CHARTERS VILLAGE LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.07687958
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHARTERS VILLAGE LIMITED is an active private limited company with number 07687958. It was incorporated 12 years, 11 months, 5 days ago, on 29 June 2011. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

BAX, William Robert

Director

Surveyor

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 3 days

CARPENTER, Clair

Director

Coo

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 19 days

O’BRIEN, Kevin Michael

Director

Cfo

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 18 days

SEDDON, Tim Alex

Director

Executive Director

ACTIVE

Assigned on 30 May 2020

Current time on role 4 years, 5 days

HAYTON, Clive John

Secretary

RESIGNED

Assigned on 29 Jun 2011

Resigned on 20 Jan 2012

Time on role 6 months, 21 days

LANGLEY, Abigail

Secretary

RESIGNED

Assigned on 31 May 2020

Resigned on 16 Jun 2023

Time on role 3 years, 16 days

MILLER, David

Secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 18 Sep 2015

Time on role 3 years, 7 months, 29 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 13 Mar 2024

Time on role 8 months, 27 days

REES, Sally Irene

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 31 May 2020

Time on role 4 years, 8 months, 13 days

BURGESS, Sarah Denise

Director

Company Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 11 Dec 2020

Time on role 7 years, 5 months, 15 days

CRAWFORD, William Edwin John

Director

Development

RESIGNED

Assigned on 29 Sep 2015

Resigned on 20 Mar 2020

Time on role 4 years, 5 months, 21 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jun 2014

Resigned on 31 May 2020

Time on role 5 years, 11 months, 1 day

GOODING, Jonathan Michael, Mr.

Director

None

RESIGNED

Assigned on 29 Jun 2011

Resigned on 26 Mar 2013

Time on role 1 year, 8 months, 27 days

HAYTON, Clive John

Director

None

RESIGNED

Assigned on 29 Jun 2011

Resigned on 20 Jan 2012

Time on role 6 months, 21 days

MILLER, David

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 04 Jul 2014

Time on role 2 years, 4 months, 4 days

MOORE, Stewart

Director

Company Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 2 days

OVEY, Andrew George Esmond

Director

Investment Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 25 Jul 2019

Time on role 1 year, 9 months, 26 days

PHILLIPS, David Christopher

Director

Surveyor

RESIGNED

Assigned on 19 Apr 2012

Resigned on 29 Sep 2017

Time on role 5 years, 5 months, 10 days

ROCHOLL, Zoe Sonia

Director

Executive Director

RESIGNED

Assigned on 30 May 2020

Resigned on 28 Apr 2022

Time on role 1 year, 10 months, 29 days

RUSSELL, Oscar

Director

Director

RESIGNED

Assigned on 30 May 2020

Resigned on 10 Dec 2020

Time on role 6 months, 11 days

TRIVEDI, Hetal Dinesh

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 2020

Resigned on 11 Nov 2022

Time on role 2 years, 9 days

WALSH, Paul Michael

Director

Care Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 03 Jun 2016

Time on role 2 years, 11 months, 7 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 29 Sep 2017

Time on role 4 years, 6 months, 3 days


Some Companies

CASTINGS DRAINAGE SUPPLIES LIMITED

UNIT 21 BILTON INDUSTRIAL ESTATE,BRACKNELL,RG12 8YT

Number:08304400
Status:ACTIVE
Category:Private Limited Company

HERBS & CHINA LTD

35 MALTA ROAD,LEYTON,E10 7JT

Number:08581877
Status:ACTIVE
Category:Private Limited Company

JLH SERVICES LTD

60 CRAWFORD GARDENS,LONDON,N13 5TD

Number:11418371
Status:ACTIVE
Category:Private Limited Company

SARAH MONTAGUE LIMITED

16 ST. PETERS SQUARE,LONDON,W6 9AJ

Number:03453590
Status:ACTIVE
Category:Private Limited Company

SHORE ELECTRICAL LIMITED

165 TUCKTON ROAD,BOURNEMOUTH,BH6 3LA

Number:07794129
Status:ACTIVE
Category:Private Limited Company

TOP HAT MARKETING SOLUTIONS LTD

4 THE SPINNEY,FRODSHAM,WA6 8LS

Number:10728932
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