CHARTER UK LIMITED - WORTHING
Company Profile | Company Filings |
Overview
CHARTER UK LIMITED is a Private Limited Company from WORTHING UNITED KINGDOM and has the status: Active.
CHARTER UK LIMITED was incorporated 34 years ago on 19/12/1989 and has the registered number: 02453655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARTER UK LIMITED was incorporated 34 years ago on 19/12/1989 and has the registered number: 02453655. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARTER UK LIMITED - WORTHING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
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
HIGHDOWN HOUSE
WORTHING
WEST SUSSEX
BN99 3HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRISM COSEC LIMITED | Corporate Secretary | 2020-09-16 | CURRENT | ||
MRS JOANNE KELLY | Jul 1975 | Irish | Director | 2022-10-14 | CURRENT |
SUSAN BARTLETT | Mar 1972 | British | Director | 2022-10-14 | CURRENT |
ADRIAN JOHN PEARCE | Apr 1948 | British | Director | 1992-06-12 UNTIL 1993-12-02 | RESIGNED |
KATHERINE CONG | Secretary | 2017-08-18 UNTIL 2020-09-16 | RESIGNED | ||
IAN LAWRENCE MANNING | Mar 1956 | British | Director | 1996-03-01 UNTIL 1996-11-01 | RESIGNED |
SEEMA SANGAR | Nov 1976 | British | Director | 2014-10-15 UNTIL 2020-07-29 | RESIGNED |
MR MATTHEW GEOFFREY PORTER | Mar 1974 | British | Director | 2014-10-15 UNTIL 2016-04-30 | RESIGNED |
MR JOHN MARTIN PITCHER | Dec 1982 | British | Director | 2021-12-16 UNTIL 2022-10-14 | RESIGNED |
GRAHAM SPIVEY | Jun 1968 | British | Director | 2001-10-02 UNTIL 2002-04-30 | RESIGNED |
DAVID JONATHAN SMEETON | Jul 1966 | British | Director | 1997-01-01 UNTIL 2002-11-30 | RESIGNED |
MR JOHN STIER | Mar 1966 | British | Director | 2015-06-19 UNTIL 2021-08-01 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2014-10-15 UNTIL 2015-02-20 | RESIGNED |
PROFESSOR MERLIN DAVID STONE | Jul 1948 | Uk | Director | 1996-05-05 UNTIL 1999-12-31 | RESIGNED |
ANNE SHERMAN | Secretary | 2001-10-02 UNTIL 2003-08-30 | RESIGNED | ||
ANDREW HUNTER | Jul 1956 | British | Secretary | RESIGNED | |
MS LESLEY BAIRD INNES | Jan 1958 | British | Secretary | 2003-09-01 UNTIL 2014-10-15 | RESIGNED |
ANDREW HUNTER | Jul 1956 | British | Director | RESIGNED | |
DAVID BUCHANAN HOGG | Jul 1964 | British | Director | 2001-10-02 UNTIL 2002-04-30 | RESIGNED |
ALAN MURRAY GARDNER | Apr 1942 | British | Director | 2001-10-02 UNTIL 2014-10-15 | RESIGNED |
DEBORAH HICK | Mar 1958 | British | Director | 2000-03-06 UNTIL 2000-10-31 | RESIGNED |
CHRISTOPHER HARRIS | Dec 1970 | British | Director | 1992-06-12 UNTIL 1999-12-31 | RESIGNED |
MR NEVILLE JONATHON FELL | Sep 1967 | British | Director | 2020-07-30 UNTIL 2021-12-16 | RESIGNED |
JEFFREY CRABTREE | Nov 1948 | British | Director | RESIGNED | |
DAVID SIMON COX | Jul 1958 | British | Director | 1996-03-01 UNTIL 2002-12-31 | RESIGNED |
ANDREW WILLIAM COTTON | Jul 1965 | British | Director | 1997-01-01 UNTIL 1999-11-02 | RESIGNED |
MR PAUL FRANCIS CLARK | Nov 1952 | English | Director | 2002-09-01 UNTIL 2015-12-01 | RESIGNED |
MR DAVID WENDLER BROWN | Jul 1934 | British | Director | 1996-03-01 UNTIL 2000-08-31 | RESIGNED |
MR ROBERT DAVID BLOOR | Nov 1968 | British | Director | 2021-08-31 UNTIL 2022-10-14 | RESIGNED |
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2014-10-15 UNTIL 2017-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Invigia Limited | 2016-04-06 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |