This company is commonly known as Channack Ross Limited. The company was founded 34 years ago and was given the registration number 02451148. The firm's registered office is in NOTTINGHAM. You can find them at 1 The Triangle, Ng 2 Business Park, Nottingham, Notts. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CHANNACK ROSS LIMITED |
---|---|---|
Company Number | : | 02451148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1989 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Triangle, Ng 2 Business Park, Nottingham, Notts, NG2 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 12 April 2022 | Active |
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 12 April 2022 | Active |
13 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB | Secretary | 01 June 2000 | Active |
1, The Triangle, Nottingham, England, NG2 1AE | Secretary | 31 January 2018 | Active |
34 Swallow Walk, Hathern, Loughborough, LE12 5JF | Secretary | 24 March 2004 | Active |
Pear Tree House 5 Wharf Lane, Radcliffe On Trent, Nottingham, NG12 2AN | Secretary | - | Active |
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 12 April 2022 | Active |
Bracken Hill 13 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB | Director | - | Active |
5 Ives Close, West Bridgford, NG2 7LU | Director | 22 March 1996 | Active |
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 01 February 2012 | Active |
6 Malvern Crescent, West Bridgford, Nottingham, NG2 7BG | Director | 01 September 2006 | Active |
7 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW | Director | 01 September 2006 | Active |
25 Chaceley Way, Wilford, Nottingham, NG11 7EG | Director | 01 September 2006 | Active |
Pear Tree House 5 Wharf Lane, Radcliffe On Trent, Nottingham, NG12 2AN | Director | - | Active |
Penrhyn House Clumber Road East, The Park, Nottingham, NG7 1BD | Director | 25 July 1994 | Active |
Crow Holt Farm, Main Street, Laneham, Retford, DN22 0NA | Director | 01 September 2006 | Active |
Lindum House Gravelly Lane, Fiskerton, Nottingham, | Director | - | Active |
Russell Ulyatt Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1a, Tower Square, Leeds, United Kingdom, LS1 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Mortgage | Mortgage satisfy charge part. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Change account reference date company current shortened. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.