This company is commonly known as Channoil Consulting Limited. The company was founded 24 years ago and was given the registration number 03997302. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CHANNOIL CONSULTING LIMITED |
---|---|---|
Company Number | : | 03997302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN | Corporate Secretary | 19 May 2000 | Active |
Chilworth Cottage, 2 Brokes Road, Reigate, RH2 9LP | Director | 19 May 2000 | Active |
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN | Director | 02 January 2020 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 May 2000 | Active |
44 Kingsmead Road, Singapore City, Singapore, 267 992 | Director | 19 May 2000 | Active |
50 Stanley Road, East Sheen, England, SW14 7DZ | Director | 01 September 2014 | Active |
50 Stanley Road, East Sheen, United Kingdom, SW14 7DZ | Director | 01 July 2018 | Active |
Chilworth Cottage, 2 Brokes Road, Reigate, United Kingdom, RH2 9LP | Director | 22 May 2015 | Active |
4 Westminster Close, Fleet, GU51 4NR | Director | 10 May 2005 | Active |
74, Grand Drive, London, SW20 9DY | Director | 19 May 2000 | Active |
18 Chalkwell Avenue, Westcliff On Sea, SS0 8NA | Director | 10 May 2005 | Active |
Mr Charles Lawrence Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chilworth Cottage, 2 Brokes Road, Surrey, United Kingdom, RH2 9LP |
Nature of control | : |
|
Mrs Suzanne Verity Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chilworth Cottage, 2 Brokes Road, Reigate, United Kingdom, RH2 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-02-14 | Capital | Capital name of class of shares. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Resolution | Resolution. | Download |
2021-06-13 | Incorporation | Memorandum articles. | Download |
2021-06-12 | Capital | Capital allotment shares. | Download |
2021-06-12 | Resolution | Resolution. | Download |
2021-06-11 | Capital | Capital cancellation shares. | Download |
2021-06-11 | Capital | Capital return purchase own shares. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.