CHANGELAUNCH LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 2SP

Company number 02663589
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address THE OLD ORCHARD SHAKEFORD, HINSTOCK, MARKET DRAYTON, SHROPSHIRE, TF9 2SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100,000 . The most likely internet sites of CHANGELAUNCH LIMITED are www.changelaunch.co.uk, and www.changelaunch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Changelaunch Limited is a Private Limited Company. The company registration number is 02663589. Changelaunch Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Changelaunch Limited is The Old Orchard Shakeford Hinstock Market Drayton Shropshire Tf9 2sp. . PARKINSON, Jeffrey Walter is a Secretary of the company. ALDRED, Keith is a Director of the company. PARKINSON, Jeffrey Walter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKINSON, Jeffrey Walter
Appointed Date: 12 December 1991

Director
ALDRED, Keith
Appointed Date: 12 December 1991
83 years old

Director
PARKINSON, Jeffrey Walter
Appointed Date: 12 December 1991
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1991
Appointed Date: 18 November 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1991
Appointed Date: 18 November 1991

Persons With Significant Control

Mr Jeffrey Walter Parkinson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keith Aldred
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANGELAUNCH LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000

...
... and 65 more events
19 Dec 1991
Memorandum and Articles of Association
19 Dec 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Dec 1991
£ nc 1000/100000 12/12/91

18 Nov 1991
Incorporation

CHANGELAUNCH LIMITED Charges

19 August 2005
Legal mortgage
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at alvaston fish bar unit 1 shopping precinct…
7 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of middlemore lane,west aldridge…
3 January 1997
Legal mortgage
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119 high street southampton hampshire with the benefit of…
6 January 1995
Legal charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 131 northern avenue sheffield south…
11 March 1993
Legal charge
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 vaughan street llandudno north wales. Together with all…
11 March 1993
Legal charge
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27 rhos road rhos-on-sea north wales. Together with all…
24 July 1992
Legal charge
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 8 old gas works site aberavon port talbot west…
30 December 1991
Fixed and floating charge
Delivered: 31 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…