This company is commonly known as Channe Holdings Limited. The company was founded 20 years ago and was given the registration number 04990224. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CHANNE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04990224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Secretary | 01 February 2011 | Active |
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA | Director | 27 December 2016 | Active |
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Director | 09 June 2018 | Active |
Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, HP4 1QE | Secretary | 09 December 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 09 December 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 09 December 2003 | Active |
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA | Director | 27 December 2016 | Active |
9 Alconbury, Welwyn Garden City, AL7 2QL | Director | 09 December 2003 | Active |
19 Mayflower Road, Park Street, St Albans, AL2 2QP | Director | 09 December 2003 | Active |
Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, HP4 1QE | Director | 09 December 2003 | Active |
Mr Peter John Flowers | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Belham Road, Kings Langley, England, WD4 8BY |
Nature of control | : |
|
Mrs Fiona Read | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mrs Fiona Read | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Ickfield Close, St Albans, United Kingdom, AL3 4NQ |
Nature of control | : |
|
Ms Michelle Tara King | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Viper Ventures Limited | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mr Peter John Flowers | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington House, 273-275 High Street, St Albans, England, AL2 1HA |
Nature of control | : |
|
Mr Adam Flack | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington House, 273-275 High Street, St Albans, England, AL2 1HA |
Nature of control | : |
|
Mrs Julie Flack | ||
Notified on | : | 28 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN |
Nature of control | : |
|
Mr Adam Flack | ||
Notified on | : | 28 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN |
Nature of control | : |
|
Mr Charles Stuart George Marriott | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN |
Nature of control | : |
|
Mr Paul Victor Flack | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-17 | Dissolution | Dissolution application strike off company. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.