Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERLAND LIMITED
Company Information for

CHARTERLAND LIMITED

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
Company Registration Number
01884479
Private Limited Company
Liquidation

Company Overview

About Charterland Ltd
CHARTERLAND LIMITED was founded on 1985-02-08 and has its registered office in Rounds Green Road. The organisation's status is listed as "Liquidation". Charterland Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARTERLAND LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
B69 2DG
Other companies in B3
 
Filing Information
Company Number 01884479
Company ID Number 01884479
Date formed 1985-02-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARTERLAND LIMITED
The following companies were found which have the same name as CHARTERLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTERLAND PRESS LIMITED THE POYNT 45 WOLLATON STREET 45 WOLLATON STREET NOTTINGHAM NG1 5FW Dissolved Company formed on the 2009-11-18
CHARTERLAND GROUP PTY LTD Active Company formed on the 2015-04-14
CHARTERLAND INTERNATIONAL TRADING LIMITED Unknown Company formed on the 2016-03-22
CHARTERLAND INVESTMENT LIMITED Dissolved Company formed on the 1996-03-07
CHARTERLAND MANAGEMENT LIMITED Active Company formed on the 2001-02-12
CHARTERLAND ENGINEERING LIMITED Dissolved Company formed on the 1996-03-05
CHARTERLAND HONG KONG LIMITED Dissolved Company formed on the 1992-02-25
CHARTERLAND CORPORATION LIMITED Dissolved Company formed on the 2000-09-29
CHARTERLAND LIMITED Unknown
CHARTERLAND LLC New Jersey Unknown

