CHALLENGER GROUP SERVICES (UK) LIMITED
LONDON SHELFCO (NO. 2501) LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 04244127
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address LEVEL 6, 1, TUDOR STREET, LONDON, ENGLAND, EC4Y 0AH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Appointment of Mr Richard Duc Binh Banh as a director on 24 March 2017; Termination of appointment of Mark Andrew Woolhouse as a director on 24 March 2017. The most likely internet sites of CHALLENGER GROUP SERVICES (UK) LIMITED are www.challengergroupservicesuk.co.uk, and www.challenger-group-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenger Group Services Uk Limited is a Private Limited Company. The company registration number is 04244127. Challenger Group Services Uk Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Challenger Group Services Uk Limited is Level 6 1 Tudor Street London England Ec4y 0ah. . BANH, Richard Duc Binh is a Secretary of the company. BANH, Richard Duc Binh is a Director of the company. HALES, Catherine Maree is a Director of the company. Secretary CASLING, Lyn Howell has been resigned. Secretary CASLING, Lyn Howell has been resigned. Secretary HELLER, John Gibson has been resigned. Secretary PATRICIO, Roy has been resigned. Secretary PATRICIO, Roy has been resigned. Secretary WALTERS, Michael has been resigned. Secretary WALTERS, Michael has been resigned. Secretary WOOLHOUSE, Mark Andrew has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary RYSAFFE SECRETARIES has been resigned. Director BARRY, Lucas has been resigned. Director BROOK, Peter Raymond has been resigned. Director CASLING, Lyn Howell has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director ELLIOTT, Robert Tregellas has been resigned. Director FLETCHER, Alan Keith has been resigned. Director GRAVETT, Simon Morford has been resigned. Director HELLER, John Gibson has been resigned. Director JOHNSON, Martin Peter has been resigned. Director MASON, Peter William has been resigned. Director MULLETT, George Gavin has been resigned. Director NEWMAN, Brett John has been resigned. Director O'CONNOR, Brendan John has been resigned. Director PATRICIO, Roy has been resigned. Director PATRICIO, Roy has been resigned. Director PETERS, Phillip William has been resigned. Director PETERS, Phillip William has been resigned. Director SIBONY, James Orlando Joseph has been resigned. Director SMEDLEY, Vasanthi has been resigned. Director WALTERS, Michael has been resigned. Director WALTERS, Michael has been resigned. Director WOOLHOUSE, Mark Andrew has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BANH, Richard Duc Binh
Appointed Date: 31 March 2016

Director
BANH, Richard Duc Binh
Appointed Date: 24 March 2017
48 years old

Director
HALES, Catherine Maree
Appointed Date: 16 December 2016
53 years old

Resigned Directors

Secretary
CASLING, Lyn Howell
Resigned: 31 July 2007
Appointed Date: 23 June 2005

Secretary
CASLING, Lyn Howell
Resigned: 21 August 2003
Appointed Date: 28 June 2003

Secretary
HELLER, John Gibson
Resigned: 09 May 2003
Appointed Date: 20 August 2001

Secretary
PATRICIO, Roy
Resigned: 31 March 2016
Appointed Date: 06 December 2013

Secretary
PATRICIO, Roy
Resigned: 28 November 2013
Appointed Date: 28 November 2013

Secretary
WALTERS, Michael
Resigned: 06 December 2013
Appointed Date: 28 November 2013

Secretary
WALTERS, Michael
Resigned: 28 November 2013
Appointed Date: 01 October 2007

Secretary
WOOLHOUSE, Mark Andrew
Resigned: 24 March 2017
Appointed Date: 31 March 2016

Secretary
EPS SECRETARIES LIMITED
Resigned: 20 August 2001
Appointed Date: 02 July 2001

Secretary
RYSAFFE SECRETARIES
Resigned: 23 June 2005
Appointed Date: 21 August 2003

Director
BARRY, Lucas
Resigned: 31 July 2007
Appointed Date: 23 June 2005
53 years old

Director
BROOK, Peter Raymond
Resigned: 12 March 2008
Appointed Date: 28 July 2007
69 years old

Director
CASLING, Lyn Howell
Resigned: 31 July 2007
Appointed Date: 18 April 2002
72 years old

Director
DOWLING, Christopher Bruce
Resigned: 25 November 2011
Appointed Date: 01 May 2007
72 years old

Director
ELLIOTT, Robert Tregellas
Resigned: 23 June 2005
Appointed Date: 21 August 2003
68 years old

Director
FLETCHER, Alan Keith
Resigned: 06 March 2003
Appointed Date: 20 August 2001
75 years old

Director
GRAVETT, Simon Morford
Resigned: 07 February 2003
Appointed Date: 18 April 2002
80 years old

Director
HELLER, John Gibson
Resigned: 16 March 2003
Appointed Date: 20 August 2001
72 years old

Director
JOHNSON, Martin Peter
Resigned: 23 June 2005
Appointed Date: 21 August 2003
62 years old

Director
MASON, Peter William
Resigned: 16 March 2003
Appointed Date: 18 April 2002
75 years old

Director
MULLETT, George Gavin
Resigned: 30 June 2014
Appointed Date: 19 December 2012
52 years old

Director
NEWMAN, Brett John
Resigned: 15 October 2003
Appointed Date: 18 April 2002
59 years old

Director
O'CONNOR, Brendan John
Resigned: 01 April 2016
Appointed Date: 31 March 2008
51 years old

Director
PATRICIO, Roy
Resigned: 31 March 2016
Appointed Date: 06 December 2013
45 years old

Director
PATRICIO, Roy
Resigned: 28 November 2013
Appointed Date: 28 November 2013
45 years old

Director
PETERS, Phillip William
Resigned: 16 December 2016
Appointed Date: 31 March 2016
54 years old

Director
PETERS, Phillip William
Resigned: 19 December 2012
Appointed Date: 07 April 2009
54 years old

Director
SIBONY, James Orlando Joseph
Resigned: 18 March 2009
Appointed Date: 23 June 2005
51 years old

Director
SMEDLEY, Vasanthi
Resigned: 12 November 2015
Appointed Date: 01 July 2014
45 years old

Director
WALTERS, Michael
Resigned: 06 December 2013
Appointed Date: 28 November 2013
55 years old

Director
WALTERS, Michael
Resigned: 28 November 2013
Appointed Date: 25 November 2011
55 years old

Director
WOOLHOUSE, Mark Andrew
Resigned: 24 March 2017
Appointed Date: 12 November 2015
54 years old

Director
MIKJON LIMITED
Resigned: 20 August 2001
Appointed Date: 02 July 2001

CHALLENGER GROUP SERVICES (UK) LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
29 Mar 2017
Appointment of Mr Richard Duc Binh Banh as a director on 24 March 2017
29 Mar 2017
Termination of appointment of Mark Andrew Woolhouse as a director on 24 March 2017
29 Mar 2017
Termination of appointment of Mark Andrew Woolhouse as a secretary on 24 March 2017
19 Dec 2016
Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016
...
... and 119 more events
22 Aug 2001
Accounting reference date extended from 31/07/02 to 31/12/02
22 Aug 2001
Registered office changed on 22/08/01 from: lacon house theobalds road, london, WC1X 8RW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 2001
Registered office changed on 22/08/01 from: lacon house theobalds road london WC1X 8RW
13 Aug 2001
Company name changed shelfco (no. 2501) LIMITED\certificate issued on 13/08/01
02 Jul 2001
Incorporation

CHALLENGER GROUP SERVICES (UK) LIMITED Charges

26 January 2012
Rent deposit deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: £472,717.78 (the deposit account).
8 February 2007
Charge o deposit
Delivered: 21 February 2007
Status: Satisfied on 21 June 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…