CHARTER CENTRAL FINANCE LIMITED

Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex, United Kingdom
StatusACTIVE
Company No.00514418
CategoryPrivate Limited Company
Incorporated19 Dec 1952
Age71 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHARTER CENTRAL FINANCE LIMITED is an active private limited company with number 00514418. It was incorporated 71 years, 5 months, 3 days ago, on 19 December 1952. The company address is Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex, United Kingdom.



People

JEWELL, Curtis Evan

Director

Company Director

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 3 months, 8 days

JOHNSON, Kevin

Director

Company Director

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 3 months, 8 days

RAPERPORT, Eileen Annabelle

Director

Pensions Co-Ordinator

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 24 days

ROSTRON, Guy

Director

Chartered Accountant

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 24 days

DEELEY, James Richard

Secretary

RESIGNED

Assigned on 06 Feb 2009

Resigned on 12 Oct 2009

Time on role 8 months, 6 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 09 Jan 2008

Resigned on 06 Feb 2009

Time on role 1 year, 28 days

GOW, Morven

Secretary

RESIGNED

Assigned on 12 Oct 2009

Resigned on 30 Mar 2011

Time on role 1 year, 5 months, 18 days

CHARTER CENTRAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 09 Jan 2008

Time on role 16 years, 4 months, 13 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2014

Resigned on 30 Mar 2017

Time on role 2 years, 11 months, 28 days

AVERY, John Leonard

Director

Accountant

RESIGNED

Assigned on 27 Jan 2006

Resigned on 29 Jun 2012

Time on role 6 years, 5 months, 2 days

BRANNAN, Charles Scott

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 30 Sep 2016

Time on role 4 years, 8 months, 17 days

CARELESS, Robert Arthur

Director

Accountant/Director

RESIGNED

Assigned on 22 Apr 2004

Resigned on 13 Jan 2012

Time on role 7 years, 8 months, 21 days

CLARK, Robin Hurst

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Nov 2014

Time on role 2 years, 2 months, 2 days

DEELEY, James Richard

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2006

Resigned on 13 Jan 2012

Time on role 5 years, 1 month, 23 days

EILBECK, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 22 Apr 2004

Time on role 2 years, 9 months, 21 days

FLEXON, William (Bill)

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2012

Resigned on 05 Feb 2020

Time on role 7 years, 11 months

FOSTER, Michael George

Director

Company Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 25 Jun 2010

Time on role 2 years, 6 months, 13 days

GREGG, David Stephen

Director

Accountant

RESIGNED

Assigned on 10 May 2007

Resigned on 28 Jun 2012

Time on role 5 years, 1 month, 18 days

HIX, Christopher Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2016

Resigned on 14 Feb 2022

Time on role 5 years, 4 months, 14 days

KIEFABER, Clayton Huston

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 28 Mar 2012

Time on role 2 months, 15 days

LEHMAN, Mark Paul

Director

Solicitor

RESIGNED

Assigned on 05 Mar 2012

Resigned on 01 Oct 2019

Time on role 7 years, 6 months, 26 days

PRYOR, Daniel Alexis

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 14 Feb 2022

Time on role 10 years, 1 month, 1 day

PUCKETT, Anne Lynne

Director

Company Director

RESIGNED

Assigned on 13 Jan 2012

Resigned on 12 Feb 2019

Time on role 7 years, 30 days

ROBSON, Nigel Edward

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 2001

Time on role 22 years, 10 months, 22 days

RUNDELL, Paul Frederick

Director

Treasurer

RESIGNED

Assigned on 04 Oct 2005

Resigned on 08 Mar 2007

Time on role 1 year, 5 months, 4 days

STOCKWELL, Andrew James

Director

Accountant

RESIGNED

Assigned on 05 Mar 2012

Resigned on 31 Mar 2013

Time on role 1 year, 26 days

STOCKWELL, Andrew James

Director

Accountant

RESIGNED

Assigned on 12 Dec 2007

Resigned on 25 Jun 2010

Time on role 2 years, 6 months, 13 days

THWAITE, Peter Maguire

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 2001

Time on role 22 years, 7 months, 22 days

WALKER, Peter Graham

Director

Treasury Operations Manager

RESIGNED

Assigned on

Resigned on 04 Oct 2005

Time on role 18 years, 7 months, 18 days

WILKINSON, Nicolas Paul

Director

Treasurer

RESIGNED

Assigned on 09 Jul 1996

Resigned on 09 Jun 2000

Time on role 3 years, 11 months

YAPP, Alison

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2001

Resigned on 27 Jan 2006

Time on role 4 years, 3 months, 26 days


Some Companies

Number:05584707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMPHORA AUSTRALIA HOLDINGS LIMITED

THOMAS HARDY HOUSE,WEYBRIDGE,KT13 8TB

Number:11268587
Status:ACTIVE
Category:Private Limited Company
Number:05052219
Status:ACTIVE
Category:Private Limited Company

HARVEY LLOYD FISHERIES LIMITED

MINERVA HOUSE,BATH,BA2 9ER

Number:08809322
Status:ACTIVE
Category:Private Limited Company

MAHOU, S.A.

BRANCH REGISTRATION,REFER TO PARENT REGISTER,

Number:FC032702
Status:ACTIVE
Category:Other company type

SOLAR ADDITIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10217601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source