CHURCHILL CHINA PLC
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5NZ

Company number 02709505
Status Active
Incorporation Date 24 April 1992
Company Type Public Limited Company
Address NO.1 MARLBOROUGH WAY, TUNSTALL, STOKE-ON-TRENT, ST6 5NZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Appointment of Mrs Angela Claire Bromfield as a director on 1 July 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CHURCHILL CHINA PLC are www.churchillchina.co.uk, and www.churchill-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Churchill China Plc is a Public Limited Company. The company registration number is 02709505. Churchill China Plc has been working since 24 April 1992. The present status of the company is Active. The registered address of Churchill China Plc is No 1 Marlborough Way Tunstall Stoke On Trent St6 5nz. . TAYLOR, David John Simon is a Secretary of the company. BROMFIELD, Angela Claire is a Director of the company. HYNES, Brendan is a Director of the company. MCWALTER, Alan James is a Director of the company. O'CONNOR, David Michael is a Director of the company. ROPER, Andrew David is a Director of the company. ROPER, James Andrew is a Director of the company. TAYLOR, David John Simon is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Nominee Director A B & C SECRETARIAL LIMITED has been resigned. Director BELL, Simon Michael John has been resigned. Director BURNS, Bernard Patrick has been resigned. Director COLEMAN, Peter has been resigned. Director DEIGHTON, Paul Dennis has been resigned. Director GRUNDY, Ralph has been resigned. Director HEYWOOD, Dennis Peter has been resigned. Director HICKS, Iain Trevenon has been resigned. Director JOHNSON, Robert Lewis has been resigned. Director KETTEL, Rodney Spencer has been resigned. Director MAPP, Derek has been resigned. Director MORGAN, Jonathan Windsor has been resigned. Director ROBINSON PRESTON, Helen Gillian has been resigned. Director ROPER, Edward Stephen has been resigned. Director ROPER, Michael John has been resigned. Director SIDDALL, Peter John has been resigned. Director SPAREY, Jonathan Nigel Edward has been resigned. Director SWINGLER, Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, David John Simon
Appointed Date: 01 December 1992

Director
BROMFIELD, Angela Claire
Appointed Date: 01 July 2016
62 years old

Director
HYNES, Brendan
Appointed Date: 24 September 2013
65 years old

Director
MCWALTER, Alan James
Appointed Date: 05 January 2011
72 years old

Director
O'CONNOR, David Michael
Appointed Date: 08 January 1999
68 years old

Director
ROPER, Andrew David
Appointed Date: 01 December 1992
77 years old

Director
ROPER, James Andrew
Appointed Date: 24 July 2015
48 years old

Director
TAYLOR, David John Simon
Appointed Date: 30 July 1993
66 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 01 December 1992
Appointed Date: 24 April 1992

Nominee Director
A B & C SECRETARIAL LIMITED
Resigned: 01 December 1992
Appointed Date: 24 April 1992

Director
BELL, Simon Michael John
Resigned: 27 November 2000
Appointed Date: 17 May 2000
70 years old

Director
BURNS, Bernard Patrick
Resigned: 07 June 1993
Appointed Date: 01 December 1992
68 years old

Director
COLEMAN, Peter
Resigned: 16 February 1996
Appointed Date: 07 September 1994
74 years old

Director
DEIGHTON, Paul Dennis
Resigned: 06 June 2003
Appointed Date: 08 January 1999
69 years old

Director
GRUNDY, Ralph
Resigned: 28 April 2008
Appointed Date: 17 May 2000
64 years old

Director
HEYWOOD, Dennis Peter
Resigned: 24 April 1998
Appointed Date: 01 December 1992
76 years old

Director
HICKS, Iain Trevenon
Resigned: 02 December 2011
Appointed Date: 28 September 2006
56 years old

Director
JOHNSON, Robert Lewis
Resigned: 29 March 2001
Appointed Date: 06 October 1993
85 years old

Director
KETTEL, Rodney Spencer
Resigned: 19 May 2010
Appointed Date: 11 February 1999
82 years old

Director
MAPP, Derek
Resigned: 17 May 2000
Appointed Date: 13 May 1998
75 years old

Director
MORGAN, Jonathan Windsor
Resigned: 26 May 2016
Appointed Date: 16 May 2007
67 years old

Director
ROBINSON PRESTON, Helen Gillian
Resigned: 30 January 1998
Appointed Date: 29 January 1996
91 years old

Director
ROPER, Edward Stephen
Resigned: 16 May 2007
Appointed Date: 01 December 1992
83 years old

Director
ROPER, Michael John
Resigned: 19 May 1999
Appointed Date: 01 December 1992
85 years old

Director
SIDDALL, Peter John
Resigned: 15 May 1996
Appointed Date: 01 December 1992
82 years old

Director
SPAREY, Jonathan Nigel Edward
Resigned: 22 May 2013
Appointed Date: 17 May 2000
68 years old

Director
SWINGLER, Michael
Resigned: 11 February 1999
Appointed Date: 01 December 1992
86 years old

CHURCHILL CHINA PLC Events

27 Apr 2017
Confirmation statement made on 16 April 2017 with updates
05 Jul 2016
Appointment of Mrs Angela Claire Bromfield as a director on 1 July 2016
28 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 Jun 2016
Resolutions
  • RES13 ‐ Market purchases 18/05/2016
  • RES10 ‐ Resolution of allotment of securities

02 Jun 2016
Termination of appointment of Jonathan Windsor Morgan as a director on 26 May 2016
...
... and 194 more events
11 Dec 1992
New secretary appointed

11 Dec 1992
New director appointed

30 Nov 1992
Company name changed inhoco 185 LIMITED\certificate issued on 01/12/92

30 Nov 1992
Company name changed\certificate issued on 30/11/92
24 Apr 1992
Incorporation