About

Registered Number: 01089043
Date of Incorporation: 01/01/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: 29 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HA,

 

Founded in 1973, Chargeurs Interlining Uk Ltd has its registered office in Milton Keynes, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Price, Mark Steven, Buquen, Olivier, Jones, Roderick Russell, Price, Mark Steven, Bochenek, Jean, Coimbra, Antonio Sergio Vasques Do Amaral, Genevet, Lilian, Husson, Remy, Piriou, Frederik, Rigaut, Stephane, Rigaut, Stephane Guy Jacques, Rose, Leonard, Vossart, Bernard Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUQUEN, Olivier 11 July 2017 - 1
JONES, Roderick Russell 30 September 2014 - 1
PRICE, Mark Steven 07 March 2011 - 1
BOCHENEK, Jean N/A 10 March 2000 1
COIMBRA, Antonio Sergio Vasques Do Amaral 16 May 1997 01 April 2003 1
GENEVET, Lilian 10 March 2000 07 April 2003 1
HUSSON, Remy 30 September 2014 02 June 2017 1
PIRIOU, Frederik 01 April 2004 02 April 2012 1
RIGAUT, Stephane 28 April 2009 01 September 2014 1
RIGAUT, Stephane Guy Jacques 08 April 2003 31 March 2004 1
ROSE, Leonard N/A 27 April 2009 1
VOSSART, Bernard Maurice N/A 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Mark Steven 07 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 14 September 2018
MR01 - N/A 11 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 31 March 2015
CERTNM - Change of name certificate 27 November 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2011
AA - Annual Accounts 20 July 2011
RESOLUTIONS - N/A 04 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2011
SH19 - Statement of capital 04 July 2011
CAP-SS - N/A 04 July 2011
AR01 - Annual Return 20 April 2011
AD04 - Change of location of company records to the registered office 20 April 2011
AP03 - Appointment of secretary 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
SH01 - Return of Allotment of shares 11 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 20 October 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
353 - Register of members 12 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
123 - Notice of increase in nominal capital 14 May 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 03 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
123 - Notice of increase in nominal capital 27 November 2007
363a - Annual Return 03 May 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
123 - Notice of increase in nominal capital 17 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2006
363a - Annual Return 08 May 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
AA - Annual Accounts 20 October 2005
353 - Register of members 21 September 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363a - Annual Return 06 April 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363a - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AUD - Auditor's letter of resignation 03 March 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
AA - Annual Accounts 17 September 2002
363a - Annual Return 18 April 2002
AA - Annual Accounts 11 May 2001
363a - Annual Return 09 April 2001
363a - Annual Return 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
AA - Annual Accounts 31 May 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 06 April 1999
363a - Annual Return 25 March 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 1999
353 - Register of members 25 March 1999
AUD - Auditor's letter of resignation 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
AUD - Auditor's letter of resignation 30 June 1998
363a - Annual Return 03 April 1998
AA - Annual Accounts 18 March 1998
AA - Annual Accounts 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
363a - Annual Return 20 May 1997
363(353) - N/A 20 May 1997
363(190) - N/A 20 May 1997
363a - Annual Return 10 April 1996
AA - Annual Accounts 22 February 1996
363x - Annual Return 05 April 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 April 1994
363x - Annual Return 06 April 1994
363x - Annual Return 05 April 1993
AA - Annual Accounts 18 March 1993
363x - Annual Return 14 April 1992
AA - Annual Accounts 14 February 1992
RESOLUTIONS - N/A 20 May 1991
363x - Annual Return 20 May 1991
288 - N/A 12 March 1991
AA - Annual Accounts 25 February 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
287 - Change in situation or address of Registered Office 22 March 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
288 - N/A 05 February 1989
288 - N/A 29 November 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
MA - Memorandum and Articles 04 June 1982
CERTNM - Change of name certificate 02 March 1982
MISC - Miscellaneous document 01 January 1973
NEWINC - New incorporation documents 01 January 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

Deed of charge over credit balances 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.