CHURCHILL & SIM INTERNATIONAL LTD.
EAST SUSSEX

Hellopages » East Sussex » Wealden » TN7 4ES

Company number 02986356
Status Active
Incorporation Date 3 November 1994
Company Type Private Limited Company
Address THE SPLASH, HARTFIELD, EAST SUSSEX, TN7 4ES
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 200 . The most likely internet sites of CHURCHILL & SIM INTERNATIONAL LTD. are www.churchillsiminternational.co.uk, and www.churchill-sim-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Churchill Sim International Ltd is a Private Limited Company. The company registration number is 02986356. Churchill Sim International Ltd has been working since 03 November 1994. The present status of the company is Active. The registered address of Churchill Sim International Ltd is The Splash Hartfield East Sussex Tn7 4es. The company`s financial liabilities are £144.09k. It is £61.5k against last year. And the total assets are £253.5k, which is £-106.04k against last year. HUNTNEWS LIMITED is a Secretary of the company. HAMMERSLEY, Peter Frederick is a Director of the company. Secretary CARSON, Patrick John Buckler has been resigned. Secretary COTCHFORD SECRETARIES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARSON, Patrick John Buckler has been resigned. Director HAMMERSLEY, Peter Frederick has been resigned. Director MASHKIN, Dmitre has been resigned. Director SIM, Campbell Gerald has been resigned. The company operates in "Support services to forestry".


churchill & sim international Key Finiance

LIABILITIES £144.09k
+74%
CASH n/a
TOTAL ASSETS £253.5k
-30%
All Financial Figures

Current Directors

Secretary
HUNTNEWS LIMITED
Appointed Date: 01 November 2000

Director
HAMMERSLEY, Peter Frederick
Appointed Date: 25 November 2011
79 years old

Resigned Directors

Secretary
CARSON, Patrick John Buckler
Resigned: 13 November 1996
Appointed Date: 03 November 1994

Secretary
COTCHFORD SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 13 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 November 1994
Appointed Date: 03 November 1994

Director
CARSON, Patrick John Buckler
Resigned: 13 November 1996
Appointed Date: 03 November 1994
85 years old

Director
HAMMERSLEY, Peter Frederick
Resigned: 10 May 2004
Appointed Date: 03 November 1994
79 years old

Director
MASHKIN, Dmitre
Resigned: 01 September 2014
Appointed Date: 01 April 2012
61 years old

Director
SIM, Campbell Gerald
Resigned: 19 January 2012
Appointed Date: 01 May 2004
89 years old

Persons With Significant Control

Omnifuture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHURCHILL & SIM INTERNATIONAL LTD. Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 200

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200

...
... and 65 more events
07 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jan 1996
Return made up to 03/11/95; full list of members
13 Jun 1995
Accounting reference date notified as 31/12
10 Nov 1994
Secretary resigned

03 Nov 1994
Incorporation