CHALLENGER TECHNOLOGIES LTD
YARM SETBROOK LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS15 9AE

Company number 06605717
Status Active
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address C/O ZEST INVESTMENT GROUP LIMITED, 2ND FLOOR, TIRREM HOUSE, 16 HIGH STREET, YARM, CLEVELAND, TS15 9AE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 865.789 ; Total exemption full accounts made up to 31 July 2014. The most likely internet sites of CHALLENGER TECHNOLOGIES LTD are www.challengertechnologies.co.uk, and www.challenger-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Thornaby Rail Station is 4.1 miles; to Stockton Rail Station is 4.5 miles; to Middlesbrough Rail Station is 6.8 miles; to Billingham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenger Technologies Ltd is a Private Limited Company. The company registration number is 06605717. Challenger Technologies Ltd has been working since 29 May 2008. The present status of the company is Active. The registered address of Challenger Technologies Ltd is C O Zest Investment Group Limited 2nd Floor Tirrem House 16 High Street Yarm Cleveland Ts15 9ae. . MCDAID, Kevin James is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director SOTNICK, Jonathan David has been resigned. Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MCDAID, Kevin James
Appointed Date: 06 June 2008
69 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 09 June 2008
Appointed Date: 29 May 2008

Director
SOTNICK, Jonathan David
Resigned: 01 May 2009
Appointed Date: 06 June 2008
59 years old

Director
ACI DIRECTORS LIMITED
Resigned: 09 June 2008
Appointed Date: 29 May 2008

CHALLENGER TECHNOLOGIES LTD Events

24 Jun 2016
Total exemption full accounts made up to 31 July 2015
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 865.789

11 Jun 2015
Total exemption full accounts made up to 31 July 2014
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 865.789

18 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 865.789

...
... and 29 more events
17 Jun 2008
Appointment terminated director aci directors LIMITED
17 Jun 2008
Registered office changed on 17/06/2008 from 27 holywell row london EC2A 4JB
17 Jun 2008
Director appointed kevin mcdaid
17 Jun 2008
Director appointed jonathan sotnick
29 May 2008
Incorporation

CHALLENGER TECHNOLOGIES LTD Charges

23 May 2012
Mortgage debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Calmor Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Mortgage debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Graham Sizer
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Mortgage debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Kevin Mcdaid
Description: Fixed and floating charge over the undertaking and all…