Chartwells Limited RUBERY BIRMINGHAM


Chartwells started in year 1985 as Private Limited Company with registration number 01948892. The Chartwells company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Rubery Birmingham at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since August 17, 2004 Chartwells Limited is no longer carrying the name Rubytrend.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chartwells Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01948892
Date of Incorporation Fri, 20th Sep 1985
Industry Dormant Company
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Nigel J.

Position: Director

Appointed: 31 March 2000

Resigned: 24 January 2008

Christopher W.

Position: Director

Appointed: 19 September 1995

Resigned: 31 March 2000

Timothy M.

Position: Director

Appointed: 19 September 1995

Resigned: 24 December 2008

Andrew L.

Position: Director

Appointed: 27 September 1994

Resigned: 19 September 1995

Timothy M.

Position: Secretary

Appointed: 24 March 1994

Resigned: 10 March 2006

Gary G.

Position: Director

Appointed: 24 March 1994

Resigned: 27 September 1994

Trevor B.

Position: Director

Appointed: 24 March 1994

Resigned: 19 September 1995

Christopher B.

Position: Director

Appointed: 11 June 1992

Resigned: 24 March 1994

Ronald M.

Position: Director

Appointed: 11 June 1992

Resigned: 24 March 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Compass Security Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Security Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 851666
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rubytrend August 17, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to September 30, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements