CHURCHILLS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 7BU

Company number 04815829
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address JACKSON HOUSE, 95 STATION ROAD,, CHINGFORD, LONDON, E4 7BU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 150 ; Total exemption small company accounts made up to 30 September 2015; Notice of completion of voluntary arrangement. The most likely internet sites of CHURCHILLS INTERNATIONAL LIMITED are www.churchillsinternational.co.uk, and www.churchills-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bowes Park Rail Station is 5.7 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchills International Limited is a Private Limited Company. The company registration number is 04815829. Churchills International Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Churchills International Limited is Jackson House 95 Station Road Chingford London E4 7bu. . HUNT, Lawrence Thomas is a Director of the company. TRUSSELL, Christopher Brian is a Director of the company. Secretary HUNT, Laurence Thomas has been resigned. Secretary SOUTH, Irene has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUNT, Laurence Thomas has been resigned. Director HUNT, Lawrence Thomas has been resigned. Director WHEELER, Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
HUNT, Lawrence Thomas
Appointed Date: 01 July 2013
71 years old

Director
TRUSSELL, Christopher Brian
Appointed Date: 30 June 2003
78 years old

Resigned Directors

Secretary
HUNT, Laurence Thomas
Resigned: 05 September 2008
Appointed Date: 30 June 2003

Secretary
SOUTH, Irene
Resigned: 27 March 2009
Appointed Date: 05 September 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Director
HUNT, Laurence Thomas
Resigned: 05 September 2008
Appointed Date: 30 June 2003
71 years old

Director
HUNT, Lawrence Thomas
Resigned: 01 October 2013
Appointed Date: 01 October 2013
71 years old

Director
WHEELER, Peter
Resigned: 05 September 2008
Appointed Date: 30 June 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

CHURCHILLS INTERNATIONAL LIMITED Events

25 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 150

17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Feb 2016
Notice of completion of voluntary arrangement
20 Oct 2015
Registration of charge 048158290006, created on 5 October 2015
09 Sep 2015
Current accounting period shortened from 31 January 2016 to 30 September 2015
...
... and 45 more events
07 Jul 2003
Secretary resigned
07 Jul 2003
Director resigned
07 Jul 2003
New director appointed
07 Jul 2003
New director appointed
30 Jun 2003
Incorporation

CHURCHILLS INTERNATIONAL LIMITED Charges

5 October 2015
Charge code 0481 5829 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Laurence Thomas Hunt
Description: Contains fixed charge…
9 August 2015
Charge code 0481 5829 0005
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Instant Mortgages LTD
Description: Contains fixed charge…
18 March 2013
Rent deposit deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: James Long and Mary Long
Description: The deposit.
21 September 2012
Mortgage debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2012
Charge over deposits
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
11 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied on 26 April 2012
Persons entitled: Christopher Brian Trussell
Description: Fixed and floating charge over all property and assets…