TEEN CHALLENGE ILFORD LTD
LONDON FLAXSEED SHOP LIMITED FREEDOM WORKS LIMITED FREEDOM SPRINGS LIMITED

Hellopages » Greater London » Redbridge » E18 1BD

Company number 04049422
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address ESSEX HOUSE 8 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 2 . The most likely internet sites of TEEN CHALLENGE ILFORD LTD are www.teenchallengeilford.co.uk, and www.teen-challenge-ilford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Teen Challenge Ilford Ltd is a Private Limited Company. The company registration number is 04049422. Teen Challenge Ilford Ltd has been working since 08 August 2000. The present status of the company is Active. The registered address of Teen Challenge Ilford Ltd is Essex House 8 The Shrubberies George Lane South Woodford London E18 1bd. . COUGHLAN, Christopher Gerrard is a Secretary of the company. COUGHLAN, Christopher Gerrard is a Director of the company. HENRY, Jason William is a Director of the company. Secretary LESTA CANDAL, Javier has been resigned. Secretary WILLIAMSON, Malcolm has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FISHER, Brad Sean has been resigned. Director LESTA-CANDAL, Javier has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COUGHLAN, Christopher Gerrard
Appointed Date: 26 July 2005

Director
COUGHLAN, Christopher Gerrard
Appointed Date: 13 March 2001
54 years old

Director
HENRY, Jason William
Appointed Date: 07 January 2009
55 years old

Resigned Directors

Secretary
LESTA CANDAL, Javier
Resigned: 08 April 2003
Appointed Date: 20 September 2000

Secretary
WILLIAMSON, Malcolm
Resigned: 26 July 2005
Appointed Date: 21 February 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Director
FISHER, Brad Sean
Resigned: 28 February 2002
Appointed Date: 21 September 2000
60 years old

Director
LESTA-CANDAL, Javier
Resigned: 07 January 2009
Appointed Date: 21 May 2004
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Persons With Significant Control

Mr Christopher Gerrard Coughlan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Javier Lesta-Candal
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEEN CHALLENGE ILFORD LTD Events

16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 March 2016
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 48 more events
19 Sep 2000
Registered office changed on 19/09/00 from: wilkerson house uphall road ilford essex IG1 2JJ
22 Aug 2000
Registered office changed on 22/08/00 from: 44 upper belgrave road bristol avon BS8 2XN
14 Aug 2000
Secretary resigned
14 Aug 2000
Director resigned
08 Aug 2000
Incorporation