change company name resolution on Jun 19, 2014

    RES15
    change-of-nameJun 19, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 05, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 04, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

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

    5 pagesAA

    Who are the officers of CHARTERHALL (NO. 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    WILLIAMS, Helen Louise
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish203013440001
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    PARKER, Karen Kristina
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    Secretary
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    British39419020001
    PORTSMOUTH, Karen Mary
    13 Waldegrave Gardens
    RM14 1UT Upminster
    Essex
    Secretary
    13 Waldegrave Gardens
    RM14 1UT Upminster
    Essex
    British82955510002
    STOREY, Leonard Alan
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    Secretary
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    British2482300001
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish150588960002
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    JOHNSON, William Norman Godfrey
    Park Farm House
    Church Lane
    WR2 6PF Hallow
    Worcestershire
    Director
    Park Farm House
    Church Lane
    WR2 6PF Hallow
    Worcestershire
    British11500410001
    MARCH, Luke Henry Walter
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    British63626070001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    PEDELTY, Mervyn Kay, Sir
    90 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    Director
    90 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    British86267350001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Director
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish45487120004

    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