Company number 04268945
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address ST ANDREWS HOUSE, SAINT ANDREWS ROAD, BRISTOL, AVONMOUTH, BS11 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mr Robert Neil Vaughan Mead on 23 May 2017; Resolutions
RES12 ‐
Resolution of varying share rights or name
; Change of share class name or designation. The most likely internet sites of CHURNGOLD CONSTRUCTION HOLDINGS LIMITED are www.churngoldconstructionholdings.co.uk, and www.churngold-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Caldicot Rail Station is 6.3 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churngold Construction Holdings Limited is a Private Limited Company.
The company registration number is 04268945. Churngold Construction Holdings Limited has been working since 13 August 2001.
The present status of the company is Active. The registered address of Churngold Construction Holdings Limited is St Andrews House Saint Andrews Road Bristol Avonmouth Bs11 9dq. . ANCELL, James Ross is a Director of the company. BROWN, Andrew Robert is a Director of the company. MCCABE, Richard Kevin is a Director of the company. MEAD, Robert Neil Vaughan is a Director of the company. ROSS, Timothy Stuart is a Director of the company. Secretary CHATER, Andrew John Gordon has been resigned. Secretary TREDWIN, Richard Nicholas has been resigned. Secretary OVALSEC LIMITED has been resigned. Director CHATER, Andrew John Gordon has been resigned. Director HAYDEN, Andrew has been resigned. Director TREDWIN, Richard Nicholas has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Director OVALSEC LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
OVALSEC LIMITED
Resigned: 24 April 2002
Appointed Date: 13 August 2001
Director
HAYDEN, Andrew
Resigned: 04 June 2003
Appointed Date: 24 April 2002
63 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 13 August 2001
Director
OVALSEC LIMITED
Resigned: 24 April 2002
Appointed Date: 13 August 2001
Persons With Significant Control
Mr James Ross Ancell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust
CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Events
23 May 2017
Director's details changed for Mr Robert Neil Vaughan Mead on 23 May 2017
11 Feb 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
10 Feb 2017
Change of share class name or designation
13 Oct 2016
Group of companies' accounts made up to 31 May 2016
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 78 more events
02 Jun 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Jun 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 Apr 2002
Particulars of mortgage/charge
08 Apr 2002
Company name changed oval (1662) LIMITED\certificate issued on 08/04/02
13 Aug 2001
Incorporation
12 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Bos)
Description: Fixed and floating charge over the undertaking and all…
11 July 2003
Mortgage debenture
Delivered: 12 July 2003
Status: Satisfied
on 27 September 2006
Persons entitled: James Robin Henderson and Gladys Elizabeth Henderson
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Mortgage debenture
Delivered: 12 July 2003
Status: Satisfied
on 23 November 2006
Persons entitled: Bourse Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 April 2002
Debenture deed
Delivered: 27 April 2002
Status: Satisfied
on 11 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…