Champneys Tring Limited LONDON


Champneys Tring started in year 1949 as Private Limited Company with registration number 00474937. The Champneys Tring company has been functioning successfully for 75 years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since Thursday 24th April 2003 Champneys Tring Limited is no longer carrying the name Champneys Group (the).

Currently there are 2 directors in the the company, namely Alan W. and Stephen P.. In addition one secretary - Paul M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Champneys Tring Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00474937
Date of Incorporation Sat, 12th Nov 1949
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 75 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Paul M.

Position: Secretary

Appointed: 21 January 2020

Alan W.

Position: Director

Appointed: 12 November 2014

Stephen P.

Position: Director

Appointed: 16 August 2002

Alex D.

Position: Director

Appointed: 17 September 2012

Resigned: 10 November 2013

Dorothy P.

Position: Director

Appointed: 16 August 2002

Resigned: 05 September 2023

Dorothy P.

Position: Secretary

Appointed: 16 August 2002

Resigned: 21 January 2020

Anthony K.

Position: Secretary

Appointed: 19 April 2002

Resigned: 16 August 2002

Graham M.

Position: Secretary

Appointed: 11 June 2001

Resigned: 19 April 2002

Neten S.

Position: Director

Appointed: 13 November 1995

Resigned: 15 April 1999

Archibald S.

Position: Director

Appointed: 01 September 1995

Resigned: 11 June 2001

Vernon C.

Position: Director

Appointed: 24 June 1994

Resigned: 16 August 2002

Ian W.

Position: Director

Appointed: 28 April 1994

Resigned: 16 August 2002

James M.

Position: Director

Appointed: 28 April 1994

Resigned: 31 August 1995

Ian W.

Position: Secretary

Appointed: 28 April 1994

Resigned: 10 September 2001

Michael Z.

Position: Director

Appointed: 23 October 1992

Resigned: 28 April 1994

Frank C.

Position: Director

Appointed: 23 October 1992

Resigned: 28 April 1994

Tanya W.

Position: Director

Appointed: 19 October 1992

Resigned: 28 April 1994

Michael Z.

Position: Secretary

Appointed: 19 October 1992

Resigned: 28 April 1994

William B.

Position: Director

Appointed: 19 October 1992

Resigned: 28 April 1994

Allan W.

Position: Director

Appointed: 19 October 1992

Resigned: 28 April 1994

Geoffrey H.

Position: Director

Appointed: 01 May 1992

Resigned: 19 October 1992

Daniel A.

Position: Director

Appointed: 01 May 1992

Resigned: 19 October 1992

Peter L.

Position: Director

Appointed: 13 April 1992

Resigned: 19 October 1992

Geoffrey K.

Position: Secretary

Appointed: 13 April 1992

Resigned: 19 October 1992

Stephen C.

Position: Director

Appointed: 13 April 1992

Resigned: 19 October 1992

Colin G.

Position: Director

Appointed: 13 April 1992

Resigned: 19 October 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Maplesudden Limited from Edinburgh. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maplesudden Limited

Edinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc138475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Champneys Group (the) April 24, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 6th, February 2024
Free Download (30 pages)

Company search