CHOICE CONTROLS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 05149470
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address MCGILLS, OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 1US
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 300 ; Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 July 2016. The most likely internet sites of CHOICE CONTROLS LIMITED are www.choicecontrols.co.uk, and www.choice-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Choice Controls Limited is a Private Limited Company. The company registration number is 05149470. Choice Controls Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Choice Controls Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire United Kingdom Gl7 1us. . HAYWARD, Philip James is a Director of the company. Secretary PRICE, Steven has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director PRICE, Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAYWARD, Philip James
Appointed Date: 09 June 2004
48 years old

Resigned Directors

Secretary
PRICE, Steven
Resigned: 18 February 2016
Appointed Date: 09 June 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Director
PRICE, Steven
Resigned: 18 February 2016
Appointed Date: 09 June 2004
56 years old

CHOICE CONTROLS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 300

13 Jul 2016
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 July 2016
13 Apr 2016
Termination of appointment of Steven Price as a secretary on 18 February 2016
13 Apr 2016
Termination of appointment of Steven Price as a director on 18 February 2016
...
... and 27 more events
27 Jul 2005
Return made up to 09/06/05; full list of members
22 Jul 2004
Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100
14 Jul 2004
Accounting reference date shortened from 30/06/05 to 30/04/05
16 Jun 2004
Secretary resigned
09 Jun 2004
Incorporation

CHOICE CONTROLS LIMITED Charges

20 February 2015
Charge code 0514 9470 0001
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…