MONDOCHALLENGE FOUNDATION
MILTON MALSOR

Hellopages » Northamptonshire » South Northamptonshire » NN7 3AB

Company number 05120253
Status Active
Incorporation Date 5 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MALSOR HOUSE, GAYTON ROAD, MILTON MALSOR, NORTHAMPTON, NN7 3AB
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Karin Joehr as a director on 19 September 2016; Appointment of Mr Simon Charles Cowley as a director on 19 September 2016. The most likely internet sites of MONDOCHALLENGE FOUNDATION are www.mondochallenge.co.uk, and www.mondochallenge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Mondochallenge Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05120253. Mondochallenge Foundation has been working since 05 May 2004. The present status of the company is Active. The registered address of Mondochallenge Foundation is Malsor House Gayton Road Milton Malsor Northampton Nn7 3ab. . LUNCH, Anthony John is a Secretary of the company. ALLRIGHT, Andrew Simon is a Director of the company. CASHDAN, Hirsh is a Director of the company. COWLEY, Simon Charles is a Director of the company. PETTIPHER, Amy Christine is a Director of the company. UPADHAYAYA, Nitish is a Director of the company. WORSWICK, Ruth is a Director of the company. YAMAGATA, Osamu is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRD, Dick has been resigned. Director DUNCAN, Elaine, Dr has been resigned. Director JACKSON, Richard has been resigned. Director JOEHR, Karin has been resigned. Director WALMSLEY, Brian Charles has been resigned. Director WESTRAY, Allan Thomas has been resigned. Director WILKINS, Nicholas Alexander has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
LUNCH, Anthony John
Appointed Date: 05 May 2004

Director
ALLRIGHT, Andrew Simon
Appointed Date: 05 May 2004
53 years old

Director
CASHDAN, Hirsh
Appointed Date: 01 October 2009
78 years old

Director
COWLEY, Simon Charles
Appointed Date: 19 September 2016
63 years old

Director
PETTIPHER, Amy Christine
Appointed Date: 24 April 2013
47 years old

Director
UPADHAYAYA, Nitish
Appointed Date: 01 October 2012
36 years old

Director
WORSWICK, Ruth
Appointed Date: 27 April 2011
55 years old

Director
YAMAGATA, Osamu
Appointed Date: 07 October 2015
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Director
BIRD, Dick
Resigned: 20 October 2006
Appointed Date: 05 May 2004
81 years old

Director
DUNCAN, Elaine, Dr
Resigned: 24 April 2013
Appointed Date: 05 May 2004
60 years old

Director
JACKSON, Richard
Resigned: 24 April 2013
Appointed Date: 01 January 2008
82 years old

Director
JOEHR, Karin
Resigned: 19 September 2016
Appointed Date: 28 October 2006
62 years old

Director
WALMSLEY, Brian Charles
Resigned: 09 April 2006
Appointed Date: 05 May 2004
52 years old

Director
WESTRAY, Allan Thomas
Resigned: 25 July 2009
Appointed Date: 05 May 2004
78 years old

Director
WILKINS, Nicholas Alexander
Resigned: 08 November 2015
Appointed Date: 05 June 2009
82 years old

MONDOCHALLENGE FOUNDATION Events

19 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Termination of appointment of Karin Joehr as a director on 19 September 2016
23 Sep 2016
Appointment of Mr Simon Charles Cowley as a director on 19 September 2016
09 May 2016
Annual return made up to 5 May 2016 no member list
30 Dec 2015
Termination of appointment of Nicholas Alexander Wilkins as a director on 8 November 2015
...
... and 39 more events
09 Feb 2006
Full accounts made up to 31 March 2005
07 Sep 2005
Accounting reference date shortened from 31/05/05 to 31/03/05
16 Jun 2005
Annual return made up to 05/05/05
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Director's particulars changed

19 May 2004
Secretary resigned
05 May 2004
Incorporation