CHURCHILL SPECIALIST CONTRACTING LIMITED
NOTTINGHAM CHURCHILL STEEPLEJACKS (U.K.) LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 6BG
Company number 02917539
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address BEXON COMPANY, 24 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 6BG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Dawn Murry as a director on 31 July 2016. The most likely internet sites of CHURCHILL SPECIALIST CONTRACTING LIMITED are www.churchillspecialistcontracting.co.uk, and www.churchill-specialist-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Churchill Specialist Contracting Limited is a Private Limited Company. The company registration number is 02917539. Churchill Specialist Contracting Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Churchill Specialist Contracting Limited is Bexon Company 24 Rectory Road West Bridgford Nottingham Nottinghamshire Ng2 6bg. . MURRY, Wayne is a Secretary of the company. CABOURN, Alan is a Director of the company. HANCOCK, Mark is a Director of the company. MURRY, Wayne Stuart is a Director of the company. PEET, Stephen is a Director of the company. ROWSON, Richard Thomas is a Director of the company. Secretary MURRY, Stuart John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director MORLEY, Stephen Anthony has been resigned. Director MURRY, Dawn has been resigned. Director MURRY, Dawn has been resigned. Director MURRY, Stuart John has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MURRY, Wayne
Appointed Date: 08 February 2008

Director
CABOURN, Alan
Appointed Date: 09 January 1998
65 years old

Director
HANCOCK, Mark
Appointed Date: 01 March 2013
57 years old

Director
MURRY, Wayne Stuart
Appointed Date: 30 April 2004
57 years old

Director
PEET, Stephen
Appointed Date: 01 May 2011
60 years old

Director
ROWSON, Richard Thomas
Appointed Date: 01 March 2013
60 years old

Resigned Directors

Secretary
MURRY, Stuart John
Resigned: 08 February 2008
Appointed Date: 21 June 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
MORLEY, Stephen Anthony
Resigned: 30 April 2004
Appointed Date: 11 April 1994
64 years old

Director
MURRY, Dawn
Resigned: 31 July 2016
Appointed Date: 01 July 2016
76 years old

Director
MURRY, Dawn
Resigned: 01 July 2016
Appointed Date: 09 January 1998
76 years old

Director
MURRY, Stuart John
Resigned: 08 February 2008
Appointed Date: 11 April 1994
79 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Persons With Significant Control

Mr Wayne Stuart Murry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHURCHILL SPECIALIST CONTRACTING LIMITED Events

05 May 2017
Confirmation statement made on 11 April 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Termination of appointment of Dawn Murry as a director on 31 July 2016
12 Jul 2016
Appointment of Mrs Dawn Murry as a director on 1 July 2016
11 Jul 2016
Termination of appointment of Dawn Murry as a director on 1 July 2016
...
... and 93 more events
19 May 1994
New director appointed

19 May 1994
Accounting reference date notified as 31/03

18 Apr 1994
Director resigned

18 Apr 1994
Secretary resigned

11 Apr 1994
Incorporation

CHURCHILL SPECIALIST CONTRACTING LIMITED Charges

29 April 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Single debenture
Delivered: 6 January 1995
Status: Satisfied on 21 July 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…