CHURNGOLD REMEDIATION LIMITED
AVONMOUTH MOR-MAC (HOLDINGS) LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9DQ

Company number 02761171
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address ST ANDREWS HOUSE, SAINT ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9DQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Director's details changed for Mr Robert Neil Vaughan Mead on 23 May 2017; Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of CHURNGOLD REMEDIATION LIMITED are www.churngoldremediation.co.uk, and www.churngold-remediation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven 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 Remediation Limited is a Private Limited Company. The company registration number is 02761171. Churngold Remediation Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Churngold Remediation Limited is St Andrews House Saint Andrews Road Avonmouth Bristol Bs11 9dq. . BROWN, Andrew Robert is a Director of the company. DYKE, Stephen Robert James 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. VENTHAM, Hayden John is a Director of the company. Secretary CHATER, Andrew John Gordon has been resigned. Secretary CHATER, Andrew John Gordon has been resigned. Secretary DIMAMBRO, John Joseph has been resigned. Secretary MITCHELL, Paul James has been resigned. Secretary TREDWIN, Richard Nicholas has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ANCELL, James Ross has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CHATER, Andrew John Gordon has been resigned. Director COOKE, Peter Alexander has been resigned. Director DIMAMBRO, John Joseph has been resigned. Director FOLEY, Brian William has been resigned. Director HENDERSON, James Robin has been resigned. Director LYNCH, Desmond Francis has been resigned. Director POLLOCK, Ross Stuart has been resigned. Director REED, John Nevil has been resigned. Director RIDGEWAY, Jonathan has been resigned. Director RINN, Peter Charles has been resigned. Director SANDERS, Duncan James has been resigned. Director SILLARS, Craig Alexander has been resigned. Director TREDWIN, Richard Nicholas has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
BROWN, Andrew Robert
Appointed Date: 01 October 2009
60 years old

Director
DYKE, Stephen Robert James
Appointed Date: 16 May 2014
46 years old

Director
MCCABE, Richard Kevin
Appointed Date: 17 March 2008
63 years old

Director
MEAD, Robert Neil Vaughan
Appointed Date: 23 November 2015
42 years old

Director
VENTHAM, Hayden John
Appointed Date: 01 September 2003
56 years old

Resigned Directors

Secretary
CHATER, Andrew John Gordon
Resigned: 22 April 2004
Appointed Date: 01 September 2001

Secretary
CHATER, Andrew John Gordon
Resigned: 24 July 1998
Appointed Date: 27 November 1996

Secretary
DIMAMBRO, John Joseph
Resigned: 27 November 1996
Appointed Date: 03 December 1992

Secretary
MITCHELL, Paul James
Resigned: 30 April 2002
Appointed Date: 24 July 1998

Secretary
TREDWIN, Richard Nicholas
Resigned: 23 September 2015
Appointed Date: 22 April 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 December 1992
Appointed Date: 02 November 1992

Director
ANCELL, James Ross
Resigned: 22 December 2006
Appointed Date: 27 November 1996
72 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1992

Director
CHATER, Andrew John Gordon
Resigned: 22 April 2004
Appointed Date: 27 November 1996
64 years old

Director
COOKE, Peter Alexander
Resigned: 11 July 2000
Appointed Date: 15 June 1999
61 years old

Director
DIMAMBRO, John Joseph
Resigned: 27 November 1996
Appointed Date: 03 December 1992
87 years old

Director
FOLEY, Brian William
Resigned: 31 August 2009
Appointed Date: 17 March 2008
69 years old

Director
HENDERSON, James Robin
Resigned: 24 April 2002
Appointed Date: 03 December 1992
77 years old

Director
LYNCH, Desmond Francis
Resigned: 27 November 1996
Appointed Date: 03 December 1992
76 years old

Director
POLLOCK, Ross Stuart
Resigned: 25 May 2010
Appointed Date: 01 December 2004
51 years old

Director
REED, John Nevil
Resigned: 28 September 2001
Appointed Date: 15 June 1999
59 years old

Director
RIDGEWAY, Jonathan
Resigned: 05 June 2008
Appointed Date: 01 September 2003
51 years old

Director
RINN, Peter Charles
Resigned: 27 November 1996
Appointed Date: 03 December 1992
75 years old

Director
SANDERS, Duncan James
Resigned: 27 June 2005
Appointed Date: 01 February 2004
60 years old

Director
SILLARS, Craig Alexander
Resigned: 30 January 2009
Appointed Date: 23 October 2000
60 years old

Director
TREDWIN, Richard Nicholas
Resigned: 21 December 2011
Appointed Date: 28 October 2005
56 years old

Persons With Significant Control

Mr James Ross Ancell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CHURNGOLD REMEDIATION LIMITED Events

23 May 2017
Director's details changed for Mr Robert Neil Vaughan Mead on 23 May 2017
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
18 Sep 2016
Total exemption full accounts made up to 31 May 2016
23 Nov 2015
Appointment of Mr Robert Neil Vaughan Mead as a director on 23 November 2015
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,823

...
... and 139 more events
15 Dec 1992
Director resigned;new director appointed

15 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

15 Dec 1992
Registered office changed on 15/12/92 from: 181 newfoundland road bristol avon BS2 9LU

15 Dec 1992
Accounting reference date notified as 31/05

02 Nov 1992
Incorporation

CHURNGOLD REMEDIATION LIMITED Charges

28 October 2005
Mortgage debenture
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Churngold Construction Holdings Limited (The Guarantor)
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Mortgage debenture
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Churngold Construction Holdings Limited (The Guarantor)
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 8 July 2006
Persons entitled: James Ross Ancell (The Guarantor)
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 13 December 2005
Persons entitled: Andrew John Gordon Chater (The Guarantor)
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 13 December 2005
Persons entitled: Nash, Sells Limited Partnership Ii (The Guarantor)
Description: Fixed and floating charges over the undertaking and all…
27 November 1996
Debenture
Delivered: 30 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…