CHARLES CHURCH LONDON LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.02045366
CategoryPrivate Limited Company
Incorporated11 Aug 1986
Age37 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHARLES CHURCH LONDON LIMITED is an active private limited company with number 02045366. It was incorporated 37 years, 9 months, 17 days ago, on 11 August 1986. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 10 months, 8 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 28 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 14 days

BAK, Paul Mario

Secretary

RESIGNED

Assigned on 15 Oct 1992

Resigned on 30 Sep 1996

Time on role 3 years, 11 months, 15 days

BROADBENT, Walter Louis Farndon

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 22 Jan 1999

Time on role 2 years, 3 months, 22 days

BROWN, Ian

Secretary

RESIGNED

Assigned on

Resigned on 15 Oct 1992

Time on role 31 years, 7 months, 13 days

GARNER, Laurence Edwin

Secretary

RESIGNED

Assigned on 22 Jan 1999

Resigned on 18 May 2001

Time on role 2 years, 3 months, 27 days

GREWER, Geoffrey

Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 20 Jul 2001

Time on role 2 months, 2 days

BAK, Paul Mario

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 28 days

BASELEY, Stewart Antony

Director

Property Developer

RESIGNED

Assigned on

Resigned on 26 Jun 1998

Time on role 25 years, 11 months, 2 days

BROADBENT, Walter Louis Farndon

Director

Company Secretary

RESIGNED

Assigned on 01 Sep 1996

Resigned on 22 Jan 1999

Time on role 2 years, 4 months, 21 days

CALVERT, Andrew Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 1996

Resigned on 27 Aug 1998

Time on role 2 years, 2 months, 27 days

CHURCH, Susanna Bridgette

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 8 months, 5 days

CORDY, Richard Miles

Director

Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 14 Jun 2001

Time on role 8 months, 12 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Apr 2013

Time on role 3 years, 3 months, 17 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GARNER, Laurence Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jan 1999

Resigned on 01 Oct 2001

Time on role 2 years, 8 months, 9 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 01 May 2002

Time on role 1 year, 1 month, 12 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 14 Jan 2022

Time on role 20 years, 9 months, 26 days

LOW, John David

Director

Company Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 01 Jun 2001

Time on role 1 year, 7 months, 4 days

SCREGG, Nicholas Robert

Director

Chartered Town Planner

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 27 days

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 27 Aug 1998

Resigned on 19 Mar 2001

Time on role 2 years, 6 months, 23 days

SMITH, Nicholas Howard

Director

Company Director

RESIGNED

Assigned on 23 Feb 1995

Resigned on 11 May 2001

Time on role 6 years, 2 months, 16 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

WATT, Stephen

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2003

Time on role 2 years, 6 months, 26 days

WEBB, Dennis Michael

Director

Company Director

RESIGNED

Assigned on 31 May 1996

Resigned on 28 Oct 1999

Time on role 3 years, 4 months, 28 days

WHITE, John

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2009

Time on role 8 years, 6 months, 26 days

WOOD, John Meredyth

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 27 days


Some Companies

DUCU FLORIN LTD

108 SEWARDSTONE GARDENS,LONDON,E4 7QE

Number:11333030
Status:ACTIVE
Category:Private Limited Company

HOWARD SHARP & PARTNERS LIMITED LIABILITY PARTNERSHIP

79 GREAT PETER STREET,LONDON,SW1P 2EZ

Number:OC304268
Status:ACTIVE
Category:Limited Liability Partnership

KIRK HOMES & DEVELOPMENTS LIMITED

32 PINCHBECK ROAD,SPALDING,PE11 1QD

Number:10977812
Status:ACTIVE
Category:Private Limited Company

MOONEY CONSULTANCY SERVICES LIMITED

50 PEPLOW ROAD,MORECAMBE,LA3 2HR

Number:09405371
Status:ACTIVE
Category:Private Limited Company

PWS LOGISTICS LTD

50 FOREST ROAD,BURTON UPON TRENT,DE13 9TW

Number:09586773
Status:ACTIVE
Category:Private Limited Company

SPUR CREATIVE INVESTMENTS LIMITED

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:11123322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source