This company is commonly known as Churchills International Consulting Limited. The company was founded 41 years ago and was given the registration number 01659058. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 65110 - Life insurance.
Name | : | CHURCHILLS INTERNATIONAL CONSULTING LIMITED |
---|---|---|
Company Number | : | 01659058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Secretary | 07 April 2022 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 03 April 2023 | Active |
The Nook 38 Kneeton Road, East Bridgford, Nottinghamshire, NG13 8PH | Secretary | 17 March 1994 | Active |
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Secretary | 01 August 2009 | Active |
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Secretary | - | Active |
Chartwell, Edingley, Nottingham, NG22 8BZ | Secretary | 01 February 1999 | Active |
19 Vincent Crescent, Chesterfield, S40 3NW | Secretary | 27 April 1992 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 31 March 2023 | Active |
12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB | Director | - | Active |
Goldhill, Edingley, Newark, NG22 8BZ | Director | 01 January 1997 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 31 October 2007 | Active |
Chartwell, Edingley, Nottingham, NG22 8BZ | Director | - | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 27 April 1992 | Active |
Gallagher Benefit Services Management Company Limited | ||
Notified on | : | 07 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Mr Peter John Francia Meagher | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Accounts | Change account reference date company previous extended. | Download |
2022-04-12 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.