About

Registered Number: 04124184
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 3 Orchard Close, Dilwyn, Hereford, HR4 8HQ,

 

Based in Hereford, Charman Services Ltd was registered on 13 December 2000, it's status at Companies House is "Active". The companies directors are listed as Cooper, Mark John Kirby, Cooke, Alison Fay, Clarke, Christopher, Clarke, Kerry, Edwards, Antony Julian, Powell, Andrew Michael, Searle, Roger, Smith, Paul Andrew, Symonds, Irene, Symonds, Michael Andrew. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Alison Fay 14 July 2015 - 1
CLARKE, Kerry 08 September 2004 10 November 2006 1
EDWARDS, Antony Julian 19 October 2006 19 November 2007 1
POWELL, Andrew Michael 19 October 2006 07 May 2013 1
SEARLE, Roger 01 October 2009 01 December 2015 1
SMITH, Paul Andrew 10 May 2011 31 August 2017 1
SYMONDS, Irene 25 June 2001 08 September 2004 1
SYMONDS, Michael Andrew 25 June 2001 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Mark John Kirby 06 October 2017 - 1
CLARKE, Christopher 18 September 2004 10 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AP03 - Appointment of secretary 06 October 2017
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 20 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
363s - Annual Return 07 October 2005
363s - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 28 January 2005
DISS40 - Notice of striking-off action discontinued 02 November 2004
652C - Withdrawal of application for striking off 29 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
GAZ1(A) - First notification of strike-off in London Gazette) 07 September 2004
652a - Application for striking off 27 July 2004
363s - Annual Return 01 April 2004
DISS40 - Notice of striking-off action discontinued 23 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 23 March 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 11 June 2003
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 06 December 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 04 April 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.