CHARTER LIMITED - UPSHIRE


Company Profile Company Filings

Overview

CHARTER LIMITED is a Private Limited Company from UPSHIRE UNITED KINGDOM and has the status: Active.
CHARTER LIMITED was incorporated 31 years ago on 01/03/1993 and has the registered number: 02794949. The accounts status is FULL and accounts are next due on 30/09/2024.

CHARTER LIMITED - UPSHIRE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WARLIES PARK HOUSE
UPSHIRE
ESSEX
EN9 3SL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JOHNSON Sep 1975 British Director 2022-02-14 CURRENT
EILEEN ANNABELLE RAPERPORT Aug 1951 British Director 2012-09-28 CURRENT
GUY ROSTRON Oct 1960 British Director 2012-09-28 CURRENT
CURTIS EVAN JEWELL Dec 1981 American Director 2022-02-14 CURRENT
ANDREW SIMON CHARLES OSBORNE Jan 1967 British Director 2005-02-08 UNTIL 2008-10-22 RESIGNED
MR DANIEL ALEXIS PRYOR Mar 1968 American Director 2019-10-01 UNTIL 2022-02-14 RESIGNED
LARS GUNNAR EMILSON Sep 1941 Swedish Director 2007-09-14 UNTIL 2008-10-22 RESIGNED
MR HOMI PHIROZ RUSTOM MULLAN Feb 1948 British Director 2001-12-14 UNTIL 2004-12-06 RESIGNED
IAN MUIR Nov 1955 British Director 2008-12-12 UNTIL 2012-03-28 RESIGNED
MR MARK PAUL LEHMAN Feb 1967 American Director 2012-03-05 UNTIL 2019-10-01 RESIGNED
JOHN MITCHELL NEILL Jul 1947 British Director 1994-02-28 UNTIL 2008-10-22 RESIGNED
MR CLAYTON HUSTON KIEFABER Sep 1966 American Director 2012-01-13 UNTIL 2012-03-28 RESIGNED
WILLIAM (BILL) FLEXON Apr 1963 American Director 2012-03-05 UNTIL 2020-02-05 RESIGNED
MICHAEL GEORGE FOSTER Feb 1953 British Director 2001-12-14 UNTIL 2011-06-27 RESIGNED
MR CLAYTON HUSTON KIEFABER Sep 1966 American Director 2011-01-13 UNTIL 2011-01-13 RESIGNED
MR DAVID GAWLER Jun 1939 South African Director 2000-12-18 UNTIL 2007-10-31 RESIGNED
DR JEFFREY WILLIAM HERBERT Jul 1942 British Director 1993-06-14 UNTIL 2001-04-25 RESIGNED
MR NEIL ANTHONY JOHNSON Apr 1949 British Director 1994-02-28 UNTIL 2002-04-24 RESIGNED
SIR JOHN CHIPPENDALE LINDLEY KESWICK Feb 1940 British Director 1993-06-14 UNTIL 1994-02-28 RESIGNED
MR MICHAEL DAVID HAMPSON May 1958 British Director 2011-01-01 UNTIL 2012-01-13 RESIGNED
ALISON YAPP Nov 1965 British Secretary 2001-10-01 UNTIL 2006-01-27 RESIGNED
PETER MAGUIRE THWAITE British Secretary 1993-06-14 UNTIL 2001-09-30 RESIGNED
MORVEN GOW Secretary 2009-10-12 UNTIL 2011-03-30 RESIGNED
MR JAMES RICHARD DEELEY Jun 1963 British Secretary 2006-07-10 UNTIL 2009-10-12 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Secretary 2006-01-27 UNTIL 2006-07-10 RESIGNED
PETER WILHELM BRIEN Sep 1963 British Secretary 1993-06-09 UNTIL 1993-06-21 RESIGNED
MR ADRIAN POWELL Secretary 2011-04-12 UNTIL 2014-04-07 RESIGNED
MR CHARLES SCOTT BRANNAN Jul 1958 Usa Director 2012-01-13 UNTIL 2016-09-30 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2014-04-02 UNTIL 2017-03-30 RESIGNED
MS ANNE LYNNE PUCKETT Feb 1962 American Director 2012-01-13 UNTIL 2016-09-30 RESIGNED
GREY DENHAM Feb 1949 British Director 2005-02-08 UNTIL 2008-10-22 RESIGNED
DEREK EDWARD COOK Dec 1931 British Director 1993-06-14 UNTIL 1996-12-31 RESIGNED
MR BRENDAN JAMES COLGAN Jun 1974 British Director 2011-07-28 UNTIL 2012-01-12 RESIGNED
ROBERT JOHN CLELAND Feb 1947 British Director 2008-10-22 UNTIL 2011-08-01 RESIGNED
MR ROBIN HURST CLARK Jul 1980 British Director 2012-09-28 UNTIL 2014-11-30 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Director 2004-04-22 UNTIL 2012-01-13 RESIGNED
JAMES HENRY MORYS BRUCE Dec 1948 British Director 2001-12-14 UNTIL 2008-10-22 RESIGNED
PETER WILHELM BRIEN Sep 1963 British Director 1993-06-09 UNTIL 1993-06-21 RESIGNED
