This company is commonly known as Channell Limited. The company was founded 56 years ago and was given the registration number 00912862. The firm's registered office is in DARTFORD. You can find them at Unit 2 Schooner Park, Schooner Court Crossways Business Park, Dartford, Kent. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CHANNELL LIMITED |
---|---|---|
Company Number | : | 00912862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Schooner Park, Schooner Court Crossways Business Park, Dartford, Kent, DA2 6NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Secretary | 20 June 2022 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Director | 01 November 2023 | Active |
38142 Stone Meadow, Murrieta, United States, 92562 | Director | 28 May 1998 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Director | 20 June 2022 | Active |
19 Bassetts Way, Farnborough, BR6 7AE | Secretary | 07 June 1991 | Active |
9 The Grange, Church Walk, East Malling, ME19 6AH | Secretary | 08 January 1999 | Active |
1 Apollo Way Chandlers Green, St. Marys Island, Chatham Maritime, ME4 3AP | Secretary | 23 June 2000 | Active |
Paines Farm, Otford, TN15 6XN | Secretary | - | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Secretary | 07 September 2018 | Active |
14 Willow Farm Way, Broomfield, Herne Bay, CT6 7QH | Secretary | 18 February 2005 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, England, DA2 6NW | Secretary | 12 May 2009 | Active |
13 William Edward Street, Longueville, Sydney, Australia, FOREIGN | Secretary | 01 September 2003 | Active |
918 Avenida Loma Vista, San Dimas, Usa, 91773 | Director | 28 May 1998 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Director | 07 September 2018 | Active |
1 Apollo Way Chandlers Green, St. Marys Island, Chatham Maritime, ME4 3AP | Director | 03 May 2002 | Active |
Hollybank, 15 Updown Hill, Windlesham, GU20 6DL | Director | 15 May 2009 | Active |
Paines Farm, Otford, TN15 6XN | Director | - | Active |
40312 Windsor Road, Temecula, Usa, | Director | 07 March 2006 | Active |
74 Capelands, New Ash Green, Longfield, DA3 8LQ | Director | - | Active |
8 Kooloona Crescent, West Pymble, Australia, 2073 | Director | 28 May 1998 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Director | 08 March 2021 | Active |
17732 Camino Dela Mitra, Rancho Santa Fe, America, | Director | 01 November 2000 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Director | 07 September 2018 | Active |
1 Athelstan Green, Hollingbourne, Maidstone, ME17 1UX | Director | - | Active |
28 Lullington Road, Salford, M6 8QP | Director | 26 February 1997 | Active |
42718 Settlers Ridge, Murrieta, United States Of America, 92562 | Director | 18 February 2005 | Active |
6540 Flamenco Street, Carlsbad, Usa, | Director | 19 January 2007 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, DA2 6NW | Director | 08 March 2021 | Active |
175 Walnut Street, Twp Of Washington, Usa, FOREIGN | Director | 28 May 1998 | Active |
14 Willow Farm Way, Broomfield, Herne Bay, CT6 7QH | Director | 23 April 2007 | Active |
Unit 2, Schooner Park, Schooner Court Crossways Business Park, Dartford, England, DA2 6NW | Director | 31 August 2013 | Active |
Dwelly Farm Dwelly Lane, Haxted, Edenbridge, TN8 6QA | Director | - | Active |
West Wing Brasted Place, High St Brasted, Westerham, TN16 1JE | Director | - | Active |
Orchard House 16 Henham Gardens, East Peckham, Tonbridge, TN12 5PD | Director | 25 November 1992 | Active |
A C Egerton (Holdings) Limited | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Schooner Park, Schooner Court, Dartford, England, DA2 6NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person secretary company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.