Company number 02987418
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address 61 DALLING ROAD, LONDON, W6 0JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
GBP 100
. The most likely internet sites of CHALLENGE SERVICES LIMITED are www.challengeservices.co.uk, and www.challenge-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brentford Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.9 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenge Services Limited is a Private Limited Company.
The company registration number is 02987418. Challenge Services Limited has been working since 07 November 1994.
The present status of the company is Active. The registered address of Challenge Services Limited is 61 Dalling Road London W6 0jd. . KELLY, Anne is a Secretary of the company. RIGG, John William is a Director of the company. Secretary GASPARIAN, Zorik Mogherditch has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PAPAZIAN, Rouzanna has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 1994
Appointed Date: 07 November 1994
Director
PAPAZIAN, Rouzanna
Resigned: 15 November 2013
Appointed Date: 07 December 1994
63 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 December 1994
Appointed Date: 07 November 1994
Persons With Significant Control
Mr John William Rigg
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
CHALLENGE SERVICES LIMITED Events
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
...
... and 47 more events
28 Jan 1995
Ad 20/01/95--------- £ si 100@1=100 £ ic 2/102
16 Dec 1994
Director resigned;new director appointed
16 Dec 1994
Secretary resigned;new secretary appointed
11 Dec 1994
Registered office changed on 11/12/94 from: 788-790 finchley road london NW11 7UR
07 Nov 1994
Incorporation