CHRISTCHURCH BENEFITS LIMITED
LONDON CHRISTCHURCH LIFE & PENSIONS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 02146723
Status Liquidation
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Declaration of solvency; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CHRISTCHURCH BENEFITS LIMITED are www.christchurchbenefits.co.uk, and www.christchurch-benefits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Christchurch Benefits Limited is a Private Limited Company. The company registration number is 02146723. Christchurch Benefits Limited has been working since 13 July 1987. The present status of the company is Liquidation. The registered address of Christchurch Benefits Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London England E14 4hd. . FULLER, Thomas Gerard is a Secretary of the company. ALDOUS, Stewart James is a Director of the company. BIRNAGE, David Anthony is a Director of the company. Secretary BACH, Harold has been resigned. Director BAILEY, Daniel Sidney Leslie has been resigned. Director BELL, Derek has been resigned. Director FULLER, Thomas Gerard has been resigned. Director REYNOLDS, Simon David has been resigned. Director WALTERS, Anthony Hayward has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FULLER, Thomas Gerard
Appointed Date: 29 June 1998

Director
ALDOUS, Stewart James
Appointed Date: 20 July 1993
71 years old

Director

Resigned Directors

Secretary
BACH, Harold
Resigned: 29 June 1998

Director
BAILEY, Daniel Sidney Leslie
Resigned: 10 June 1998
79 years old

Director
BELL, Derek
Resigned: 25 April 2000
73 years old

Director
FULLER, Thomas Gerard
Resigned: 31 December 2004
Appointed Date: 29 June 1998
70 years old

Director
REYNOLDS, Simon David
Resigned: 01 December 2009
Appointed Date: 18 July 2006
54 years old

Director
WALTERS, Anthony Hayward
Resigned: 31 October 2004
Appointed Date: 29 June 1998
72 years old

CHRISTCHURCH BENEFITS LIMITED Events

21 Jun 2016
Declaration of solvency
27 May 2016
Declaration of solvency
27 May 2016
Appointment of a voluntary liquidator
27 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13

16 May 2016
Registered office address changed from Manor Grange Cottisford Brackley Northamptonshire NN13 5SW England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 16 May 2016
...
... and 131 more events
14 Oct 1987
New director appointed

26 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1987
Registered office changed on 25/08/87 from: 124-128 city road london EC1V 2NJ

13 Jul 1987
Incorporation

CHRISTCHURCH BENEFITS LIMITED Charges

30 October 1998
Security deposit deed
Delivered: 2 October 2004
Status: Satisfied on 7 February 2007
Persons entitled: Western Heritable Investment Company Limited
Description: £16,981.50.
30 October 1998
Rent deposit deed
Delivered: 12 November 1998
Status: Satisfied on 7 February 2007
Persons entitled: Western Heritable Investment Properties Limited
Description: A deposit with the landlord of £16,981.50.