CHURCHILL & CHURCHILL LIMITED
GODALMING BLUE FISH PROPERTY AND PLANNING LIMITED WEBTECHTURE LIMITED

Hellopages » Surrey » Waverley » GU7 1BX

Company number 03849761
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 9 POUND LANE, GODALMING, SURREY, GU7 1BX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Sean Fleetwood Conway Churchill on 13 December 2016; Director's details changed for Mrs Jean Florence Alice Churchill on 13 December 2016. The most likely internet sites of CHURCHILL & CHURCHILL LIMITED are www.churchillchurchill.co.uk, and www.churchill-churchill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Churchill Churchill Limited is a Private Limited Company. The company registration number is 03849761. Churchill Churchill Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Churchill Churchill Limited is 9 Pound Lane Godalming Surrey Gu7 1bx. The company`s financial liabilities are £22.47k. It is £10.87k against last year. The cash in hand is £28.6k. It is £-1.79k against last year. And the total assets are £45.49k, which is £9.09k against last year. CHURCHILL, Sean Fleetwood Conway is a Secretary of the company. CHURCHILL, Jean Florence Alice is a Director of the company. CHURCHILL, Sean Fleetwood Conway is a Director of the company. Secretary CAMMELL, Howard Mark has been resigned. Secretary GUNN, Debra has been resigned. Secretary HART, Janet Margaret has been resigned. Secretary BDV SECRETARY LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHURCHILL, Jean Florence Alice Brigit has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


churchill & churchill Key Finiance

LIABILITIES £22.47k
+93%
CASH £28.6k
-6%
TOTAL ASSETS £45.49k
+24%
All Financial Figures

Current Directors

Secretary
CHURCHILL, Sean Fleetwood Conway
Appointed Date: 17 April 2008

Director
CHURCHILL, Jean Florence Alice
Appointed Date: 01 October 2007
61 years old

Director
CHURCHILL, Sean Fleetwood Conway
Appointed Date: 28 September 1999
58 years old

Resigned Directors

Secretary
CAMMELL, Howard Mark
Resigned: 01 January 2003
Appointed Date: 28 September 1999

Secretary
GUNN, Debra
Resigned: 30 January 2004
Appointed Date: 06 August 2003

Secretary
HART, Janet Margaret
Resigned: 02 April 2008
Appointed Date: 30 January 2004

Secretary
BDV SECRETARY LIMITED
Resigned: 25 July 2003
Appointed Date: 01 January 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
CHURCHILL, Jean Florence Alice Brigit
Resigned: 24 April 2006
Appointed Date: 18 August 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Persons With Significant Control

Mrs Jean Florence Alice Churchill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Sean Fleetwood Conway Churchill
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CHURCHILL & CHURCHILL LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 September 2016
16 Dec 2016
Director's details changed for Mr Sean Fleetwood Conway Churchill on 13 December 2016
16 Dec 2016
Director's details changed for Mrs Jean Florence Alice Churchill on 13 December 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 62 more events
04 Oct 1999
New secretary appointed
01 Oct 1999
Secretary resigned
01 Oct 1999
Director resigned
01 Oct 1999
Registered office changed on 01/10/99 from: 381 kingsway hove east sussex BN3 4QD
28 Sep 1999
Incorporation