CO-CHANNEL ELECTRONICS LIMITED
BRISTOL

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

Company number 01515826
Status Active
Incorporation Date 4 September 1980
Company Type Private Limited Company
Address 7A4 VICTORIA ROAD, AVONMOUTH, BRISTOL, ENGLAND, BS11 9DB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Paul Mullis as a director on 21 February 2017; Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017; Termination of appointment of John Stephen Crawford as a director on 21 February 2017. The most likely internet sites of CO-CHANNEL ELECTRONICS LIMITED are www.cochannelelectronics.co.uk, and www.co-channel-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 5.7 miles; to Caldicot Rail Station is 6.9 miles; to Chepstow Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Co Channel Electronics Limited is a Private Limited Company. The company registration number is 01515826. Co Channel Electronics Limited has been working since 04 September 1980. The present status of the company is Active. The registered address of Co Channel Electronics Limited is 7a4 Victoria Road Avonmouth Bristol England Bs11 9db. . NIMAN, Julian Howard is a Director of the company. ROBERTS, Andrew John is a Director of the company. Secretary EVANS, Margaret Teresa has been resigned. Secretary GRIFFITHS, Theresa Mary has been resigned. Director CRAWFORD, John Stephen has been resigned. Director DANIELS, Philip Robert has been resigned. Director EVANS, Francis William has been resigned. Director EVANS, Margaret Teresa has been resigned. Director GRIFFITHS, Theresa Mary has been resigned. Director HOLDER, Brian John has been resigned. Director MULLIS, Paul has been resigned. Director TRIBE, Nancy has been resigned. Director TRIBE, Peter Lambert has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
NIMAN, Julian Howard
Appointed Date: 21 February 2017
72 years old

Director
ROBERTS, Andrew John
Appointed Date: 21 February 2017
65 years old

Resigned Directors

Secretary
EVANS, Margaret Teresa
Resigned: 27 September 2000

Secretary
GRIFFITHS, Theresa Mary
Resigned: 21 February 2017
Appointed Date: 27 September 2000

Director
CRAWFORD, John Stephen
Resigned: 21 February 2017
Appointed Date: 27 September 2000
74 years old

Director
DANIELS, Philip Robert
Resigned: 31 October 2005
Appointed Date: 27 September 2000
62 years old

Director
EVANS, Francis William
Resigned: 27 September 2000
78 years old

Director
EVANS, Margaret Teresa
Resigned: 27 September 2000
84 years old

Director
GRIFFITHS, Theresa Mary
Resigned: 21 February 2017
Appointed Date: 27 September 2000
68 years old

Director
HOLDER, Brian John
Resigned: 24 May 2010
Appointed Date: 01 November 2005
80 years old

Director
MULLIS, Paul
Resigned: 21 February 2017
Appointed Date: 24 May 2010
48 years old

Director
TRIBE, Nancy
Resigned: 03 February 2000
79 years old

Director
TRIBE, Peter Lambert
Resigned: 03 February 2000
83 years old

Persons With Significant Control

Mr John Stephen Crawford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Theresa Mary Griffiths
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO-CHANNEL ELECTRONICS LIMITED Events

02 May 2017
Termination of appointment of Paul Mullis as a director on 21 February 2017
02 May 2017
Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017
02 May 2017
Termination of appointment of John Stephen Crawford as a director on 21 February 2017
02 May 2017
Termination of appointment of Theresa Mary Griffiths as a secretary on 21 February 2017
02 May 2017
Appointment of Mr Andrew John Roberts as a director on 21 February 2017
...
... and 106 more events
01 Jul 1987
Particulars of mortgage/charge

24 Nov 1986
Accounts for a small company made up to 31 October 1985

24 Nov 1986
Return made up to 30/09/86; full list of members

25 Jun 1986
Return made up to 28/09/85; full list of members

04 Sep 1980
Incorporation

CO-CHANNEL ELECTRONICS LIMITED Charges

10 January 2006
Mortgage deed
Delivered: 12 January 2006
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit a 7A4 victoria road avonmouth…
27 September 2000
Debenture
Delivered: 4 October 2000
Status: Satisfied on 24 January 2009
Persons entitled: Francis William Evans and Margaret Teresa Evans
Description: Fixed charges over all property and assets present and…
26 March 1998
Supplementary schedule executed pursuant to a master agreement dated 15TH december 1997 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company
Delivered: 2 April 1998
Status: Satisfied on 2 September 1999
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
15 December 1997
Master agreement
Delivered: 16 December 1997
Status: Satisfied on 17 January 2017
Persons entitled: Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC
Description: Legal assignment all the company's rights title and…
24 April 1989
Mortgage
Delivered: 25 April 1989
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being unit a, 7A (4) victoria road…
26 June 1987
Single debenture
Delivered: 1 July 1987
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…