A.W. CHAMPION PROPERTIES LIMITED
NEW MALDEN FELLOWMARK LIMITED

Hellopages » Greater London » Merton » KT3 4NB

Company number 04851162
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address CHAMPION HOUSE, BURLINGTON ROAD, NEW MALDEN, SURREY, KT3 4NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 651.62 . The most likely internet sites of A.W. CHAMPION PROPERTIES LIMITED are www.awchampionproperties.co.uk, and www.a-w-champion-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. A W Champion Properties Limited is a Private Limited Company. The company registration number is 04851162. A W Champion Properties Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of A W Champion Properties Limited is Champion House Burlington Road New Malden Surrey Kt3 4nb. . BOWDEN, Stephen Patrick is a Secretary of the company. CHAMPION, Phillip William Aron is a Director of the company. LISTER, Steven Bernard Lewis is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHAMPION, Clifford Stanley Beackon has been resigned. Director JESSOP, Malcolm George has been resigned. Director SAUNDERS, Martin Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOWDEN, Stephen Patrick
Appointed Date: 31 July 2003

Director
CHAMPION, Phillip William Aron
Appointed Date: 31 July 2003
72 years old

Director
LISTER, Steven Bernard Lewis
Appointed Date: 04 January 2010
71 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 30 July 2003

Director
CHAMPION, Clifford Stanley Beackon
Resigned: 15 January 2011
Appointed Date: 31 July 2003
97 years old

Director
JESSOP, Malcolm George
Resigned: 31 December 2009
Appointed Date: 31 July 2003
74 years old

Director
SAUNDERS, Martin Edward
Resigned: 14 April 2004
Appointed Date: 31 July 2003
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Philip William Aron Champion
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Spencer Mccuin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr William Frank Clifton Simmonds
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

A.W. CHAMPION PROPERTIES LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
20 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 651.62

03 Aug 2015
Full accounts made up to 31 December 2014
11 Aug 2014
Full accounts made up to 31 December 2013
...
... and 34 more events
28 Oct 2003
New director appointed
28 Oct 2003
New director appointed
28 Oct 2003
New director appointed
28 Oct 2003
Registered office changed on 28/10/03 from: 12 york place leeds west yorkshire LS1 2DS
30 Jul 2003
Incorporation