Charter Central Services Limited UPSHIRE


Charter Central Services started in year 1958 as Private Limited Company with registration number 00599365. The Charter Central Services company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Upshire at Warlies Park House. Postal code: EN9 3SL.

The company has 5 directors, namely Mark K., Kevin J. and Curtis J. and others. Of them, Eileen R., Guy R. have been with the company the longest, being appointed on 28 September 2012 and Mark K. has been with the company for the least time - from 31 May 2023. At the moment 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.

Charter Central Services Limited Address / Contact

Office Address Warlies Park House
Office Address2 Horseshoe Hill
Town Upshire
Post code EN9 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00599365
Date of Incorporation Mon, 24th Feb 1958
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Mark K.

Position: Director

Appointed: 31 May 2023

Kevin J.

Position: Director

Appointed: 14 February 2022

Curtis J.

Position: Director

Appointed: 14 February 2022

Eileen R.

Position: Director

Appointed: 28 September 2012

Guy R.

Position: Director

Appointed: 28 September 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Robin C.

Position: Director

Appointed: 28 September 2012

Resigned: 30 November 2014

Daniel P.

Position: Director

Appointed: 28 March 2012

Resigned: 14 February 2022

Mark L.

Position: Director

Appointed: 05 March 2012

Resigned: 01 October 2019

William F.

Position: Director

Appointed: 05 March 2012

Resigned: 05 February 2020

Andrew S.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2013

Anne P.

Position: Director

Appointed: 17 January 2012

Resigned: 12 February 2019

Charles B.

Position: Director

Appointed: 17 January 2012

Resigned: 30 September 2016

Morven G.

Position: Secretary

Appointed: 12 October 2009

Resigned: 30 March 2011

James D.

Position: Secretary

Appointed: 06 February 2009

Resigned: 12 October 2009

Nicholas G.

Position: Secretary

Appointed: 09 January 2008

Resigned: 06 February 2009

Michael F.

Position: Director

Appointed: 12 December 2007

Resigned: 27 June 2011

Andrew S.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

James D.

Position: Director

Appointed: 20 November 2006

Resigned: 17 January 2012

Robert C.

Position: Secretary

Appointed: 27 January 2006

Resigned: 09 January 2008

Robert C.

Position: Director

Appointed: 22 April 2004

Resigned: 17 January 2012

John A.

Position: Director

Appointed: 20 December 2002

Resigned: 29 June 2012

Malcolm G.

Position: Director

Appointed: 01 January 2002

Resigned: 21 December 2002

Alison Y.

Position: Director

Appointed: 01 October 2001

Resigned: 27 January 2006

Alison Y.

Position: Secretary

Appointed: 01 October 2001

Resigned: 27 January 2006

David G.

Position: Director

Appointed: 18 September 2001

Resigned: 31 October 2007

David E.

Position: Director

Appointed: 01 July 2001

Resigned: 22 April 2004

John H.

Position: Director

Appointed: 28 February 1998

Resigned: 31 December 2001

Nigel S.

Position: Director

Appointed: 01 January 1997

Resigned: 31 August 2001

Ian F.

Position: Director

Appointed: 23 May 1995

Resigned: 28 February 1998

John K.

Position: Director

Appointed: 25 July 1992

Resigned: 09 February 1993

Peter T.

Position: Director

Appointed: 25 July 1992

Resigned: 30 September 2001

Charles P.

Position: Director

Appointed: 25 July 1992

Resigned: 31 December 1996

Jeffrey H.

Position: Director

Appointed: 25 July 1992

Resigned: 25 April 2001

Richard M.

Position: Director

Appointed: 25 July 1992

Resigned: 27 January 1995

Nigel R.

Position: Director

Appointed: 25 July 1992

Resigned: 30 June 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Charter Consolidated Limited from London, England. The abovementioned PSC is categorised 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. Another entity in the PSC register is Charter Consolidated Financial Services Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charter Consolidated Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Charter Consolidated Limited

6th Floor 322 High Holborn, London, England, WC1V 7PB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00831757
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charter Consolidated Financial Services Limited

6th Floor 322 High Holborn, London, England, WC1V 7PB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01163274
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charter Consolidated Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00831757
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 31st, October 2023
Free Download (24 pages)

Company search