CHILDREACH INTERNATIONAL (TRADING) LIMITED
LONDON CHARITY EXPEDITIONS LTD CHILDREACH INTERNATIONAL (UK) LTD

Hellopages » Greater London » Lewisham » SE16 7DR

Company number 06679264
Status Active
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address UNIT E, SIRIUS HOUSE SEAFARER WAY, SURREY QUAYS, LONDON, ENGLAND, SE16 7DR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of CHILDREACH INTERNATIONAL (TRADING) LIMITED are www.childreachinternationaltrading.co.uk, and www.childreach-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Beckenham Hill Rail Station is 4.7 miles; to Battersea Park Rail Station is 4.9 miles; to Balham Rail Station is 6 miles; to Bickley Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Childreach International Trading Limited is a Private Limited Company. The company registration number is 06679264. Childreach International Trading Limited has been working since 21 August 2008. The present status of the company is Active. The registered address of Childreach International Trading Limited is Unit E Sirius House Seafarer Way Surrey Quays London England Se16 7dr. . RAMPHAL, Robin is a Secretary of the company. GRAY, David Henry is a Director of the company. PATEL, Firoz is a Director of the company. Secretary CAMPBELL, Paul Michael has been resigned. Secretary FORD, Katie has been resigned. Secretary PATEL, Firoz has been resigned. Secretary BEST4BUSINESS LIMITED has been resigned. Director BAPTISTE, Oneka has been resigned. Director CAMPBELL, Paul has been resigned. Director CLARK, Gregory has been resigned. Director PATEL, Firoz has been resigned. Director PATEL, Mehboob Dawood has been resigned. Director QUILLE, Daniel Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


childreach international (trading) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAMPHAL, Robin
Appointed Date: 11 December 2015

Director
GRAY, David Henry
Appointed Date: 26 March 2012
73 years old

Director
PATEL, Firoz
Appointed Date: 21 August 2008
55 years old

Resigned Directors

Secretary
CAMPBELL, Paul Michael
Resigned: 11 December 2015
Appointed Date: 10 September 2013

Secretary
FORD, Katie
Resigned: 15 March 2012
Appointed Date: 17 August 2011

Secretary
PATEL, Firoz
Resigned: 10 September 2013
Appointed Date: 15 March 2012

Secretary
BEST4BUSINESS LIMITED
Resigned: 17 August 2011
Appointed Date: 31 October 2008

Director
BAPTISTE, Oneka
Resigned: 25 August 2012
Appointed Date: 09 June 2010
39 years old

Director
CAMPBELL, Paul
Resigned: 11 May 2010
Appointed Date: 01 December 2009
38 years old

Director
CLARK, Gregory
Resigned: 31 August 2013
Appointed Date: 01 December 2009
50 years old

Director
PATEL, Firoz
Resigned: 01 October 2008
Appointed Date: 29 August 2008
55 years old

Director
PATEL, Mehboob Dawood
Resigned: 01 January 2010
Appointed Date: 21 October 2008
56 years old

Director
QUILLE, Daniel Joseph
Resigned: 01 December 2009
Appointed Date: 21 August 2008
43 years old

Persons With Significant Control

Mr David Henry Gray
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Firoz Patel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHILDREACH INTERNATIONAL (TRADING) LIMITED Events

20 May 2017
Accounts for a dormant company made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
31 May 2016
Accounts for a dormant company made up to 31 August 2015
14 Mar 2016
Registered office address changed from 23 Hand Court London WC1V 6JF to Unit E, Sirius House Seafarer Way Surrey Quays London SE16 7DR on 14 March 2016
11 Dec 2015
Appointment of Mr Robin Ramphal as a secretary on 11 December 2015
...
... and 49 more events
13 Oct 2008
Director's change of particulars / patel firoz / 01/10/2008
10 Oct 2008
Director's change of particulars / daniel quille / 01/10/2008
10 Oct 2008
Appointment terminated director firoz patel
10 Sep 2008
Director appointed firoz patel
21 Aug 2008
Incorporation