CHALLENGE 4 CHANGE TRADING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5JW

Company number 07174336
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Shane Joseph Alexander O'neill as a director on 14 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CHALLENGE 4 CHANGE TRADING LIMITED are www.challenge4changetrading.co.uk, and www.challenge-4-change-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.3 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenge 4 Change Trading Limited is a Private Limited Company. The company registration number is 07174336. Challenge 4 Change Trading Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of Challenge 4 Change Trading Limited is Lee House 90 Great Bridgewater Street Manchester M1 5jw. . SIMPSON, Paul Anthony is a Secretary of the company. ANSTEE, Sean Brian, Councillor is a Director of the company. BENVIE, Alan is a Director of the company. HOGBEN, Philip Richard is a Director of the company. POWELL, Anthony Arthur is a Director of the company. WHITELEY, Christopher is a Director of the company. Secretary DODGSON, Carol has been resigned. Secretary FISHLEY, Gillian has been resigned. Director DJORDJEVIC, David Paul has been resigned. Director GREEN, Heather Margaret has been resigned. Director GUY, Richard Hugh has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director NEWTON, David Charles has been resigned. Director O'NEILL, Shane Joseph Alexander has been resigned. Director STOKES, Jerry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Paul Anthony
Appointed Date: 07 November 2014

Director
ANSTEE, Sean Brian, Councillor
Appointed Date: 26 February 2015
38 years old

Director
BENVIE, Alan
Appointed Date: 19 April 2013
57 years old

Director
HOGBEN, Philip Richard
Appointed Date: 25 March 2011
76 years old

Director
POWELL, Anthony Arthur
Appointed Date: 26 February 2015
68 years old

Director
WHITELEY, Christopher
Appointed Date: 25 March 2011
58 years old

Resigned Directors

Secretary
DODGSON, Carol
Resigned: 18 July 2013
Appointed Date: 02 March 2010

Secretary
FISHLEY, Gillian
Resigned: 07 November 2014
Appointed Date: 18 July 2013

Director
DJORDJEVIC, David Paul
Resigned: 01 April 2013
Appointed Date: 02 March 2010
58 years old

Director
GREEN, Heather Margaret
Resigned: 14 May 2014
Appointed Date: 25 March 2011
66 years old

Director
GUY, Richard Hugh
Resigned: 03 September 2013
Appointed Date: 19 April 2013
73 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 02 March 2010
Appointed Date: 02 March 2010
54 years old

Director
NEWTON, David Charles
Resigned: 26 November 2015
Appointed Date: 11 May 2015
66 years old

Director
O'NEILL, Shane Joseph Alexander
Resigned: 14 February 2017
Appointed Date: 26 February 2015
48 years old

Director
STOKES, Jerry
Resigned: 26 February 2015
Appointed Date: 19 April 2013
62 years old

Persons With Significant Control

Challenge 4 Change Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHALLENGE 4 CHANGE TRADING LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Feb 2017
Termination of appointment of Shane Joseph Alexander O'neill as a director on 14 February 2017
06 Jan 2017
Full accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 31 more events
02 Mar 2011
Annual return made up to 2 March 2011 with full list of shareholders
05 May 2010
Appointment of Ms Carol Dodgson as a secretary
05 May 2010
Appointment of Mr David Paul Djordjevic as a director
02 Mar 2010
Termination of appointment of Yomtov Jacobs as a director
02 Mar 2010
Incorporation