Check the

CO-CHANNEL ELECTRONICS LIMITED

Company
CO-CHANNEL ELECTRONICS LIMITED (01515826)

CO-CHANNEL ELECTRONICS

Phone: 01179 820 578
A rating

KEY FINANCES

Year
2016
Assets
£691.59k ▲ £248.29k (56.01 %)
Cash
£0.05k ▼ £-1.14k (-95.88 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£691.59k ▲ £248.29k (56.01 %)

REGISTRATION INFO

Company name
CO-CHANNEL ELECTRONICS LIMITED
Company number
01515826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.co-channel.co.uk
Phones
01179 820 578
01179 826 166
08009 172 428
Registered Address
NYCOMM AGECROFT ROAD,
PENDLEBURY, SWINTON,
MANCHESTER,
ENGLAND,
M27 8SB

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 May 2017
Termination of appointment of Paul Mullis as a director on 21 February 2017
02 May 2017
Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017
02 May 2017
Termination of appointment of John Stephen Crawford as a director on 21 February 2017

CHARGES

10 January 2006
Status
Satisfied on 21 February 2017
Delivered
12 January 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a unit a 7A4 victoria road avonmouth…

27 September 2000
Status
Satisfied on 24 January 2009
Delivered
4 October 2000
Persons entitled
Francis William Evans and Margaret Teresa Evans
Description
Fixed charges over all property and assets present and…

26 March 1998
Status
Satisfied on 2 September 1999
Delivered
2 April 1998
Persons entitled
Royscot Trust PLC
Description
By way of legal assignment all the company's rights title…

15 December 1997
Status
Satisfied on 17 January 2017
Delivered
16 December 1997
Persons entitled
Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC
Description
Legal assignment all the company's rights title and…

24 April 1989
Status
Satisfied on 21 February 2017
Delivered
25 April 1989
Persons entitled
Lloyds Bank PLC
Description
L/H property k/a or being unit a, 7A (4) victoria road…

26 June 1987
Status
Satisfied on 21 February 2017
Delivered
1 July 1987
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CO-CHANNEL ELECTRONICS LIMITED DIRECTORS

Julian Howard Niman

  Acting
Appointed
21 February 2017
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Country Of Residence
United Kingdom
Name
NIMAN, Julian Howard

Andrew John Roberts

  Acting
Appointed
21 February 2017
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Country Of Residence
United Kingdom
Name
ROBERTS, Andrew John

Margaret Teresa Evans

  Resigned
Resigned
27 September 2000
Role
Secretary
Address
Llwynbedw, Gwehelog, Usk, Gwent, NP15 1RB
Name
EVANS, Margaret Teresa

Theresa Mary Griffiths

  Resigned
Appointed
27 September 2000
Resigned
21 February 2017
Occupation
Office Manager
Role
Secretary
Nationality
British
Address
7a4, Victoria Road, Avonmouth, Bristol, England, BS11 9DB
Name
GRIFFITHS, Theresa Mary

John Stephen Crawford

  Resigned PSC
Appointed
27 September 2000
Resigned
21 February 2017
Occupation
Sales Manager
Role
Director
Age
73
Nationality
British
Address
7a4, Victoria Road, Avonmouth, Bristol, England, BS11 9DB
Country Of Residence
England
Name
CRAWFORD, John Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Robert Daniels

  Resigned
Appointed
27 September 2000
Resigned
31 October 2005
Occupation
Hire Manager
Role
Director
Age
61
Nationality
British
Address
29 Station Road, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NB
Name
DANIELS, Philip Robert

Francis William Evans

  Resigned
Resigned
27 September 2000
Occupation
Chartered Engineer
Role
Director
Age
78
Nationality
British
Address
Llwynbedw, Gwehelog, Usk, Gwent, NP15 1RB
Name
EVANS, Francis William

Margaret Teresa Evans

  Resigned
Resigned
27 September 2000
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Llwynbedw, Gwehelog, Usk, Gwent, NP15 1RB
Name
EVANS, Margaret Teresa

Theresa Mary Griffiths

  Resigned PSC
Appointed
27 September 2000
Resigned
21 February 2017
Occupation
Office Manager
Role
Director
Age
68
Nationality
British
Address
7a4, Victoria Road, Avonmouth, Bristol, England, BS11 9DB
Country Of Residence
Wales
Name
GRIFFITHS, Theresa Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Brian John Holder

  Resigned
Appointed
01 November 2005
Resigned
24 May 2010
Occupation
Project Manager
Role
Director
Age
80
Nationality
British
Address
11 Adderly Gate, Emersons Green, Bristol, BS16 7DR
Country Of Residence
United Kingdom
Name
HOLDER, Brian John

Paul Mullis

  Resigned
Appointed
24 May 2010
Resigned
21 February 2017
Occupation
Engineer
Role
Director
Age
48
Nationality
British
Address
7a4, Victoria Road, Avonmouth, Bristol, BS11 9DB
Country Of Residence
Uk
Name
MULLIS, Paul

Nancy Tribe

  Resigned
Resigned
03 February 2000
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
The Paddock Wix Hill, West Horsley, Leatherhead, Surrey, KT24 6ED
Name
TRIBE, Nancy

Peter Lambert Tribe

  Resigned
Resigned
03 February 2000
Role
Director
Age
82
Nationality
British
Address
The Paddock Wix Hill, West Horsley, Leatherhead, Surrey, KT24 6ED
Country Of Residence
England
Name
TRIBE, Peter Lambert

REVIEWS


Check The Company
Excellent according to the company’s financial health.