CHARGESTAKE LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.03518494
CategoryPrivate Limited Company
Incorporated27 Feb 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHARGESTAKE LIMITED is an liquidation private limited company with number 03518494. It was incorporated 26 years, 2 months, 23 days ago, on 27 February 1998. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 6 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

RYAN, Michael Paterson

Secretary

Proposed Director

RESIGNED

Assigned on 19 Mar 1998

Resigned on 12 May 1998

Time on role 1 month, 24 days

WILLIAMS, John Thomas Haldane

Secretary

Director

RESIGNED

Assigned on 12 May 1998

Resigned on 10 Dec 2001

Time on role 3 years, 6 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 19 Mar 1998

Time on role 20 days

BELL, Stuart Dawson

Director

Managing Director

RESIGNED

Assigned on 12 May 1998

Resigned on 19 Aug 1999

Time on role 1 year, 3 months, 7 days

BROWN, Steven John

Director

Managing Director

RESIGNED

Assigned on 12 May 1998

Resigned on 10 Dec 2001

Time on role 3 years, 6 months, 29 days

DIGGORY, Catherine Jeanne

Director

Company Secretary

RESIGNED

Assigned on 19 Mar 1998

Resigned on 12 May 1998

Time on role 1 month, 24 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

JAMES, Paul Christopher

Director

Accountant

RESIGNED

Assigned on 12 May 1998

Resigned on 17 Aug 2000

Time on role 2 years, 3 months, 5 days

JOHNSON, Valerie

Director

Advertisement Director

RESIGNED

Assigned on 12 May 1998

Resigned on 24 Oct 2000

Time on role 2 years, 5 months, 12 days

PARKER, Stephen Davenport

Director

Director

RESIGNED

Assigned on 12 May 1998

Resigned on 10 Dec 2001

Time on role 3 years, 6 months, 29 days

RYAN, Michael Paterson

Director

Company Secretary

RESIGNED

Assigned on 19 Mar 1998

Resigned on 12 May 1998

Time on role 1 month, 24 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

WILLIAMS, John Thomas Haldane

Director

Director

RESIGNED

Assigned on 12 May 1998

Resigned on 10 Dec 2001

Time on role 3 years, 6 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 19 Mar 1998

Time on role 20 days


Some Companies

AEGIS CORPORATE STRATEGY LIMITED

2 SHEEN ROAD,RICHMOND,TW9 1AE

Number:02404743
Status:ACTIVE
Category:Private Limited Company

ELSEVIER LIMITED

THE BOULEVARD,KIDLINGTON,OX5 1GB

Number:01982084
Status:ACTIVE
Category:Private Limited Company

HOTELIGENT CONSULTING LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:09459045
Status:ACTIVE
Category:Private Limited Company

JOSEVA LIMITED

60 BEAUFORT ROAD,WOKING,GU22 8BZ

Number:10954727
Status:ACTIVE
Category:Private Limited Company

SPMWARE LTD

21 DENNING ROAD,LONDON,NW3 1ST

Number:08231638
Status:ACTIVE
Category:Private Limited Company

STEPHEN LEWIS ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09690749
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