CHARTER CENTRAL SERVICES LIMITED - UPSHIRE


Company Profile Company Filings

Overview

CHARTER CENTRAL SERVICES LIMITED is a Private Limited Company from UPSHIRE UNITED KINGDOM and has the status: Active.
CHARTER CENTRAL SERVICES LIMITED was incorporated 66 years ago on 24/02/1958 and has the registered number: 00599365. The accounts status is FULL and accounts are next due on 30/09/2024.

CHARTER CENTRAL SERVICES LIMITED - UPSHIRE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WARLIES PARK HOUSE
UPSHIRE
ESSEX
EN9 3SL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EILEEN ANNABELLE RAPERPORT Aug 1951 British Director 2012-09-28 CURRENT
CURTIS EVAN JEWELL Dec 1981 American Director 2022-02-14 CURRENT
MR KEVIN JOHNSON Sep 1975 British Director 2022-02-14 CURRENT
MARK BENJAMIN KURISH May 1979 American Director 2023-05-31 CURRENT
GUY ROSTRON Oct 1960 British Director 2012-09-28 CURRENT
MR DANIEL ALEXIS PRYOR Mar 1968 American Director 2012-03-28 UNTIL 2022-02-14 RESIGNED
NIGEL EDWARD ROBSON Jul 1945 British Director RESIGNED
MS ANNE LYNNE PUCKETT Feb 1962 American Director 2012-01-17 UNTIL 2019-02-12 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2014-04-02 UNTIL 2017-03-30 RESIGNED
MR CHARLES HERBERT PARKER Jul 1953 British Director RESIGNED
RICHARD DUNCAN MCVEAN Oct 1934 British Director RESIGNED
MR MARK PAUL LEHMAN Feb 1967 American Director 2012-03-05 UNTIL 2019-10-01 RESIGNED
DR JEFFREY WILLIAM HERBERT Jul 1942 British Director RESIGNED
MR JOHN BARRY KETTEL Feb 1933 British Director RESIGNED
PETER MAGUIRE THWAITE British Secretary RESIGNED
MORVEN GOW Secretary 2009-10-12 UNTIL 2011-03-30 RESIGNED
MR NICHOLAS DAVID MARTIN GILES Jul 1971 British Secretary 2008-01-09 UNTIL 2009-02-06 RESIGNED
JAMES RICHARD DEELEY Secretary 2009-02-06 UNTIL 2009-10-12 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Secretary 2006-01-27 UNTIL 2008-01-09 RESIGNED
ALISON YAPP Nov 1965 British Secretary 2001-10-01 UNTIL 2006-01-27 RESIGNED
ALISON YAPP Nov 1965 British Director 2001-10-01 UNTIL 2006-01-27 RESIGNED
MR NIGEL WATKIN ROBERT SMITH Jun 1954 British Director 1997-01-01 UNTIL 2001-08-31 RESIGNED
MALCOLM JOHN GLASSCOCK May 1947 British Director 2002-01-01 UNTIL 2002-12-21 RESIGNED
MR ANDREW JAMES STOCKWELL Jul 1966 British Director 2012-03-05 UNTIL 2013-03-31 RESIGNED
MR ANDREW JAMES STOCKWELL Jul 1966 British Director 2007-12-12 UNTIL 2010-06-25 RESIGNED
PETER MAGUIRE THWAITE British Director RESIGNED
JOHN RODNEY FRANCIS HANDSLIP Feb 1943 British Director 1998-02-28 UNTIL 2001-12-31 RESIGNED
WILLIAM (BILL) FLEXON Apr 1963 American Director 2012-03-05 UNTIL 2020-02-05 RESIGNED
MR DAVID GAWLER Jun 1939 South African Director 2001-09-18 UNTIL 2007-10-31 RESIGNED
IAN CUMMING FRASER Jul 1961 British Director 1995-05-23 UNTIL 1998-02-28 RESIGNED
MICHAEL GEORGE FOSTER Feb 1953 British Director 2007-12-12 UNTIL 2011-06-27 RESIGNED
MR DAVID MAURICE EILBECK Apr 1957 British Director 2001-07-01 UNTIL 2004-04-22 RESIGNED
MR JAMES RICHARD DEELEY Jun 1963 British Director 2006-11-20 UNTIL 2012-01-17 RESIGNED
MR ROBIN HURST CLARK Jul 1980 British Director 2012-09-28 UNTIL 2014-11-30 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Director 2004-04-22 UNTIL 2012-01-17 RESIGNED
MR CHARLES SCOTT BRANNAN Jul 1958 Usa Director 2012-01-17 UNTIL 2016-09-30 RESIGNED
JOHN LEONARD AVERY Oct 1958 British Director 2002-12-20 UNTIL 2012-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Charter Consolidated Limited 2019-12-31 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Charter Consolidated Limited 2016-04-06 - 2019-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Charter Consolidated Financial Services Limited 2016-04-06 - 2019-12-31 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHARTER INDUSTRIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHARTER CENTRAL FINANCE LIMITED UPSHIRE UNITED KINGDOM Active FULL 64191 - Banks
CENTRAL MINING FINANCE LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHARTER CONSOLIDATED LIMITED UPSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXELVIA PROPERTIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HAYS NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HAYS SPECIALIST RECRUITMENT LIMITED LONDON UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
EXELVIA INVESTMENTS LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAST RESOURCES LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHARTER OVERSEAS HOLDINGS LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
EXELVIA COMPANY UPSHIRE UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HAYS PROPERTY HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
MAGNUS IRELAND REFER TO PARENT REGISTRY Active FULL None Supplied
EXELVIA IRELAND REFER TO PARENT REGISTRY Active FULL None Supplied
EXELVIA (BERMUDA) LIMITED HAMILTON BERMUDA Active FULL None Supplied
HOBART PLACE INVESTMENTS LIMITED DUNDEE UNITED KINGDOM Active DORMANT 68201 - Renting and operating of Housing Association real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCTAGENIX HOLDINGS LTD WALTHAM ABBEY ENGLAND Active DORMANT 21100 - Manufacture of basic pharmaceutical products
E G S SECURITY SERVICES LIMITED WALTHAM ABBEY ENGLAND Active DORMANT 80100 - Private security activities
DLD GLOBAL TR 1 LTD WALTHAM ABBEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DG MANAGEMENT SERVICES LTD WALTHAM ABBEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GSR 9 LTD WALTHAM ABBEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ESPE INTERNATIONAL LTD WALTHAM ABBEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MY SIMPLE TAX RETURN LIMITED WALTHAM ABBEY UNITED KINGDOM Active DORMANT 69201 - Accounting and auditing activities
MY SELF ASSESSMENT TAX RETURN LIMITED WALTHAM ABBEY UNITED KINGDOM Active DORMANT 69201 - Accounting and auditing activities
GSR 11 LTD WALTHAM ABBEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LAX HOLDINGS LTD WALTHAM ABBEY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate