CHALLENGE PACKAGING LIMITED
HAILSHAM CHALLENGE GROUP HOLDINGS LIMITED

Hellopages » East Sussex » Wealden » BN27 4AH

Company number 04415655
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 2-3 OAKWOOD BUSINESS PARK, GOLDEN CROSS, HAILSHAM, EAST SUSSEX, BN27 4AH
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Appointment of Mrs Jane Ann Gibbs as a director on 22 November 2016; Termination of appointment of Simon Francis Allen as a secretary on 19 October 2016. The most likely internet sites of CHALLENGE PACKAGING LIMITED are www.challengepackaging.co.uk, and www.challenge-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Pevensey & Westham Rail Station is 7.7 miles; to Bishopstone Rail Station is 8.9 miles; to Seaford Rail Station is 9 miles; to Eastbourne 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 Packaging Limited is a Private Limited Company. The company registration number is 04415655. Challenge Packaging Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Challenge Packaging Limited is 2 3 Oakwood Business Park Golden Cross Hailsham East Sussex Bn27 4ah. . GIBBS, Jane Ann is a Secretary of the company. ALLEN, Simon Francis is a Director of the company. COPPARD, Martin is a Director of the company. GIBBS, Jane Ann is a Director of the company. MCLAREN, Donald Thomas is a Director of the company. PRIOR, Colin Paul is a Director of the company. Secretary ALLEN, Claire Rachel has been resigned. Secretary ALLEN, Simon Francis has been resigned. Secretary ALLEN, Simon Francis has been resigned. Secretary HANSON, Anthony Edward has been resigned. Secretary PRIOR, Colin Paul has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALLEN, Anthony Frank has been resigned. Director ALLEN, Claire Rachel has been resigned. Director ALLEN, Claire Rachel has been resigned. Director PRIOR, Samantha Anne has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
GIBBS, Jane Ann
Appointed Date: 19 October 2016

Director
ALLEN, Simon Francis
Appointed Date: 12 April 2002
58 years old

Director
COPPARD, Martin
Appointed Date: 08 April 2016
62 years old

Director
GIBBS, Jane Ann
Appointed Date: 22 November 2016
54 years old

Director
MCLAREN, Donald Thomas
Appointed Date: 17 May 2016
46 years old

Director
PRIOR, Colin Paul
Appointed Date: 12 April 2002
58 years old

Resigned Directors

Secretary
ALLEN, Claire Rachel
Resigned: 27 August 2015
Appointed Date: 09 March 2010

Secretary
ALLEN, Simon Francis
Resigned: 19 October 2016
Appointed Date: 17 May 2016

Secretary
ALLEN, Simon Francis
Resigned: 09 March 2010
Appointed Date: 01 February 2006

Secretary
HANSON, Anthony Edward
Resigned: 17 May 2016
Appointed Date: 27 August 2015

Secretary
PRIOR, Colin Paul
Resigned: 09 March 2010
Appointed Date: 12 April 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
ALLEN, Anthony Frank
Resigned: 06 April 2005
Appointed Date: 12 April 2002
83 years old

Director
ALLEN, Claire Rachel
Resigned: 01 September 2015
Appointed Date: 17 July 2009
55 years old

Director
ALLEN, Claire Rachel
Resigned: 31 December 2007
Appointed Date: 23 December 2004
55 years old

Director
PRIOR, Samantha Anne
Resigned: 31 December 2007
Appointed Date: 23 December 2004
44 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Persons With Significant Control

Mr Simon Francis Allen
Notified on: 12 April 2017
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Colin Paul Prior
Notified on: 12 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALLENGE PACKAGING LIMITED Events

15 May 2017
Confirmation statement made on 12 April 2017 with updates
23 Nov 2016
Appointment of Mrs Jane Ann Gibbs as a director on 22 November 2016
19 Oct 2016
Termination of appointment of Simon Francis Allen as a secretary on 19 October 2016
19 Oct 2016
Appointment of Mrs Jane Ann Gibbs as a secretary on 19 October 2016
17 Oct 2016
Auditor's resignation
...
... and 76 more events
29 Apr 2002
New director appointed
29 Apr 2002
New director appointed
29 Apr 2002
New secretary appointed;new director appointed
29 Apr 2002
Registered office changed on 29/04/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
12 Apr 2002
Incorporation

CHALLENGE PACKAGING LIMITED Charges

23 December 2015
Charge code 0441 5655 0007
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Corrboard Limited
Description: All properties (as defined in the instrument) presently…
2 November 2015
Charge code 0441 5655 0006
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Fosber S.P.A.
Description: Contains fixed charge…
25 July 2014
Charge code 0441 5655 0005
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Fosber S.P.A.
Description: None…
11 June 2014
Charge code 0441 5655 0004
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 September 2013
Charge code 0441 5655 0003
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
29 January 2013
All assets debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Debenture
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…