CHURCHILL FILESTORE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 02996026
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of CHURCHILL FILESTORE LIMITED are www.churchillfilestore.co.uk, and www.churchill-filestore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Filestore Limited is a Private Limited Company. The company registration number is 02996026. Churchill Filestore Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Churchill Filestore Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary DUNMAN, Jonathan Peter has been resigned. Secretary ELLIS-JONES, David Christopher has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNMAN, Jonathan Peter has been resigned. Director ELLIS-JONES, David Christopher has been resigned. Director GILLEY, Roger Francis has been resigned. Director KELLY, Stuart Paul has been resigned. Director LIDDLE, David King has been resigned. Director O'NEILL, Robert has been resigned. Director PYE, Reece Derek has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director SPERRING, Robert Thomas has been resigned. Director THEBE, David Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
DUNMAN, Jonathan Peter
Resigned: 27 December 2001
Appointed Date: 13 March 1998

Secretary
ELLIS-JONES, David Christopher
Resigned: 14 January 2011
Appointed Date: 27 December 2001

Secretary
SKIDMORE, John Fletcher
Resigned: 20 October 2012
Appointed Date: 14 January 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 December 1994
Appointed Date: 29 November 1994

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 13 March 1998
Appointed Date: 14 December 1994

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 14 January 2011
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 December 1994
Appointed Date: 29 November 1994
35 years old

Director
DUNMAN, Jonathan Peter
Resigned: 27 December 2001
Appointed Date: 13 March 1998
67 years old

Director
ELLIS-JONES, David Christopher
Resigned: 14 January 2011
Appointed Date: 13 March 1998
84 years old

Director
GILLEY, Roger Francis
Resigned: 14 January 2011
Appointed Date: 28 January 2004
83 years old

Director
KELLY, Stuart Paul
Resigned: 01 February 1999
Appointed Date: 14 December 1994
62 years old

Director
LIDDLE, David King
Resigned: 14 January 2011
Appointed Date: 13 March 1998
73 years old

Director
O'NEILL, Robert
Resigned: 14 January 2011
Appointed Date: 13 November 2001
76 years old

Director
PYE, Reece Derek
Resigned: 31 October 2000
Appointed Date: 13 March 1998
66 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 14 January 2011
58 years old

Director
SPERRING, Robert Thomas
Resigned: 14 January 2011
Appointed Date: 31 December 1997
81 years old

Director
THEBE, David Michael
Resigned: 31 July 2000
Appointed Date: 23 November 1998
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 December 1994
Appointed Date: 29 November 1994

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHURCHILL FILESTORE LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25,000

...
... and 107 more events
03 Jan 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1994
Company name changed venther LIMITED\certificate issued on 22/12/94

21 Dec 1994
Company name changed\certificate issued on 21/12/94
29 Nov 1994
Incorporation

CHURCHILL FILESTORE LIMITED Charges

12 January 1995
Mortgage debenture
Delivered: 27 January 1995
Status: Satisfied on 25 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…