CHARLESTON ENTERPRISES LIMITED - LEWES
Company Profile | Company Filings |
Overview
CHARLESTON ENTERPRISES LIMITED is a Private Limited Company from LEWES and has the status: Active.
CHARLESTON ENTERPRISES LIMITED was incorporated 36 years ago on 09/12/1987 and has the registered number: 02203968. The accounts status is SMALL and accounts are next due on 30/09/2024.
CHARLESTON ENTERPRISES LIMITED was incorporated 36 years ago on 09/12/1987 and has the registered number: 02203968. The accounts status is SMALL and accounts are next due on 30/09/2024.
CHARLESTON ENTERPRISES LIMITED - LEWES
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
56101 - Licensed restaurants
56290 - Other food services
68202 - Letting and operating of conference and exhibition centres
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
CHARLESTON
LEWES
EAST SUSSEX
BN8 6LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2022 | 14/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLINE FIONA PRICE | Aug 1964 | British | Director | 2022-07-05 | CURRENT |
MS LOUISE ZANDSTRA | Secretary | 2020-04-04 | CURRENT | ||
MS ANNE CATHERINE MORRISON | Aug 1959 | British | Director | 2022-07-05 | CURRENT |
MR NATHANIEL TIMOTHY HEPBURN | Nov 1981 | British | Director | 2018-10-05 | CURRENT |
MR PATRICK JOHN BERRY | Dec 1940 | British | Director | 2000-04-14 UNTIL 2013-07-26 | RESIGNED |
MRS VIRGINIA NICHOLSON | Secretary | 2013-02-15 UNTIL 2015-11-20 | RESIGNED | ||
ANDREW NEVILLE RUSSELL | Oct 1940 | British | Secretary | 2006-02-10 UNTIL 2006-12-08 | RESIGNED |
MRS JULIE DAWN TYRRELL | Secretary | 2017-09-15 UNTIL 2018-05-31 | RESIGNED | ||
ALASTAIR DAVID UPTON | Sep 1963 | Secretary | 2000-04-14 UNTIL 2006-02-10 | RESIGNED | |
COLIN MCKENZIE | May 1965 | Secretary | 2006-12-08 UNTIL 2013-02-15 | RESIGNED | |
MR CHARLES MICHAEL ROWNEY | Secretary | 2018-10-05 UNTIL 2020-01-10 | RESIGNED | ||
ALAN ALFRED REGINALD MARTIN | Jul 1923 | British | Secretary | RESIGNED | |
SARAH HIGSON | Secretary | 2015-11-20 UNTIL 2019-12-23 | RESIGNED | ||
MR DAVID HENRY STOCKLEY | Aug 1948 | British | Director | 2007-04-27 UNTIL 2012-04-27 | RESIGNED |
MS DINAH VICTORIA CASSON | Oct 1946 | British | Director | 2012-04-27 UNTIL 2017-06-23 | RESIGNED |
MR IAN PAUL JAMES CLIFTON | Jan 1943 | British | Director | 1993-03-12 UNTIL 1998-03-10 | RESIGNED |
PROFESSOR MICHAEL JOHN GODFREY FARTHING | Mar 1948 | British | Director | 2016-07-01 UNTIL 2022-03-30 | RESIGNED |
ANTHONY GRAEME FOOT | Jun 1947 | British | Director | 1993-03-12 UNTIL 2000-04-14 | RESIGNED |
MR NIGEL NEWTON | Jun 1955 | British | Director | 2012-04-27 UNTIL 2016-06-30 | RESIGNED |
MRS VIRGINIA NICHOLSON | Oct 1955 | British | Director | RESIGNED | |
MR JONATHAN MARTIN ROBIN PRICHARD | Mar 1952 | British | Director | 2000-04-14 UNTIL 2022-07-05 | RESIGNED |
LORD ROBERT JACOB ALEXANDER SKIDELSKY | Apr 1939 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Charleston Trust (Bloomsbury In Sussex) | 2016-04-06 | Lewes | Ownership of shares 75 to 100 percent |