CONSUMER CHAMPION GROUP LIMITED - KETTERING
Company Profile | Company Filings |
Overview
CONSUMER CHAMPION GROUP LIMITED is a Private Limited Company from KETTERING UNITED KINGDOM and has the status: Active.
CONSUMER CHAMPION GROUP LIMITED was incorporated 15 years ago on 15/01/2009 and has the registered number: 06792959. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CONSUMER CHAMPION GROUP LIMITED was incorporated 15 years ago on 15/01/2009 and has the registered number: 06792959. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CONSUMER CHAMPION GROUP LIMITED - KETTERING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BEVAN HOUSE
KETTERING
NORTHAMPTONSHIRE
NN15 6XR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3159 LIMITED (until 02/04/2012)
HAMSARD 3159 LIMITED (until 02/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIRSTIE COVE | Secretary | 2021-11-24 | CURRENT | ||
JAMES DAVID SARALIS | Nov 1978 | British | Director | 2018-01-01 | CURRENT |
CHRISTOPHER MARK HIGHAM | Apr 1978 | British | Director | 2022-12-13 | CURRENT |
BETH POWELL | Apr 1972 | British | Director | 2010-04-19 UNTIL 2012-05-29 | RESIGNED |
STEPHEN GEORGE BAKER | Secretary | 2010-02-23 UNTIL 2012-01-25 | RESIGNED | ||
STEPHEN DOLTON | Secretary | 2012-02-29 UNTIL 2018-01-01 | RESIGNED | ||
ALAN STEWART KENNEDY | Feb 1958 | British | Secretary | 2009-06-23 UNTIL 2010-02-23 | RESIGNED |
JAMES DAVID SARALIS | Secretary | 2018-01-01 UNTIL 2021-11-24 | RESIGNED | ||
MR ANDREW MARK ALEXANDER LEEK | Mar 1975 | British | Director | 2011-07-19 UNTIL 2014-05-15 | RESIGNED |
MR CARL EDMUND WORMALD | Mar 1969 | British | Director | 2009-06-23 UNTIL 2011-07-19 | RESIGNED |
MR RICHARD SWANN | Jun 1967 | British | Director | 2009-10-16 UNTIL 2014-05-15 | RESIGNED |
MRS JANET CATHERINE TILLEY | Sep 1957 | British | Director | 2010-01-26 UNTIL 2012-07-23 | RESIGNED |
MR ALAN STEWART | Feb 1958 | British | Director | 2009-06-19 UNTIL 2014-05-15 | RESIGNED |
MR RICHARD RICKWOOD | Nov 1967 | British | Director | 2012-02-02 UNTIL 2012-07-20 | RESIGNED |
MR ADAM CHRISTIAN RHODES | Nov 1961 | British | Director | 2009-06-23 UNTIL 2012-05-30 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2009-01-15 UNTIL 2009-06-19 | RESIGNED | ||
MISS SAMANTHA JACQUELINE PORTEOUS | Jan 1967 | British | Director | 2009-06-19 UNTIL 2014-05-22 | RESIGNED |
STEPHEN DOLTON | Apr 1962 | British | Director | 2012-02-29 UNTIL 2018-01-01 | RESIGNED |
ROBERT STEPHEN HALBERT | Feb 1958 | British | Director | 2010-01-04 UNTIL 2014-05-22 | RESIGNED |
ROBERT STEPHEN HALBERT | Feb 1958 | British | Director | 2010-01-04 UNTIL 2010-02-10 | RESIGNED |
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2009-01-15 UNTIL 2009-06-19 | RESIGNED |
JOHN FORBES CAMPBELL | Mar 1949 | British | Director | 2010-02-23 UNTIL 2010-12-31 | RESIGNED |
MR STEVE GEORGE BAKER | Sep 1967 | United Kingdom | Director | 2010-02-23 UNTIL 2012-01-12 | RESIGNED |
MR JOHN RUSSELL ATKINSON | Apr 1965 | British | Director | 2013-11-28 UNTIL 2020-09-04 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Corporate Secretary | 2009-01-15 UNTIL 2009-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nahl Group Plc | 2016-04-06 | Kettering Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |