Company number 03997302
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Director's details changed for Mr Dermot Neil Campbell on 1 April 2017; Statement of capital following an allotment of shares on 1 March 2017
GBP 4,075
. The most likely internet sites of CHANNOIL CONSULTING LIMITED are www.channoilconsulting.co.uk, and www.channoil-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. Channoil Consulting Limited is a Private Limited Company.
The company registration number is 03997302. Channoil Consulting Limited has been working since 19 May 2000.
The present status of the company is Active. The registered address of Channoil Consulting Limited is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. The company`s financial liabilities are £159.85k. It is £118.53k against last year. And the total assets are £355.93k, which is £159.98k against last year. COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. CAMPBELL, Dermot Neil is a Director of the company. DALY, Charles Lawrence is a Director of the company. DALY, Suzanne Verity is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLCARD, Colin Raymond has been resigned. Director HOLT, Benjamin Bernard has been resigned. Director JAMES, Godfrey Stewart has been resigned. Director NUTMAN, Philip has been resigned. The company operates in "Management consultancy activities other than financial management".
channoil consulting Key Finiance
LIABILITIES
£159.85k
+286%
CASH
n/a
TOTAL ASSETS
£355.93k
+81%
All Financial Figures
Current Directors
Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 19 May 2000
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000
Director
NUTMAN, Philip
Resigned: 31 May 2007
Appointed Date: 10 May 2005
61 years old
Persons With Significant Control
Mr Charles Lawrence Daly
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Suzanne Verity Daly
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHANNOIL CONSULTING LIMITED Events
23 May 2017
Confirmation statement made on 19 May 2017 with updates
16 May 2017
Director's details changed for Mr Dermot Neil Campbell on 1 April 2017
04 Apr 2017
Statement of capital following an allotment of shares on 1 March 2017
03 Apr 2017
Change of share class name or designation
28 Mar 2017
Statement of company's objects
...
... and 74 more events
28 Jun 2000
Ad 01/06/00--------- £ si 500@1=500 £ ic 2501/3001
28 Jun 2000
Ad 01/06/00--------- £ si 500@1=500 £ ic 2001/2501
28 Jun 2000
Ad 01/06/00--------- £ si 2000@1=2000 £ ic 1/2001
23 May 2000
Secretary resigned
19 May 2000
Incorporation