CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.02925784
CategoryPrivate Limited Company
Incorporated05 May 1994
Age29 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED is an liquidation private limited company with number 02925784. It was incorporated 29 years, 11 months, 27 days ago, on 05 May 1994. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



People

STANYARD, Stuart Richard

Secretary

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months

CURTIS, Paul Vincent

Director

Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months

STANYARD, Stuart Richard

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months

BRETT, Stephen Kenneth

Secretary

RESIGNED

Assigned on 08 Mar 2005

Resigned on 21 Mar 2018

Time on role 13 years, 13 days

BUCKENHAM, Christopher James

Secretary

RESIGNED

Assigned on 22 Mar 2018

Resigned on 31 Aug 2022

Time on role 4 years, 5 months, 9 days

EDMONDS, Michael

Secretary

Business Manager

RESIGNED

Assigned on 11 Oct 1994

Resigned on 08 Mar 2005

Time on role 10 years, 4 months, 28 days

CMH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 1994

Resigned on 12 Oct 1994

Time on role 5 months, 7 days

BRETT, Stephen Kenneth

Director

Company Director

RESIGNED

Assigned on 24 Jun 2002

Resigned on 21 Mar 2018

Time on role 15 years, 8 months, 27 days

BUCKENHAM, Christopher James

Director

Company Secretary/Director

RESIGNED

Assigned on 22 Mar 2018

Resigned on 31 Aug 2022

Time on role 4 years, 5 months, 9 days

EDMONDS, Michael

Director

Company Director

RESIGNED

Assigned on 11 Oct 1994

Resigned on 08 Mar 2005

Time on role 10 years, 4 months, 28 days

EWART SMITH, Michael Charles

Director

Venture Capitalist

RESIGNED

Assigned on 12 Oct 1994

Resigned on 11 Sep 1996

Time on role 1 year, 10 months, 30 days

GILBERT, Richard James

Director

Sales Director

RESIGNED

Assigned on 12 Oct 1994

Resigned on 28 Apr 1999

Time on role 4 years, 6 months, 16 days

MINX, Maureen Teresa

Director

Office Man

RESIGNED

Assigned on 19 Nov 1996

Resigned on 28 Apr 1999

Time on role 2 years, 5 months, 9 days

PAYTON, John Greville

Director

Independent Dir

RESIGNED

Assigned on 11 Sep 1996

Resigned on 20 Jan 1998

Time on role 1 year, 4 months, 9 days

POLLOCK, Peter Glen

Director

Company Director

RESIGNED

Assigned on 17 Feb 1998

Resigned on 08 Aug 2021

Time on role 23 years, 5 months, 19 days

RUSCH, Michael

Director

Company Director

RESIGNED

Assigned on 17 Feb 1998

Resigned on 24 Jun 2002

Time on role 4 years, 4 months, 7 days

CMH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 1994

Resigned on 12 Oct 1994

Time on role 5 months, 7 days

CMH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 1994

Resigned on 12 Oct 1994

Time on role 5 months, 7 days


Some Companies

ALPINE AIR MOUNTAIN TRAINING LIMITED

40 KINGSTON ROAD,OXFORD,OX2 6RH

Number:08498996
Status:ACTIVE
Category:Private Limited Company

ARMATUS RISKS SECURITY (UK) LTD

OFFICE 1,CORBY,NN17 5ZB

Number:10987197
Status:ACTIVE
Category:Private Limited Company

HENLEY SPORT & LEISURE LIMITED

40 MILTON CLOSE,HENLEY-ON-THAMES,RG9 1UJ

Number:09706465
Status:ACTIVE
Category:Private Limited Company

KUIJER EUROPE LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11271135
Status:ACTIVE
Category:Private Limited Company

QUERCUS HOLDINGS (2017) LIMITED

QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE,CHELTENHAM,GL54 5EB

Number:10792689
Status:ACTIVE
Category:Private Limited Company

SAI BABA'S CAR SEAT COVERS LIMITED

UNIT 18 HILLGATE BUSINESS CENTRE,STOCKPORT,SK1 3AU

Number:07471398
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