Company NameCharter Trustee Limited
Company StatusDissolved
Company Number07073960
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2012(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 June 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond
Virginia
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2012(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 June 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7ht Floor 322 High Holborn
London
WC1V 7PB
Director NameJames Richard Deeley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759

Contact

Telephone020 32060800
Telephone regionLondon

Location

Registered Address7th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Charter LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
15 November 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Charles Brannan
(4 pages)
15 November 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Charles Brannan
(4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
(5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
(5 pages)
12 November 2012Termination of appointment of Charles Brannan as a director
  • ANNOTATION A second filed TM01 was registered on 15/11/2012
(2 pages)
12 November 2012Termination of appointment of Charles Scott Brannan as a director on 25 September 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 15/11/2012
(2 pages)
10 October 2012Appointment of Mark Paul Lehman as a director on 26 September 2012 (2 pages)
10 October 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
10 October 2012Appointment of William (Bill) Flexon as a director (2 pages)
10 October 2012Appointment of Mr Andrew James Stockwell as a director on 26 September 2012 (2 pages)
10 October 2012Appointment of Mark Paul Lehman as a director (2 pages)
10 October 2012Appointment of William (Bill) Flexon as a director on 26 September 2012 (2 pages)
5 October 2012Termination of appointment of Anne Lynne Puckett as a director on 25 September 2012 (1 page)
5 October 2012Termination of appointment of Anne Puckett as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Leonard Avery as a director on 29 June 2012 (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
23 January 2012Termination of appointment of Robert Arthur Careless as a director on 17 January 2012 (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of James Richard Deeley as a director on 17 January 2012 (1 page)
23 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director on 17 January 2012 (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director on 17 January 2012 (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
24 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
24 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 November 2009Incorporation (45 pages)
12 November 2009Incorporation (45 pages)