GLOBAL ADVENTURE CHALLENGES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 04518582
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address C/O MCLINTOCKS 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 35,100 . The most likely internet sites of GLOBAL ADVENTURE CHALLENGES LIMITED are www.globaladventurechallenges.co.uk, and www.global-adventure-challenges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Global Adventure Challenges Limited is a Private Limited Company. The company registration number is 04518582. Global Adventure Challenges Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Global Adventure Challenges Limited is C O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. The company`s financial liabilities are £17.64k. It is £-2.71k against last year. And the total assets are £134.06k, which is £-33.78k against last year. RUSHTON, Matthew James is a Secretary of the company. ROBINSON, Peter Alastair is a Director of the company. RUSHTON, Matthew James is a Director of the company. Secretary GILLATT, Paul Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILLATT, Katherine Isabel has been resigned. Director GILLATT, Paul Anthony has been resigned. Director MCCAW, Hugh Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


global adventure challenges Key Finiance

LIABILITIES £17.64k
-14%
CASH n/a
TOTAL ASSETS £134.06k
-21%
All Financial Figures

Current Directors

Secretary
RUSHTON, Matthew James
Appointed Date: 05 October 2005

Director
ROBINSON, Peter Alastair
Appointed Date: 05 October 2005
45 years old

Director
RUSHTON, Matthew James
Appointed Date: 05 October 2005
49 years old

Resigned Directors

Secretary
GILLATT, Paul Anthony
Resigned: 05 October 2005
Appointed Date: 23 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
GILLATT, Katherine Isabel
Resigned: 05 October 2005
Appointed Date: 09 November 2004
78 years old

Director
GILLATT, Paul Anthony
Resigned: 05 October 2005
Appointed Date: 23 August 2002
69 years old

Director
MCCAW, Hugh Charles
Resigned: 30 November 2004
Appointed Date: 23 August 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Peter Alastair Robinson
Notified on: 23 August 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew James Rushton
Notified on: 23 July 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOBAL ADVENTURE CHALLENGES LIMITED Events

01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 35,100

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 35,100

...
... and 51 more events
18 Sep 2002
New secretary appointed;new director appointed
18 Sep 2002
New director appointed
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
23 Aug 2002
Incorporation

GLOBAL ADVENTURE CHALLENGES LIMITED Charges

12 February 2014
Charge code 0451 8582 0001
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…