CHURCHILL COURT CHELTENHAM (1990) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 8HD

Company number 02576821
Status Active
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address 42 BROOKWAY ROAD, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL53 8HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 March 2016; Termination of appointment of a director. The most likely internet sites of CHURCHILL COURT CHELTENHAM (1990) LIMITED are www.churchillcourtcheltenham1990.co.uk, and www.churchill-court-cheltenham-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Court Cheltenham 1990 Limited is a Private Limited Company. The company registration number is 02576821. Churchill Court Cheltenham 1990 Limited has been working since 24 January 1991. The present status of the company is Active. The registered address of Churchill Court Cheltenham 1990 Limited is 42 Brookway Road Charlton Kings Cheltenham Gloucestershire Gl53 8hd. The company`s financial liabilities are £2.26k. It is £0.28k against last year. The cash in hand is £2.26k. It is £0.28k against last year. And the total assets are £2.26k, which is £0.28k against last year. VAZ, Belarmino Sebastian Ike is a Secretary of the company. VAZ, Belarmino Sebastian Ike is a Director of the company. Secretary ELLIS, Keith Andrew has been resigned. Secretary GOODCHILD, Martyn John has been resigned. Secretary LAWRENCE, Richard John has been resigned. Director ELLIS, Keith Andrew has been resigned. Director GOODCHILD, Martyn John has been resigned. Director HINAMAN, Jessica has been resigned. Director LAWRENCE, Richard John has been resigned. Director MEATON, Robert Alan Hunter has been resigned. Director OLIVA MATEO, Silvia has been resigned. Director SNOWDEN, Margaret Mary has been resigned. Director STORER, Helen Louise has been resigned. The company operates in "Residents property management".


churchill court cheltenham (1990) Key Finiance

LIABILITIES £2.26k
+14%
CASH £2.26k
+14%
TOTAL ASSETS £2.26k
+14%
All Financial Figures

Current Directors

Secretary
VAZ, Belarmino Sebastian Ike
Appointed Date: 28 April 2003

Director
VAZ, Belarmino Sebastian Ike
Appointed Date: 28 April 2003
72 years old

Resigned Directors

Secretary
ELLIS, Keith Andrew
Resigned: 03 April 1991
Appointed Date: 24 January 1991

Secretary
GOODCHILD, Martyn John
Resigned: 20 September 2002
Appointed Date: 01 November 2001

Secretary
LAWRENCE, Richard John
Resigned: 01 November 2001
Appointed Date: 03 April 1991

Director
ELLIS, Keith Andrew
Resigned: 03 April 1991
Appointed Date: 24 January 1991
60 years old

Director
GOODCHILD, Martyn John
Resigned: 20 September 2002
Appointed Date: 01 November 2001
72 years old

Director
HINAMAN, Jessica
Resigned: 23 June 2006
Appointed Date: 28 April 2003
47 years old

Director
LAWRENCE, Richard John
Resigned: 01 November 2001
Appointed Date: 03 April 1991
62 years old

Director
MEATON, Robert Alan Hunter
Resigned: 03 April 1991
Appointed Date: 24 January 1991
74 years old

Director
OLIVA MATEO, Silvia
Resigned: 01 April 2016
Appointed Date: 15 May 2008
55 years old

Director
SNOWDEN, Margaret Mary
Resigned: 23 January 2003
Appointed Date: 10 December 2001
91 years old

Director
STORER, Helen Louise
Resigned: 23 January 2003
Appointed Date: 03 April 1991
60 years old

Persons With Significant Control

Mr Belarmino Sebastian Ike Vaz
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCHILL COURT CHELTENHAM (1990) LIMITED Events

05 May 2017
Confirmation statement made on 31 March 2017 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
04 Apr 2016
Termination of appointment of a director
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5

01 Apr 2016
Termination of appointment of Silvia Oliva Mateo as a director on 1 April 2016
...
... and 79 more events
10 May 1991
Ad 03/04/91--------- £ si 3@1=3 £ ic 2/5

18 Apr 1991
Registered office changed on 18/04/91 from: 2 & 3 oriel terrace oriel road cheltenham glos GL50 1XP

18 Apr 1991
New secretary appointed;director resigned;new director appointed

18 Apr 1991
Secretary resigned;director resigned;new director appointed

24 Jan 1991
Incorporation