CHARTER ARCHITECTS LIMITED

Address:
Tennyson House 2nd Floor, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

CHARTER ARCHITECTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01951040. The registration start date is September 30, 1985. The current status is Liquidation.

Company Overview

Company Number 01951040
Company Name CHARTER ARCHITECTS LIMITED
Registered Address Tennyson House 2nd Floor
159-165 Great Portland Street
London
W1W 5PA
United Kingdom
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1985-09-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2010-09-30
Accounts Last Update 2008-12-31
Returns Due Date 2010-12-07
Returns Last Update 2009-11-09
Confirmation Statement Due Date 2016-11-23
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7420 Architectural, technical consult

Office Location

Address TENNYSON HOUSE 2ND FLOOR
159-165 GREAT PORTLAND STREET
Post Town LONDON
Post Code W1W 5PA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED Tennyson House 2nd Floor, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom
COVELL MATTHEWS LIMITED Tennyson House 2nd Floor, 159-165 Great Portland Street, London, W1W 5PA, United Kingdom

Companies with the same post code

Entity Name Office Address
ECFR 4th Floor, Tennyson House, 159-165 Great Portland Street, London, W1W 5PA, England
PROFESSIONAL ADVANTAGE LIMITED Tennyson House 4th Floor, 159-165 Great Portland Street, London, W1W 5PA
BTC MINING TECHNOLOGIES LTD 159-165 Great Portland Street, Marylebone, London, W1W 5PA, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, John James Secretary (Active) 19 Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT /
1 June 2009
/
TAYLOR, John James Director (Active) 19 Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT December 1960 /
1 June 2009
British /
Scotland
Finance Director
BOARDMAN, Robert Philip Secretary (Resigned) Luccombe, Ockham Road South, East Horsley, Leatherhead, Surrey, United Kingdom, KT24 6SL /
1 February 2008
British /
Company Director
GODFREY, Caroline Mary Secretary (Resigned) 38 Brecon Way, Bedford, MK41 8DD /
1 January 1999
/
WHITBREAD, Roger Charles Secretary (Resigned) 86 Gloucester Road, Bedford, Bedfordshire, MK42 9TP /
/
WILLS, Nicholas Kenneth Spencer Secretary (Resigned) The Great House, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD /
23 April 2009
/
BOARDMAN, Robert Philip Director (Resigned) Luccombe, Ockham Road South, East Horsley, Leatherhead, Surrey, United Kingdom, KT24 6SL February 1973 /
26 May 2006
British /
United Kingdom
Director
BROWN, Stephen Antony Director (Resigned) Cranlea Malleson Road, Gotherington, Cheltenham, Gloucestershire, GL52 9ET March 1953 /
British /
United Kingdom
Architect
CREASEY, John Stewart Director (Resigned) Applebrook 19 Oakley Road, Clapham, Bedford, MK41 6AN January 1948 /
British /
England
Architect
DEMETRIOU, Christakis Neophitou Director (Resigned) The Forge, 9 Castle Barns, Bleisoe, Bedfordshire, MK44 1QE June 1956 /
1 November 1998
British /
Architect
DOBBS, Martin Conrad Director (Resigned) 41 Corfe Way, Broadstone, Dorset, BH18 9ND May 1962 /
1 May 2003
British /
Gbr
Architectural Technician
DUNHAM, Simon Peter Director (Resigned) Warren Barn, Bedford Street, Ampthill, Bedford, MK45 2EX October 1939 /
British /
Architect
EXLEY, Christopher John Director (Resigned) Water Lane Cottage, Water Lane Little Horkesley, Colchester, CO6 4DG December 1958 /
1 November 1998
English /
England
Architect
FANTHORPE, Mark Terence Director (Resigned) Wheelwrights Princes Well, Radwinter, Saffron Walden, Essex, CB10 2TE May 1957 /
1 January 1993
British /
Interior Designer
FORRESTER, Roger Shaw Director (Resigned) Abbeydove House Jacks Lane, Turvey, Bedford, Bedfordshire, MK43 8DH December 1931 /
British /
Architect
FOWLER, Alison Frances Director (Resigned) 12 Coneygere, Olney, Buckinghamshire, MK46 4AF March 1961 /
21 June 2007
British /
England
Accountant
GODFREY, Caroline Mary Director (Resigned) 38 Brecon Way, Bedford, MK41 8DD September 1958 /
10 November 2000
British /
England
Financial Accountant
JAMES, Andrew John Director (Resigned) 59 Windmill Road, Flitwick, Bedfordshire, MK45 1AU March 1973 /
1 January 2007
British /
Architect
LITTLEMORE, Christopher Paul Director (Resigned) Meadow House, High Lane Broad Chalke, Salisbury, Wilts, SP5 5HA March 1959 /
British /
England
Architect
MCCOLL, James Stewart Director (Resigned) 3 Fulmer Place, Fulmer Road, Fulmer, Slough, SL3 6HR October 1945 /
26 May 2006
British /
Director
MORGAN, Jonathan Director (Resigned) 68 Sumatra Road, London, NW6 1PR July 1968 /
1 November 1998
British /
United Kingdom
Architect
PRENDERGAST, Keith John Director (Resigned) Autumn House, Plummer Close, Ixworth, Suffolk, IP31 2UL February 1971 /
1 May 2006
British /
Company Director
ROBINSON, Richard Christopher Director (Resigned) Larkfield Green Lane, Clapham, Bedford, MK41 6ER December 1950 /
British /
Architect
SEY, Eric David Allan Director (Resigned) 17 Northover Road, Pennington, Lymington, Hampshire, SO41 8GU February 1967 /
1 May 2005
British /
England
Architect
SMITH, Gareth Victor Director (Resigned) 11 Chapel Street, Potton, Bedfordshire, SG19 2PT February 1946 /
British /
Architect
WARREN, Raymond Dale Director (Resigned) 2 The Chowns, Harpenden, Hertfordshire, AL5 2BN September 1945 /
British /
Architect
WESTON, Paul Clifford Director (Resigned) The Old Crown Finningham Road, Westhorpe, Stowmarket, Suffolk, IP14 4TE April 1953 /
British /
England
Architect
WHITBREAD, Roger Charles Director (Resigned) 86 Gloucester Road, Bedford, Bedfordshire, MK42 9TP August 1936 /
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code W1W 5PA
SIC Code 7420 - Architectural, technical consult

Improve Information

Please provide details on CHARTER ARCHITECTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches