CHANNACK CONSULTANCY CO LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4HW

Company number 02131677
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 62-64 NORTHUMBRIA DRIVE, BRISTOL, BS9 4HW
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 100 . The most likely internet sites of CHANNACK CONSULTANCY CO LTD are www.channackconsultancyco.co.uk, and www.channack-consultancy-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Channack Consultancy Co Ltd is a Private Limited Company. The company registration number is 02131677. Channack Consultancy Co Ltd has been working since 13 May 1987. The present status of the company is Active. The registered address of Channack Consultancy Co Ltd is 62 64 Northumbria Drive Bristol Bs9 4hw. . CHANNACK, Helena Ricarda is a Secretary of the company. CHANNACK, Philip Gordon Michael is a Director of the company. Secretary CHANNACK, Helena Ricarda has been resigned. Secretary CHANNACK, Rebecca Louise has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
CHANNACK, Helena Ricarda
Appointed Date: 01 July 1997

Director

Resigned Directors

Secretary
CHANNACK, Helena Ricarda
Resigned: 31 December 1996

Secretary
CHANNACK, Rebecca Louise
Resigned: 01 July 1997
Appointed Date: 01 January 1997

CHANNACK CONSULTANCY CO LTD Events

15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
08 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 April 2015
19 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
21 Aug 1987
Director resigned

21 Aug 1987
Accounting reference date notified as 30/04

01 Jun 1987
Secretary resigned

13 May 1987
Incorporation
13 May 1987
Certificate of Incorporation

CHANNACK CONSULTANCY CO LTD Charges

3 March 1997
Legal mortgage
Delivered: 7 March 1997
Status: Satisfied on 12 May 2000
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 4TH floor flat 416 clive court maida…
27 January 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…