CHAMPALL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD
Company number 01606186
Status Active
Incorporation Date 31 December 1981
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
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-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr. Robert William Crossland on 18 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHAMPALL LIMITED are www.champall.co.uk, and www.champall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Champall Limited is a Private Limited Company. The company registration number is 01606186. Champall Limited has been working since 31 December 1981. The present status of the company is Active. The registered address of Champall Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . CROSSLAND, Robert William is a Secretary of the company. CROSSLAND, Kathleen Mary is a Director of the company. CROSSLAND, Robert William is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mrs Kathleen Mary Crossland
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - 75% or more

CHAMPALL LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Nov 2016
Director's details changed for Mr. Robert William Crossland on 18 November 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
10 Apr 1989
Return made up to 24/11/88; full list of members

16 Dec 1987
Full accounts made up to 31 March 1987

16 Dec 1987
Return made up to 06/12/87; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 18/11/86; full list of members

CHAMPALL LIMITED Charges

15 July 1994
Legal mortgage
Delivered: 4 August 1994
Status: Satisfied on 23 January 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a wellington service station wellington…
26 June 1991
Mortgage debenture
Delivered: 28 June 1991
Status: Satisfied on 23 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…