MR CHARLES SCOTT BRANNAN Jul 1958 Usa Director 2011-01-13 UNTIL 2011-01-13 RESIGNED
MR CHARLES HERBERT PARKER Jul 1953 British Director 1993-06-14 UNTIL 1996-12-31 RESIGNED
IAN HALLIDAY BRANDER Dec 1961 British Director 2011-08-01 UNTIL 2019-09-29 RESIGNED
JOHN ANTHONY BILES Jun 1947 British Director 2005-04-01 UNTIL 2008-10-22 RESIGNED
PETER WILLIAM ALLEN Jul 1938 British Director 1994-05-11 UNTIL 2001-04-25 RESIGNED
SIR MICHAEL OWEN EDWARDES Oct 1930 British Director 1993-06-14 UNTIL 1996-05-31 RESIGNED
MR DAVID MAURICE EILBECK Apr 1957 British Director 2001-04-25 UNTIL 2004-04-22 RESIGNED
MR JAMES RICHARD DEELEY Jun 1963 British Director 2006-07-10 UNTIL 2012-01-13 RESIGNED
MR JEREMY LEWIS EVANS Oct 1965 British Director 1993-06-09 UNTIL 1993-06-21 RESIGNED
MR DANIEL ALEXIS PRYOR Mar 1968 American Director 2011-01-13 UNTIL 2011-01-13 RESIGNED
MR DANIEL ALEXIS PRYOR Mar 1968 American Director 2012-01-13 UNTIL 2016-09-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-03-01 UNTIL 1993-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Charter Consolidated Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESAB GROUP (UK) LIMITED UPSHIRE UNITED KINGDOM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
CHARTER INDUSTRIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHARTER CENTRAL FINANCE LIMITED UPSHIRE UNITED KINGDOM Active FULL 64191 - Banks
CHARTER CENTRAL SERVICES LIMITED UPSHIRE UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
NOVENCO AEREX LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHARTER CONSOLIDATED LIMITED UPSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
ESAB HOLDINGS LIMITED UPSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED LONDON Dissolved... DORMANT 28490 - Manufacture of other machine tools
CAST RESOURCES LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HOBART OVERSEAS HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
EXELVIA OVERSEAS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ESAB RUSSIA LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
EMBER OVERSEAS HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CIRCOR EUROPE FINANCE LTD READING UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
CHARTERTOP LIMITED Active NO ACCOUNTS FILED None Supplied
ESAB EUROPE HOLDINGS LIMITED REFER TO PARENT REGISTRY Dissolved... NO ACCOUNTS FILED None Supplied
JAMES HOWDEN & GODFREY OVERSEAS LIMITED RENFREW SCOTLAND Active FULL 70100 - Activities of head offices
HOWDEN ENGINEERING LIMITED RENFREW SCOTLAND Active DORMANT 70100 - Activities of head offices
HOBART PLACE INVESTMENTS LIMITED DUNDEE UNITED KINGDOM Active DORMANT 68201 - Renting and operating of Housing Association real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACHINERY USERS' ASSOCIATION(INCORPORATED)(THE) ESSEX Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LONDON LINK FLYING LIMITED UPSHIRE Active MICRO ENTITY 77351 - Renting and leasing of air passenger transport equipment
LAUREL & HARDY INVESTMENTS LIMITED UPSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LONDON TAVERNS LIMITED UPSHIRE Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
KING SAFETY AND SECURITY LTD WALTHAM ABBEY ENGLAND Active MICRO ENTITY 80100 - Private security activities
GSR 17 LTD WALTHAM ABBEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DG TECH SERVICES 1 LTD WALTHAM ABBEY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
DG TECH SERVICES 2 LTD WALTHAM ABBEY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
GSR 18 LTD WALTHAM ABBEY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
ENT INVESTMENTS LTD WALTHAM ABBEY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities