CHURCHILL RECOVERY SOLUTIONS LTD.
ROSSENDALE CHURCHILL RECOVERY SERVICES LIMITED

Hellopages » Lancashire » Rossendale » BB4 4PW

Company number 04785274
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address ST CRISPIN HOUSE ST CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CHURCHILL RECOVERY SOLUTIONS LTD. are www.churchillrecoverysolutions.co.uk, and www.churchill-recovery-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Churchill Recovery Solutions Ltd is a Private Limited Company. The company registration number is 04785274. Churchill Recovery Solutions Ltd has been working since 03 June 2003. The present status of the company is Active. The registered address of Churchill Recovery Solutions Ltd is St Crispin House St Crispin Way Haslingden Rossendale Lancashire Bb4 4pw. The company`s financial liabilities are £43.1k. It is £-8.41k against last year. And the total assets are £446.5k, which is £183.1k against last year. CHAPMAN, John is a Director of the company. ROONEY, Ian Patrick is a Director of the company. Secretary DE PLEDGE, Jacqueline has been resigned. Secretary HOWARD, Geoffrey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIERLEY, Jason Edward has been resigned. Director CRELLIN, Byron James has been resigned. Director DE PLEDGE, Idrees has been resigned. Director DUNLEAVY, John has been resigned. Director HOWARD, Geoffrey has been resigned. Director HULSE, Keith has been resigned. Director VANN, Edward Stewart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


churchill recovery solutions Key Finiance

LIABILITIES £43.1k
-17%
CASH n/a
TOTAL ASSETS £446.5k
+69%
All Financial Figures

Current Directors

Director
CHAPMAN, John
Appointed Date: 02 January 2015
77 years old

Director
ROONEY, Ian Patrick
Appointed Date: 13 July 2012
61 years old

Resigned Directors

Secretary
DE PLEDGE, Jacqueline
Resigned: 31 January 2006
Appointed Date: 03 June 2003

Secretary
HOWARD, Geoffrey
Resigned: 11 June 2009
Appointed Date: 01 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

Director
BRIERLEY, Jason Edward
Resigned: 15 December 2008
Appointed Date: 01 May 2008
55 years old

Director
CRELLIN, Byron James
Resigned: 12 May 2014
Appointed Date: 01 September 2008
54 years old

Director
DE PLEDGE, Idrees
Resigned: 31 January 2006
Appointed Date: 03 June 2003
59 years old

Director
DUNLEAVY, John
Resigned: 31 August 2006
Appointed Date: 01 February 2006
62 years old

Director
HOWARD, Geoffrey
Resigned: 11 June 2009
Appointed Date: 01 February 2006
76 years old

Director
HULSE, Keith
Resigned: 02 October 2009
Appointed Date: 11 June 2009
66 years old

Director
VANN, Edward Stewart
Resigned: 01 August 2008
Appointed Date: 03 June 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

CHURCHILL RECOVERY SOLUTIONS LTD. Events

01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
28 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
09 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

05 Jan 2015
Appointment of Mr John Chapman as a director on 2 January 2015
...
... and 45 more events
14 Jun 2003
Secretary resigned
14 Jun 2003
Director resigned
14 Jun 2003
New secretary appointed
14 Jun 2003
New director appointed
03 Jun 2003
Incorporation

CHURCHILL RECOVERY SOLUTIONS LTD. Charges

11 November 2010
Debenture
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…