CHALLOW DESIGN NETWORK SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » N7 8EG

Company number 03583590
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address UNIT 27, 8 HORNSEY STREET, LONDON, ENGLAND, N7 8EG
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit 3 st.Marks Studio 14 Chillingworth Road London N7 8QJ England to Unit 27 8 Hornsey Street London N7 8EG on 27 February 2017; Registered office address changed from Unit 19 Tileyard Road London N7 9AH to Unit 3 st.Marks Studio 14 Chillingworth Road London N7 8QJ on 8 August 2016. The most likely internet sites of CHALLOW DESIGN NETWORK SERVICES LIMITED are www.challowdesignnetworkservices.co.uk, and www.challow-design-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 8.1 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challow Design Network Services Limited is a Private Limited Company. The company registration number is 03583590. Challow Design Network Services Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Challow Design Network Services Limited is Unit 27 8 Hornsey Street London England N7 8eg. . CLARE, Michael Edward is a Secretary of the company. CLARE, Michael Edward is a Director of the company. FRYER, Andrew is a Director of the company. Secretary CLARE, Edward Pio has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director PERESTRELLO, Alan has been resigned. Director POLLOCK, Gavin has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
CLARE, Michael Edward
Appointed Date: 20 June 2007

Director
CLARE, Michael Edward
Appointed Date: 18 June 1998
54 years old

Director
FRYER, Andrew
Appointed Date: 22 December 2006
57 years old

Resigned Directors

Secretary
CLARE, Edward Pio
Resigned: 20 June 2007
Appointed Date: 18 June 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
PERESTRELLO, Alan
Resigned: 30 June 2010
Appointed Date: 22 December 2006
48 years old

Director
POLLOCK, Gavin
Resigned: 30 June 2010
Appointed Date: 22 December 2006
47 years old

CHALLOW DESIGN NETWORK SERVICES LIMITED Events

16 May 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Registered office address changed from Unit 3 st.Marks Studio 14 Chillingworth Road London N7 8QJ England to Unit 27 8 Hornsey Street London N7 8EG on 27 February 2017
08 Aug 2016
Registered office address changed from Unit 19 Tileyard Road London N7 9AH to Unit 3 st.Marks Studio 14 Chillingworth Road London N7 8QJ on 8 August 2016
18 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 57 more events
25 Jul 1998
New secretary appointed
15 Jul 1998
Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100
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.

07 Jul 1998
Director resigned
07 Jul 1998
Secretary resigned
18 Jun 1998
Incorporation

CHALLOW DESIGN NETWORK SERVICES LIMITED Charges

4 July 2008
Rent deposit deed
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: City & Provincial Properties PLC
Description: Ground and first floors unit 19 tileyard studios tileyard…
17 February 2003
Rent deposit deed
Delivered: 6 March 2003
Status: Satisfied on 24 March 2014
Persons entitled: Tokley Limited
Description: The interest of the company in the separate interest…