CHAMPAIN LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04955347
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of CHAMPAIN LIMITED are www.champain.co.uk, and www.champain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Champain Limited is a Private Limited Company. The company registration number is 04955347. Champain Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Champain Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . KINSELLA, Sharon Angella Jeanette is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary HOLLIDAY, John Richard has been resigned. Secretary MCCANN, Angela Louise has been resigned. Director GREEN, Deborah Ann has been resigned. Director MCCANN, Angela Louise has been resigned. Director MCCANN, Leslie William has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KINSELLA, Sharon Angella Jeanette
Appointed Date: 08 November 2010
65 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 23 December 2003
Appointed Date: 06 November 2003

Secretary
HOLLIDAY, John Richard
Resigned: 12 November 2014
Appointed Date: 01 January 2007

Secretary
MCCANN, Angela Louise
Resigned: 01 January 2007
Appointed Date: 23 December 2003

Director
GREEN, Deborah Ann
Resigned: 01 January 2007
Appointed Date: 01 March 2004
59 years old

Director
MCCANN, Angela Louise
Resigned: 08 November 2010
Appointed Date: 01 January 2007
67 years old

Director
MCCANN, Leslie William
Resigned: 01 March 2004
Appointed Date: 23 December 2003
67 years old

Nominee Director
PIKE, Pamela
Resigned: 23 December 2003
Appointed Date: 06 November 2003
75 years old

Persons With Significant Control

Miss Sharon Angella Jeanette Kinsella
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHAMPAIN LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 November 2016
24 Nov 2016
Confirmation statement made on 6 November 2016 with updates
06 Jan 2016
Accounts for a dormant company made up to 30 November 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

16 Dec 2014
Accounts for a dormant company made up to 30 November 2014
...
... and 32 more events
24 Jan 2004
New director appointed
24 Jan 2004
New secretary appointed
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
06 Nov 2003
Incorporation