CHARLES CHURCH THAMES VALLEY LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01580046
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of CHARLES CHURCH THAMES VALLEY LIMITED are www.charleschurchthamesvalley.co.uk, and www.charles-church-thames-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Church Thames Valley Limited is a Private Limited Company. The company registration number is 01580046. Charles Church Thames Valley Limited has been working since 13 August 1981. The present status of the company is Active. The registered address of Charles Church Thames Valley Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary BAK, Paul Mario has been resigned. Secretary BROADBENT, Walter Louis Farndon has been resigned. Secretary BROWN, Ian has been resigned. Secretary GARNER, Laurence Edwin has been resigned. Secretary GREWER, Geoffrey has been resigned. Director BAK, Paul Mario has been resigned. Director BASELEY, Stewart Antony has been resigned. Director BROADBENT, Walter Louis Farndon has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director CHURCH, Susanna Bridgette has been resigned. Director CORDY, Richard Miles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GARNER, Laurence Edwin has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director LOW, John David has been resigned. Director SCREGG, Nicholas Robert has been resigned. Director SMITH, David John has been resigned. Director SMITH, Nicholas Howard has been resigned. Director WATT, Stephen has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. Director WOOD, John Meredyth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
BAK, Paul Mario
Resigned: 30 September 1996
Appointed Date: 15 October 1992

Secretary
BROADBENT, Walter Louis Farndon
Resigned: 22 January 1999
Appointed Date: 30 September 1996

Secretary
BROWN, Ian
Resigned: 15 October 1992

Secretary
GARNER, Laurence Edwin
Resigned: 18 May 2001
Appointed Date: 22 January 1999

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 18 May 2001

Director
BAK, Paul Mario
Resigned: 30 September 1996
69 years old

Director
BASELEY, Stewart Antony
Resigned: 26 June 1998
66 years old

Director
BROADBENT, Walter Louis Farndon
Resigned: 22 January 1999
Appointed Date: 01 September 1996
62 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 31 May 1996
74 years old

Director
CHURCH, Susanna Bridgette
Resigned: 08 February 1994
81 years old

Director
CORDY, Richard Miles
Resigned: 14 June 2001
Appointed Date: 02 October 2000
67 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

Director
GARNER, Laurence Edwin
Resigned: 01 October 2001
Appointed Date: 22 January 1999
78 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
SCREGG, Nicholas Robert
Resigned: 31 December 1994
70 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
SMITH, Nicholas Howard
Resigned: 11 May 2001
Appointed Date: 23 February 1995
68 years old

Director
WATT, Stephen
Resigned: 31 December 2003
Appointed Date: 05 June 2001
68 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
Appointed Date: 31 May 1996
85 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Director
WOOD, John Meredyth
Resigned: 31 December 1998
78 years old

Persons With Significant Control

Charles Church Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES CHURCH THAMES VALLEY LIMITED Events

31 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 158 more events
24 Jan 1988
Secretary resigned;new secretary appointed

15 Apr 1987
Full accounts made up to 31 August 1986

08 Jan 1987
Return made up to 15/12/86; full list of members

03 May 1986
Full accounts made up to 31 August 1985

13 Sep 1981
Memorandum and Articles of Association

CHARLES CHURCH THAMES VALLEY LIMITED Charges

11 May 1994
A supplemental deed dated 11TH may 1994 becoming effective on 23RD june 1994
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Beneficiaries
Description: The security created pursuant to the security documents…
11 May 1994
Supplemental deed
Delivered: 20 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries
Description: The security created persuant to the facility agreement and…
30 August 1991
Fixed & floating charge debenture
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charge over undertaking and all assets…
10 August 1984
Assignment and charge
Delivered: 20 August 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Assignment of 211 the company's rights and interests in and…
30 August 1983
Security schedule.
Delivered: 7 September 1983
Status: Satisfied
Persons entitled: County Banks Lease Management Limited.
Description: Property as comprised in the master deed of charge dated…
29 July 1983
Master deed of charge
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Sumstock Limited.
Description: First fixed charge all the byiers rights, title and…
20 September 1982
Deed of charge
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: By way of assignment all those agreements entered into by…
15 July 1982
Legal charge
Delivered: 17 July 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Freehold land on its north west of club lane, bisley title…