CHARLES CHURCH SPITFIRES LIMITED
WINCHESTER

Hellopages » Hampshire » Basingstoke and Deane » SO21 3BA

Company number 01634502
Status Active
Incorporation Date 11 May 1982
Company Type Private Limited Company
Address ROUNDWOOD HOUSE, MICHELDEVER, WINCHESTER, HAMPSHIRE, SO21 3BA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of CHARLES CHURCH SPITFIRES LIMITED are www.charleschurchspitfires.co.uk, and www.charles-church-spitfires.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Overton Rail Station is 3.6 miles; to Whitchurch (Hants) Rail Station is 3.8 miles; to Winchester Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Church Spitfires Limited is a Private Limited Company. The company registration number is 01634502. Charles Church Spitfires Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of Charles Church Spitfires Limited is Roundwood House Micheldever Winchester Hampshire So21 3ba. . CHURCH, Charles Nicholas is a Secretary of the company. CHURCH, Charles Nicholas is a Director of the company. CHURCH, Susanna Bridgette is a Director of the company. Secretary BLIGHT, Susan May has been resigned. Secretary WARE LANE, Simon has been resigned. Director CHURCH, Alexi Candida has been resigned. Director WARE LANE, Simon has been resigned. Director WATTS, Alastair Edwin has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CHURCH, Charles Nicholas
Appointed Date: 17 March 2008

Director
CHURCH, Charles Nicholas
Appointed Date: 17 March 2008
47 years old

Director

Resigned Directors

Secretary
BLIGHT, Susan May
Resigned: 30 May 1997
Appointed Date: 01 March 1996

Secretary
WARE LANE, Simon
Resigned: 17 March 2008

Director
CHURCH, Alexi Candida
Resigned: 31 March 1993
Appointed Date: 08 August 1991
55 years old

Director
WARE LANE, Simon
Resigned: 17 March 2008
Appointed Date: 31 March 1993
63 years old

Director
WATTS, Alastair Edwin
Resigned: 31 March 1993
60 years old

Persons With Significant Control

Mrs Susanna Bridgette Church
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CHARLES CHURCH SPITFIRES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 71 more events
06 Apr 1988
Registered office changed on 06/04/88 from: charles church house knoll road camberley surrey

03 Apr 1987
Group of companies' accounts made up to 31 August 1986

10 Mar 1987
Return made up to 15/12/86; full list of members

24 Feb 1987
Particulars of mortgage/charge

03 May 1986
Full accounts made up to 31 August 1985

CHARLES CHURCH SPITFIRES LIMITED Charges

20 February 1987
Legal charge
Delivered: 24 February 1987
Status: Satisfied on 28 September 1995
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land & premises on the south west side of knoll road…
31 December 1982
Legal charge
Delivered: 14 January 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: All that f/h land on east side of knoll road, camberley…
22 September 1982
Legal charge
Delivered: 30 September 1982
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land on the west side of knoll road, camberley, surrey…