CHAMPION LABORATORIES (EUROPE) LIMITED
MILTON KEYNES EUROFILTER (AIR FILTERS) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 00780757
Status Liquidation
Incorporation Date 13 November 1963
Company Type Private Limited Company
Address THE PINNACLE 170, MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Administrator's progress report to 6 December 2016; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of CHAMPION LABORATORIES (EUROPE) LIMITED are www.championlaboratorieseurope.co.uk, and www.champion-laboratories-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Champion Laboratories Europe Limited is a Private Limited Company. The company registration number is 00780757. Champion Laboratories Europe Limited has been working since 13 November 1963. The present status of the company is Liquidation. The registered address of Champion Laboratories Europe Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1bp. . ZAR, Keith is a Secretary of the company. ZAR, Keith is a Director of the company. Secretary COLLINS, Diane has been resigned. Secretary DICKSON, Charles has been resigned. Secretary DOYLE, Joseph Edward has been resigned. Secretary PIETRINI, Andrew has been resigned. Secretary WEBSTER, Carolyn has been resigned. Secretary ZAR, Keith Alan has been resigned. Director ARRIGO, Joseph has been resigned. Director COLLINS, Diane has been resigned. Director COLLINS, Leslie has been resigned. Director DEGNAN, Thomas James has been resigned. Director DICKSON, Charles has been resigned. Director DOYLE, Joseph Edward has been resigned. Director MOWATT, Thomas has been resigned. Director PARFITT, Steven Thomas has been resigned. Director PIETRINI, Andrew has been resigned. Director ZAR, Keith Alan has been resigned. Director ZORICH, Bruce has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ZAR, Keith
Appointed Date: 06 May 2016

Director
ZAR, Keith
Appointed Date: 06 May 2016
71 years old

Resigned Directors

Secretary
COLLINS, Diane
Resigned: 25 January 2001

Secretary
DICKSON, Charles
Resigned: 12 April 2007
Appointed Date: 12 July 2004

Secretary
DOYLE, Joseph Edward
Resigned: 06 May 2016
Appointed Date: 31 July 2015

Secretary
PIETRINI, Andrew
Resigned: 12 July 2004
Appointed Date: 04 May 1995

Secretary
WEBSTER, Carolyn
Resigned: 12 July 2004
Appointed Date: 25 January 2001

Secretary
ZAR, Keith Alan
Resigned: 31 July 2015
Appointed Date: 12 April 2007

Director
ARRIGO, Joseph
Resigned: 12 July 2004
Appointed Date: 04 May 1995
93 years old

Director
COLLINS, Diane
Resigned: 04 May 1995
86 years old

Director
COLLINS, Leslie
Resigned: 08 September 2000
89 years old

Director
DEGNAN, Thomas James
Resigned: 15 July 2016
Appointed Date: 31 July 2015
77 years old

Director
DICKSON, Charles
Resigned: 12 April 2007
Appointed Date: 12 July 2004
71 years old

Director
DOYLE, Joseph Edward
Resigned: 06 May 2016
Appointed Date: 31 July 2015
66 years old

Director
MOWATT, Thomas
Resigned: 12 July 2004
Appointed Date: 04 May 1995
84 years old

Director
PARFITT, Steven Thomas
Resigned: 12 July 2004
Appointed Date: 04 September 2000
68 years old

Director
PIETRINI, Andrew
Resigned: 12 July 2004
Appointed Date: 04 May 1995
88 years old

Director
ZAR, Keith Alan
Resigned: 31 July 2015
Appointed Date: 12 April 2007
71 years old

Director
ZORICH, Bruce
Resigned: 31 July 2015
Appointed Date: 12 July 2004
72 years old

CHAMPION LABORATORIES (EUROPE) LIMITED Events

23 Feb 2017
Administrator's progress report to 6 December 2016
31 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2017
Appointment of a voluntary liquidator
29 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 113 more events
18 Dec 1986
Return made up to 28/11/86; full list of members

06 Jan 1986
Accounts made up to 31 December 1984
10 Dec 1983
Accounts made up to 31 December 1982
08 May 1982
Accounts made up to 31 December 1980
13 Nov 1963
Incorporation

CHAMPION LABORATORIES (EUROPE) LIMITED Charges

20 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1982
Mortgage
Delivered: 17 November 1982
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
5 October 1978
Legal mortgage
Delivered: 13 October 1978
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: 1.431 acres approx of land at chapel lane, bingham…
26 September 1978
Legal mortgage
Delivered: 11 October 1978
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: About 1.857 acres fronting chapel lane bingham notts. Title…
15 August 1978
Legal mortgage
Delivered: 24 August 1978
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: All that piece of land situate in & fronting chapel lane…