CHURCHIL LIMITED
WALSALL CHYKESGROUP LIMITED CHYKES HOUSING AND GENERAL CONTRACTING (UK) LIMITED

Hellopages » West Midlands » Walsall » WS3 1DP
Company number 04548239
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address 15 PLOVER STREET, WALSALL, ENGLAND, WS3 1DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Bryher Court Flat 11 Bryher Court 4 Sancroft Street London SE11 5UQ England to 15 Plover Street Walsall WS3 1DP on 4 January 2017; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CHURCHIL LIMITED are www.churchil.co.uk, and www.churchil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Churchil Limited is a Private Limited Company. The company registration number is 04548239. Churchil Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Churchil Limited is 15 Plover Street Walsall England Ws3 1dp. . ONYEARI, Chike is a Director of the company. Secretary ADAKU, Regina has been resigned. Secretary ANEKE, Chioma has been resigned. Secretary ANEKE, Chioma Queendaline has been resigned. Secretary DANIEL, Kelvin has been resigned. Secretary EMUCHAY, Chineme Enyinna has been resigned. Secretary IKE, Adku has been resigned. Secretary ONYEARI, Chike Chukwykere Chinedu has been resigned. Secretary CORPORO LIMITED has been resigned. Director ANEKEH, Ike has been resigned. Director CHINONYE, Emmanuel has been resigned. Director DANIEL, Kelvin has been resigned. Director ONYEARI, Chike has been resigned. Director ONYEARI, Chike Chukwykere Chinedu has been resigned. Director SANCO, Jidou has been resigned. Director CORPORO MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ONYEARI, Chike
Appointed Date: 15 June 2015
51 years old

Resigned Directors

Secretary
ADAKU, Regina
Resigned: 30 August 2013
Appointed Date: 20 July 2011

Secretary
ANEKE, Chioma
Resigned: 13 July 2014
Appointed Date: 01 September 2013

Secretary
ANEKE, Chioma Queendaline
Resigned: 20 July 2011
Appointed Date: 10 April 2007

Secretary
DANIEL, Kelvin
Resigned: 10 April 2007
Appointed Date: 08 July 2004

Secretary
EMUCHAY, Chineme Enyinna
Resigned: 10 April 2007
Appointed Date: 15 October 2002

Secretary
IKE, Adku
Resigned: 03 December 2015
Appointed Date: 13 July 2014

Secretary
ONYEARI, Chike Chukwykere Chinedu
Resigned: 20 July 2011
Appointed Date: 11 August 2003

Secretary
CORPORO LIMITED
Resigned: 15 October 2002
Appointed Date: 30 September 2002

Director
ANEKEH, Ike
Resigned: 03 December 2015
Appointed Date: 02 July 2014
46 years old

Director
CHINONYE, Emmanuel
Resigned: 30 August 2013
Appointed Date: 20 July 2011
56 years old

Director
DANIEL, Kelvin
Resigned: 07 July 2004
Appointed Date: 03 January 2003
53 years old

Director
ONYEARI, Chike
Resigned: 01 July 2014
Appointed Date: 30 August 2013
51 years old

Director
ONYEARI, Chike Chukwykere Chinedu
Resigned: 20 July 2011
Appointed Date: 11 August 2003
51 years old

Director
SANCO, Jidou
Resigned: 06 January 2003
Appointed Date: 30 September 2002
51 years old

Director
CORPORO MANAGEMENT LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Persons With Significant Control

Mr Chike Chukwykere Chinedu Onyeari Bsc Hons
Notified on: 19 September 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CHURCHIL LIMITED Events

04 Jan 2017
Registered office address changed from Bryher Court Flat 11 Bryher Court 4 Sancroft Street London SE11 5UQ England to 15 Plover Street Walsall WS3 1DP on 4 January 2017
27 Oct 2016
Total exemption small company accounts made up to 30 September 2015
11 Oct 2016
Compulsory strike-off action has been discontinued
09 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Registered office address changed from C/O Churchil Ltd 3-5 Lambeth Road London SE1 7DQ to Bryher Court Flat 11 Bryher Court 4 Sancroft Street London SE11 5UQ on 5 September 2016
...
... and 59 more events
18 Nov 2002
Director resigned
25 Oct 2002
New secretary appointed
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
30 Sep 2002
Incorporation