This company is commonly known as Champion Employment Limited. The company was founded 39 years ago and was given the registration number 01880826. The firm's registered office is in OXFORDSHIRE. You can find them at 55 Cornmarket Street, Oxford, Oxfordshire, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CHAMPION EMPLOYMENT LIMITED |
---|---|---|
Company Number | : | 01880826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1985 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Revolution Rti Limited, 30 Lathom Road, Southport, PR9 0JP | Director | 06 February 2023 | Active |
9, Church Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4NJ | Secretary | - | Active |
55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB | Secretary | 01 September 2020 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 19 June 2020 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 24 May 2021 | Active |
9, Church Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4NJ | Director | - | Active |
9, Church Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4NJ | Director | - | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 19 June 2020 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 19 June 2020 | Active |
Recruitment Investments Limited | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Frederick Street, Loughborough, England, LE11 3BH |
Nature of control | : |
|
Mr James O'Brien | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Frederick Street, Loughborough, England, LE11 3BH |
Nature of control | : |
|
Rilc Holdings Limited | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Frederick Street, Loughborough, England, LE11 3BH |
Nature of control | : |
|
Mr Quentin Michael Edwin Hoodless | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 55 Cornmarket Street, Oxfordshire, OX1 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Capital | Capital allotment shares. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.