CARMICHAEL & CO.LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 3BZ

Company number 00844515
Status Active
Incorporation Date 5 April 1965
Company Type Private Limited Company
Address FINCH LYNTON, 2/4 ASH LANE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 5,000 . The most likely internet sites of CARMICHAEL & CO.LIMITED are www.carmichael.co.uk, and www.carmichael.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.6 miles; to Barnham Rail Station is 6.1 miles; to Pulborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmichael Co Limited is a Private Limited Company. The company registration number is 00844515. Carmichael Co Limited has been working since 05 April 1965. The present status of the company is Active. The registered address of Carmichael Co Limited is Finch Lynton 2 4 Ash Lane Rustington Littlehampton West Sussex Bn16 3bz. . BLACKMAN, Jacqueline Jean is a Secretary of the company. BLACKMAN, John Christopher is a Director of the company. Secretary BLACKMAN, John Christopher has been resigned. Director BLACKMAN, John Clifford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLACKMAN, Jacqueline Jean
Appointed Date: 01 October 2001

Director

Resigned Directors

Secretary
BLACKMAN, John Christopher
Resigned: 01 October 2001

Director
BLACKMAN, John Clifford
Resigned: 14 June 2009
103 years old

Persons With Significant Control

Mr John Christopher Blackman
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CARMICHAEL & CO.LIMITED Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000

11 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000

...
... and 81 more events
11 May 1987
Accounts for a small company made up to 30 June 1986

29 Aug 1986
Accounts for a small company made up to 30 June 1985

29 Aug 1986
Return made up to 07/08/86; full list of members

28 Aug 1986
Secretary resigned;new secretary appointed;director resigned

06 Jun 1986
Director resigned

CARMICHAEL & CO.LIMITED Charges

3 April 2003
Charge of securities (UK)
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities…
15 March 1986
Legal mortgage
Delivered: 1 April 1986
Status: Satisfied on 19 November 1996
Persons entitled: National Westminster Bank LTD
Description: F/H property known as technical college annexe, hollingdean…
30 March 1972
Legal mortgage
Delivered: 11 April 1972
Status: Satisfied on 19 November 1996
Persons entitled: National Westminster Bank LTD
Description: 54 hollingdean road brighton sussex.. Floating charge over…