CHURCHILL INVESTMENTS PLC
WINSCOMBE

Hellopages » Somerset » North Somerset » BS25 1AB

Company number 03125227
Status Active
Incorporation Date 13 November 1995
Company Type Public Limited Company
Address 9 WOODBOROUGH ROAD, WINSCOMBE, NORTH SOMERSET, BS25 1AB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 30 November 2015; Secretary's details changed for James Kenneth Ware on 14 July 2015. The most likely internet sites of CHURCHILL INVESTMENTS PLC are www.churchillinvestments.co.uk, and www.churchill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Weston Milton Rail Station is 5.3 miles; to Weston-super-Mare Rail Station is 6.4 miles; to Nailsea & Backwell Rail Station is 8.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Investments Plc is a Public Limited Company. The company registration number is 03125227. Churchill Investments Plc has been working since 13 November 1995. The present status of the company is Active. The registered address of Churchill Investments Plc is 9 Woodborough Road Winscombe North Somerset Bs25 1ab. . WARE, James Kenneth is a Secretary of the company. WARE, James Kenneth is a Director of the company. WARE, Thomas Robert is a Director of the company. Secretary MCCLURE, James Gordon has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACK, Iain Kerr has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAMPIER, Mark William has been resigned. Director GILCHRIST, Christopher Graham has been resigned. Director MCCLURE, James Gordon has been resigned. Director OSBISTON, Stephen Kenneth has been resigned. Director POLAND, Stephen John has been resigned. Director WARE, Nicola Jane has been resigned. Director WEIGHTMAN, Malcolm has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
WARE, James Kenneth
Appointed Date: 30 June 1996

Director
WARE, James Kenneth
Appointed Date: 13 November 1995
67 years old

Director
WARE, Thomas Robert
Appointed Date: 15 June 2015
37 years old

Resigned Directors

Secretary
MCCLURE, James Gordon
Resigned: 30 June 1996
Appointed Date: 13 November 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 June 1996
Appointed Date: 13 November 1995

Director
BLACK, Iain Kerr
Resigned: 11 December 1996
Appointed Date: 27 November 1995
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995
35 years old

Director
DAMPIER, Mark William
Resigned: 10 September 1998
Appointed Date: 27 November 1995
68 years old

Director
GILCHRIST, Christopher Graham
Resigned: 03 October 2011
Appointed Date: 27 November 1995
77 years old

Director
MCCLURE, James Gordon
Resigned: 30 June 1996
Appointed Date: 13 November 1995
77 years old

Director
OSBISTON, Stephen Kenneth
Resigned: 12 June 1998
Appointed Date: 15 January 1997
64 years old

Director
POLAND, Stephen John
Resigned: 30 March 2012
Appointed Date: 01 August 2007
73 years old

Director
WARE, Nicola Jane
Resigned: 15 June 2015
Appointed Date: 20 March 2012
67 years old

Director
WEIGHTMAN, Malcolm
Resigned: 31 May 2004
Appointed Date: 01 June 1999
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 1995
Appointed Date: 13 November 1995

Persons With Significant Control

Mr James Kenneth Ware
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Ware
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCHILL INVESTMENTS PLC Events

14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
02 Jun 2016
Full accounts made up to 30 November 2015
14 Jul 2015
Secretary's details changed for James Kenneth Ware on 14 July 2015
14 Jul 2015
Director's details changed for James Kenneth Ware on 14 July 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000

...
... and 73 more events
01 Mar 1996
Application to commence business
17 Nov 1995
Director resigned;new director appointed
17 Nov 1995
New secretary appointed;director resigned;new director appointed
17 Nov 1995
Registered office changed on 17/11/95 from: 33 crwys road cardiff CF2 4YF
13 Nov 1995
Incorporation

CHURCHILL INVESTMENTS PLC Charges

27 October 2005
Mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a apple tree cottage 1 sidcot lane winscome…