Company Officers of CHARTERLAND LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY HART
Company Secretary 1992-07-01
JONATHAN ROBIN HART
Director 1999-02-23
PATRICIA MARY HART
Director 1991-12-03
ROBIN GEORGE HART
Director 1993-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GEOFFREY WATKINS
Director 2007-05-14 2015-05-20
ROBIN GEORGE HART
Company Secretary 1991-12-03 1992-07-01
ROBIN GEORGE HART
Director 1991-12-03 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY HART LINGFIELD (OXON) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-19 Liquidation
PATRICIA MARY HART LINGFIELD SECURITIES PLC Company Secretary 1999-03-23 CURRENT 1978-12-29 Dissolved 2018-01-12
PATRICIA MARY HART LINGFIELD DEVELOPMENTS LIMITED Company Secretary 1997-09-10 CURRENT 1997-05-20 Active
PATRICIA MARY HART DINGLEY INVESTMENTS LIMITED Company Secretary 1991-09-05 CURRENT 1990-09-05 Dissolved 2016-05-17
JONATHAN ROBIN HART BACULUS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
JONATHAN ROBIN HART DINGLEY (OXON) LIMITED Director 2015-11-04 CURRENT 2015-11-04 Liquidation
JONATHAN ROBIN HART LINGFIELD DEVELOPMENT MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN ROBIN HART LINGFIELD (YPRES LINES) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-07-10
JONATHAN ROBIN HART LINGFIELD (UTTOXETER) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-02-24
JONATHAN ROBIN HART LINGFIELD (OXON) LIMITED Director 2003-09-30 CURRENT 2003-09-19 Liquidation
JONATHAN ROBIN HART DINGLEY INVESTMENTS LIMITED Director 1999-02-23 CURRENT 1990-09-05 Dissolved 2016-05-17
JONATHAN ROBIN HART LINGFIELD SECURITIES PLC Director 1999-02-23 CURRENT 1978-12-29 Dissolved 2018-01-12
JONATHAN ROBIN HART LINGFIELD DEVELOPMENTS LIMITED Director 1999-02-23 CURRENT 1997-05-20 Active
PATRICIA MARY HART DINGLEY (OXON) LIMITED Director 2015-11-04 CURRENT 2015-11-04 Liquidation
PATRICIA MARY HART LINGFIELD DEVELOPMENT MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
PATRICIA MARY HART LINGFIELD (YPRES LINES) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-07-10
PATRICIA MARY HART LINGFIELD (UTTOXETER) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-02-24
PATRICIA MARY HART LINGFIELD (OXON) LIMITED Director 2003-09-30 CURRENT 2003-09-19 Liquidation
PATRICIA MARY HART LINGFIELD DEVELOPMENTS LIMITED Director 1997-09-10 CURRENT 1997-05-20 Active
PATRICIA MARY HART DINGLEY INVESTMENTS LIMITED Director 1991-09-05 CURRENT 1990-09-05 Dissolved 2016-05-17
PATRICIA MARY HART LINGFIELD SECURITIES PLC Director 1991-06-30 CURRENT 1978-12-29 Dissolved 2018-01-12
ROBIN GEORGE HART DINGLEY (OXON) LIMITED Director 2015-11-04 CURRENT 2015-11-04 Liquidation
ROBIN GEORGE HART LINGFIELD DEVELOPMENT MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
ROBIN GEORGE HART LINGFIELD (YPRES LINES) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-07-10
ROBIN GEORGE HART LINGFIELD (UTTOXETER) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-02-24
ROBIN GEORGE HART LINGFIELD (OXON) LIMITED Director 2003-09-30 CURRENT 2003-09-19 Liquidation
ROBIN GEORGE HART LINGFIELD DEVELOPMENTS LIMITED Director 1997-09-10 CURRENT 1997-05-20 Active
ROBIN GEORGE HART DINGLEY INVESTMENTS LIMITED Director 1991-09-05 CURRENT 1990-09-05 Dissolved 2016-05-17
ROBIN GEORGE HART LINGFIELD SECURITIES PLC Director 1991-06-30 CURRENT 1978-12-29 Dissolved 2018-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-13AD02SAIL ADDRESS CREATED
2018-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-27LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008316
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM C/O C/O LINGFIELD DEVELOPMENT MANAGEMENT LTD 137 NEWHALL STREET BIRMINGHAM B3 1SF ENGLAND
2017-09-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-04AR0101/03/16 FULL LIST
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O LINGFIELD SECURITIES PLC 137 NEWHALL STREET BIRMINGHAM B3 1SF
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKINS
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-13AR0101/03/15 FULL LIST
2014-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-24AR0101/03/14 FULL LIST
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-22AR0101/03/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-29AR0101/03/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-21AR0101/03/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 06/08/2010
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 01/03/2010
2010-01-27AR0103/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HART / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEOFFREY WATKINS / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE HART / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBIN HART / 01/12/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY HART / 01/12/2009
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 137 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SF
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-18363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-05363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-23363aRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-08-2288(2)RAD 15/08/02--------- £ SI 1@1=1 £ IC 2/3
2002-07-06225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-02-20225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2002-01-17363aRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-07363aRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2001-01-26353LOCATION OF REGISTER OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY
2000-04-19288cDIRECTOR'S PARTICULARS CHANGED
2000-01-31363aRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-10288aNEW DIRECTOR APPOINTED
1998-12-22363aRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-19363aRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-12(W)ELRESS252 DISP LAYING ACC 18/04/97
1997-05-12(W)ELRESS386 DIS APP AUDS 18/04/97
1997-05-12(W)ELRESS366A DISP HOLDING AGM 18/04/97
1996-12-30363aRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-01-31363xRETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-28363xRETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHARTERLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-24
Appointmen2017-08-24
Resolution2017-08-24
Fines / Sanctions
No fines or sanctions have been issued against CHARTERLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTERLAND LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERLAND LIMITED
Trademarks
We have not found any records of CHARTERLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHARTERLAND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHARTERLAND LIMITEDEvent Date2017-08-18
Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 18 August 2017, are required, on or before 15 September 2017 to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and the directors have sworn a Declaration of Solvency to the effect that all known creditors have been or will be paid in full. Office Holder Details: James Patrick Nicholas Martin (IP No. 008316 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG For further details contact: Leanne Wylde, Email: recoverysolutions@crowecw.co.uk or telephone 0121 543 1900 . Ag LF51289
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARTERLAND LIMITEDEvent Date2017-08-18
James Patrick Nicholas Martin (IP No. 008316 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG : Ag LF51289
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARTERLAND LIMITEDEvent Date2017-08-18
At a General Meeting of the above named company duly convened and held at 137 Newhall Street, Birmingham, B3 1SF on 18 August 2017 at 10.30 am the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily, that James Patrick Nicholas Martin (IP No. 008316 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG be appointed Joint Liquidators of the Company, that they be authorised to act jointly and separately." For further details contact: Leanne Wylde, Email: recoverysolutions@crowecw.co.uk or telephone 0121 543 1900 . Ag LF51289
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTERLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.