CHURCHILL OFFICE SOLUTIONS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 03098897
Status Liquidation
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 7134 - Rent other machinery & equip
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 21 June 2016; Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016; Liquidators' statement of receipts and payments to 21 June 2015. The most likely internet sites of CHURCHILL OFFICE SOLUTIONS LIMITED are www.churchillofficesolutions.co.uk, and www.churchill-office-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Churchill Office Solutions Limited is a Private Limited Company. The company registration number is 03098897. Churchill Office Solutions Limited has been working since 06 September 1995. The present status of the company is Liquidation. The registered address of Churchill Office Solutions Limited is 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . REID & CO PROFESSIONAL SERVICES LIMITED is a Secretary of the company. DAY, Robert Desmond is a Director of the company. Secretary DAY, Robert Desmond has been resigned. Secretary STUBBS, David Paul has been resigned. Secretary TAYLOR, Derrick Raymond has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROWN, Peter James has been resigned. Director FORD, Anthony Benjamin has been resigned. Director GILLESPIE, James has been resigned. Director GREEN, Graham William has been resigned. Director HOYLAND, Michael has been resigned. Director STUBBS, David Paul has been resigned. Director TAYLOR, Derrick Raymond has been resigned. Director WILKES, John Andrew has been resigned. The company operates in "Rent other machinery & equip".


Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 September 2008

Director
DAY, Robert Desmond
Appointed Date: 06 September 1995
66 years old

Resigned Directors

Secretary
DAY, Robert Desmond
Resigned: 01 September 2008
Appointed Date: 30 March 2007

Secretary
STUBBS, David Paul
Resigned: 28 November 1999
Appointed Date: 06 September 1995

Secretary
TAYLOR, Derrick Raymond
Resigned: 30 March 2007
Appointed Date: 28 November 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 September 1995
Appointed Date: 06 September 1995

Director
BROWN, Peter James
Resigned: 20 August 2010
Appointed Date: 24 May 2001
61 years old

Director
FORD, Anthony Benjamin
Resigned: 12 February 2001
Appointed Date: 06 November 2000
65 years old

Director
GILLESPIE, James
Resigned: 07 December 2011
Appointed Date: 28 February 2000
97 years old

Director
GREEN, Graham William
Resigned: 28 June 2000
Appointed Date: 06 March 2000
74 years old

Director
HOYLAND, Michael
Resigned: 28 November 1999
Appointed Date: 26 September 1999
64 years old

Director
STUBBS, David Paul
Resigned: 28 November 1999
Appointed Date: 06 September 1995
63 years old

Director
TAYLOR, Derrick Raymond
Resigned: 30 September 2002
Appointed Date: 28 November 1999
67 years old

Director
WILKES, John Andrew
Resigned: 28 November 1999
Appointed Date: 06 September 1995
58 years old

CHURCHILL OFFICE SOLUTIONS LIMITED Events

16 Jul 2016
Liquidators' statement of receipts and payments to 21 June 2016
27 Jan 2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
17 Jul 2015
Liquidators' statement of receipts and payments to 21 June 2015
18 Jul 2014
Liquidators' statement of receipts and payments to 21 June 2014
17 Jul 2012
Administrator's progress report to 22 June 2012
...
... and 67 more events
14 Oct 1996
Return made up to 06/09/96; full list of members
27 Sep 1995
Accounting reference date notified as 31/12
27 Sep 1995
Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100
11 Sep 1995
Secretary resigned
06 Sep 1995
Incorporation

CHURCHILL OFFICE SOLUTIONS LIMITED Charges

3 January 2002
Debenture
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2000
Charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Canon (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Guarantee & debenture
Delivered: 28 January 1999
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…