Maughold
IM7 1ED
Secretary Name | Mr Anthony Martin Shield |
---|---|
Status | Closed |
Appointed | 25 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | Treetops Ballafayle Maughold IM7 1ED |
Director Name | C.C.S. Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 December 2016) |
Correspondence Address | 24 De Castro Street, Akara Building Wickhams Cay 1 Road Town Tortola British Virgin Islands |
Director Name | Mrs Carole Anne Dean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Baldromma Christian Groudle Lonan IM4 6AG |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Director Name | Mr David Dean |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Sales Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | Baldromma Christian Groudle Lonan Isle Of Man IM4 6AG |
Secretary Name | Mrs Carole Anne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Baldromma Christian Groudle Lonan IM4 6AG |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | Eugene Christopher Lantry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2006) |
Role | Accountant |
Correspondence Address | 2 Marine Gardens Ramsey Isle Of Man IM8 1EN |
Director Name | Graihagh Mylchreest |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2009) |
Role | Accountant |
Correspondence Address | Narradale Ballamenagh Road Baldrine Isle Of Man IM4 6AL |
Director Name | Mr Mark James Shortland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2008) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | Vannin Fairy Cottage Laxey Isle Of Man IM4 7JB |
Director Name | Mr Mark James Shortland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2008) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | Vannin Fairy Cottage Laxey Isle Of Man IM4 7JB |
Secretary Name | Mark Shortland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2010) |
Role | Operations Director |
Correspondence Address | Vannin Fairy Cottage Laxey Isle Of Man IM4 7JB |
Director Name | Mr Iain Ernest Bradley Messenger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2009) |
Role | Chief Executive Officer |
Correspondence Address | 1 Westham Lea Arbory Road Castletown Isle Of Man IM9 1PD |
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2013) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Erin Way Port Erin IM9 6EF |
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2013) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Erin Way Port Erin IM9 6EF |
Website | charterhouselombard.com |
---|
Registered Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Charterhouse Lombard LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Anthony Martin Shield on 28 August 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Anthony Martin Shield on 28 August 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Anthony Martin Shield on 28 August 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Anthony Martin Shield on 28 August 2015 (1 page) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
8 October 2013 | Director's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 July 2013 | Appointment of C.C.S. Directors Limited as a director (2 pages) |
3 July 2013 | Appointment of C.C.S. Directors Limited as a director (2 pages) |
3 July 2013 | Termination of appointment of Matthew Huddleston as a director (1 page) |
3 July 2013 | Termination of appointment of Matthew Huddleston as a director (1 page) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Director's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Matthew Everett Huddleston on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Secretary's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Matthew Everett Huddleston on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Matthew Everett Huddleston on 6 October 2010 (2 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Director's details changed for Mr Anthony Martin Shield on 22 February 2010 (3 pages) |
26 February 2010 | Director's details changed for Mr Anthony Martin Shield on 22 February 2010 (3 pages) |
24 February 2010 | Appointment of Mr Anthony Martin Shield as a director (2 pages) |
24 February 2010 | Termination of appointment of Mark Shortland as a director (1 page) |
24 February 2010 | Appointment of Mr Anthony Martin Shield as a director (2 pages) |
24 February 2010 | Termination of appointment of Mark Shortland as a director (1 page) |
19 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
28 January 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
28 January 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
28 January 2010 | Appointment of Mr Anthony Martin Shield as a secretary (1 page) |
28 January 2010 | Termination of appointment of Matthew Huddleston as a director (1 page) |
28 January 2010 | Termination of appointment of Matthew Huddleston as a director (1 page) |
28 January 2010 | Appointment of Mr Mark James Shortland as a director (1 page) |
28 January 2010 | Appointment of Mr Mark James Shortland as a director (1 page) |
28 January 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
28 January 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
28 January 2010 | Appointment of Mr Anthony Martin Shield as a secretary (1 page) |
3 December 2009 | Secretary's details changed for Mark Shortland on 30 November 2009 (1 page) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Matthew Everett Huddleston on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew Everett Huddleston on 21 September 2009 (1 page) |
3 December 2009 | Director's details changed for Matthew Everett Huddleston on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew Everett Huddleston on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mark Shortland on 30 November 2009 (1 page) |
3 December 2009 | Director's details changed for Matthew Everett Huddleston on 21 September 2009 (1 page) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Appointment of Mr Matthew Everett Huddleston as a director (2 pages) |
17 November 2009 | Appointment of Mr Matthew Everett Huddleston as a director (2 pages) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
2 June 2009 | Appointment terminated director iain messenger (1 page) |
2 June 2009 | Appointment terminated director iain messenger (1 page) |
9 April 2009 | Appointment terminated director graihagh mylchreest (1 page) |
9 April 2009 | Appointment terminated director graihagh mylchreest (1 page) |
18 February 2009 | Secretary's change of particulars mark james shortland logged form (1 page) |
18 February 2009 | Secretary's change of particulars mark james shortland logged form (1 page) |
10 February 2009 | Secretary's change of particulars / mark shortland / 04/02/2009 (1 page) |
10 February 2009 | Secretary's change of particulars / mark shortland / 04/02/2009 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 October 2008 | Director appointed mr iain ernest bradley messenger (1 page) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 October 2008 | Director appointed mr iain ernest bradley messenger (1 page) |
22 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 October 2008 | Appointment terminated director mark shortland (1 page) |
21 October 2008 | Appointment terminated director mark shortland (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
10 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
22 June 2006 | Memorandum and Articles of Association (10 pages) |
22 June 2006 | Memorandum and Articles of Association (10 pages) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New secretary appointed;new director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
7 June 2006 | Company name changed charterhouse commercial contract s LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed charterhouse commercial contract s LIMITED\certificate issued on 07/06/06 (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
27 October 2003 | Return made up to 06/10/03; full list of members
|
27 October 2003 | Return made up to 06/10/03; full list of members
|
13 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
25 October 2001 | Return made up to 06/10/01; full list of members
|
25 October 2001 | Return made up to 06/10/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
8 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
8 May 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 May 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
5 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New director appointed (3 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
13 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
28 November 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Incorporation (13 pages) |
6 October 1997 | Incorporation (13 pages) |