Company NameThe Chartergroup Partnership Limited
Company StatusDissolved
Company Number02288678
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 7 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusClosed
Appointed03 February 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 October 2004)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Director NameMr Allan Ross Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 November 1995)
RoleChartered Accountant
Correspondence Address5 Milverton Close
Cox Green
Maidenhead
Berkshire
SL6 3AZ
Director NameMichael David Shreeve
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address1 Park Cottage
Park Farm
Poynings
West Sussex
BN45 7BA
Director NameMartin Pollins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1997)
RoleChartered Accountant
Correspondence AddressForest Ridge The Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameRichard Mark Fifield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address31 Windy Wood
Godalming
Surrey
GU7 1XX
Director NamePeter Collier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 1997)
RoleManaging Director
Correspondence AddressPine Lodge
Beacon Gardens
Crowborough
East Sussex
TN6 1BD
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1998)
RoleCd/Sec
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameArwyn Vaughan Lewis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressMead House
Binfield Heath Reading
Henley On Thames
Oxfordshire
RG9 4JU
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1998)
RoleCd/Sec
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed31 August 1998(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 November 1998)
RoleCompany Director
Correspondence Address31a Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameGodfrey Howard Harker
NationalityBritish
StatusResigned
Appointed10 November 1998(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Simon James Dabson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Crescent
Putnoe
Bedford
Bedfordshire
MK41 9BN
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2003)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Director NameAndrew Keith Jenner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2003)
RoleCompany Director
Correspondence Address18 Briarleas Gardens
Upminster
Essex
RM14 1LP
Director NameStephen Ivan Raznick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2003)
RoleCompany Director
Correspondence Address27 Chester Road
Chigwell
Essex
IG7 6AH
Director NamePhilip David Samuel Shohet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Goring Road
Worthing
West Sussex
BN12 4PA
Director NameMary Shorthouse
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2003)
RoleMarketing
Correspondence AddressThe Old School
Boughton
Kings Lynn
Norfolk
PE33 9AF
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed02 September 2002(14 years after company formation)
Appointment Duration5 months (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameMobesco Managers Limited (Corporation)
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1997)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

Location

Registered AddressOrbital House
85-87 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
9 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
2 February 2001Return made up to 20/11/00; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 July 2000Return made up to 20/11/99; full list of members; amend (6 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
20 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 November 1999Location of register of members (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
27 January 1999Return made up to 20/11/98; no change of members (4 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
25 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 March 1998Location of register of members (1 page)
16 March 1998Location of debenture register (1 page)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 December 1997Return made up to 20/11/97; no change of members (4 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
21 November 1997New director appointed (2 pages)
20 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
9 December 1996Return made up to 20/11/96; full list of members (8 pages)
3 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 March 1996Director resigned (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Return made up to 20/11/95; change of members (18 pages)
15 September 1995Full accounts made up to 30 April 1995 (10 pages)