CHECKGOVERN LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 2EH

Company number 03256139
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address WESTGATE HOUSE, ROYLAND ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 2EH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 6,500 . The most likely internet sites of CHECKGOVERN LIMITED are www.checkgovern.co.uk, and www.checkgovern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Sileby Rail Station is 4.8 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Checkgovern Limited is a Private Limited Company. The company registration number is 03256139. Checkgovern Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Checkgovern Limited is Westgate House Royland Road Loughborough Leicestershire Le11 2eh. . DAVIES, Matthew Paul is a Secretary of the company. DAVIES, Clive Barry is a Director of the company. DAVIES, Matthew Paul is a Director of the company. Secretary ARNOLD, Gregory Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Gregory Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DAVIES, Matthew Paul
Appointed Date: 31 July 2001

Director
DAVIES, Clive Barry
Appointed Date: 31 July 2001
78 years old

Director
DAVIES, Matthew Paul
Appointed Date: 14 October 1996
52 years old

Resigned Directors

Secretary
ARNOLD, Gregory Scott
Resigned: 31 July 2001
Appointed Date: 14 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1996
Appointed Date: 27 September 1996

Director
ARNOLD, Gregory Scott
Resigned: 31 July 2001
Appointed Date: 14 October 1996
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1996
Appointed Date: 27 September 1996

Persons With Significant Control

Mr Matthew Paul Davies
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CHECKGOVERN LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jul 2016
Micro company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,500

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,500

...
... and 53 more events
28 Oct 1996
New director appointed
28 Oct 1996
Director resigned
28 Oct 1996
New secretary appointed;new director appointed
28 Oct 1996
Registered office changed on 28/10/96 from: 1 mitchell lane bristol BS1 6BU
27 Sep 1996
Incorporation

CHECKGOVERN LIMITED Charges

10 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 210 clarendon park road leicester t/no LT23535. With the…
4 November 1996
Fixed and floating charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…