CHURCHILL RETIREMENT PLC
RINGWOOD AVENUE SHELFCO 63 LIMITED

Hellopages » Hampshire » New Forest » BH24 3SG

Company number 07428858
Status Active
Incorporation Date 3 November 2010
Company Type Public Limited Company
Address MILLSTREAM HOUSE PARKSIDE, CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 3SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr William Alder Oliver as a director on 1 December 2016; Appointment of Mr Simon Hunter Boadle as a director on 3 January 2017; Appointment of Mr Darren Mark Riley as a secretary on 2 February 2017. The most likely internet sites of CHURCHILL RETIREMENT PLC are www.churchillretirement.co.uk, and www.churchill-retirement.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Pokesdown Rail Station is 7.7 miles; to New Milton Rail Station is 8.1 miles; to Bournemouth Rail Station is 8.5 miles; to Branksome Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Retirement Plc is a Public Limited Company. The company registration number is 07428858. Churchill Retirement Plc has been working since 03 November 2010. The present status of the company is Active. The registered address of Churchill Retirement Plc is Millstream House Parkside Christchurch Road Ringwood Hampshire Bh24 3sg. . RILEY, Darren Mark is a Secretary of the company. BOADLE, Simon Hunter is a Director of the company. HARRISON, Rodney Michael is a Director of the company. MARLOW, Dean is a Director of the company. MCCARTHY, Clinton James is a Director of the company. MCCARTHY, John Sidney is a Director of the company. MCCARTHY, Spencer John is a Director of the company. OLIVER, William Alder is a Director of the company. YOUNG, Martin Anthony is a Director of the company. Secretary BAILEY, Roger Piers Marden has been resigned. Secretary LAWRENCE, Nigel Anthony has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Director BAILEY, Roger Piers Marden has been resigned. Director JEFFERY, Peter Robin has been resigned. Director MB NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RILEY, Darren Mark
Appointed Date: 02 February 2017

Director
BOADLE, Simon Hunter
Appointed Date: 03 January 2017
67 years old

Director
HARRISON, Rodney Michael
Appointed Date: 30 November 2010
76 years old

Director
MARLOW, Dean
Appointed Date: 26 November 2010
54 years old

Director
MCCARTHY, Clinton James
Appointed Date: 30 November 2010
60 years old

Director
MCCARTHY, John Sidney
Appointed Date: 30 November 2010
85 years old

Director
MCCARTHY, Spencer John
Appointed Date: 30 November 2010
59 years old

Director
OLIVER, William Alder
Appointed Date: 01 December 2016
69 years old

Director
YOUNG, Martin Anthony
Appointed Date: 31 July 2015
71 years old

Resigned Directors

Secretary
BAILEY, Roger Piers Marden
Resigned: 02 February 2017
Appointed Date: 01 July 2016

Secretary
LAWRENCE, Nigel Anthony
Resigned: 30 June 2016
Appointed Date: 30 November 2010

Secretary
MB SECRETARIES LIMITED
Resigned: 30 November 2010
Appointed Date: 03 November 2010

Director
BAILEY, Roger Piers Marden
Resigned: 30 November 2010
Appointed Date: 03 November 2010
60 years old

Director
JEFFERY, Peter Robin
Resigned: 30 November 2010
Appointed Date: 03 November 2010
61 years old

Director
MB NOMINEES LIMITED
Resigned: 30 November 2010
Appointed Date: 03 November 2010

Persons With Significant Control

Mr John Sidney Mccarthy Mbe
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

Mrs Gwendoline Joan Mccarthy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Mr Spencer John Mccarthy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Clinton James Mccarthy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHURCHILL RETIREMENT PLC Events

16 Feb 2017
Appointment of Mr William Alder Oliver as a director on 1 December 2016
15 Feb 2017
Appointment of Mr Simon Hunter Boadle as a director on 3 January 2017
02 Feb 2017
Appointment of Mr Darren Mark Riley as a secretary on 2 February 2017
02 Feb 2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 2 February 2017
20 Dec 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 72 more events
02 Dec 2010
Appointment of Mr Dean Marlow as a director
02 Dec 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Nov 2010
Company name changed avenue shelfco 63 LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15

26 Nov 2010
Change of name notice
03 Nov 2010
Incorporation

CHURCHILL RETIREMENT PLC Charges

26 October 2012
Debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Debenture
Delivered: 15 December 2010
Status: Satisfied on 1 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…