CONTENDER CHARLIE LIMITED
BAKLUSHIN LIMITED

Hellopages » Greater London » Westminster » W1G 8DH
Company number 04330433
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of CONTENDER CHARLIE LIMITED are www.contendercharlie.co.uk, and www.contender-charlie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Contender Charlie Limited is a Private Limited Company. The company registration number is 04330433. Contender Charlie Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Contender Charlie Limited is 39a Welbeck Street London W1g 8dh. . BL SECRETARIAL LIMITED is a Secretary of the company. OLIVIER, Richard Kerr, Hon. is a Director of the company. WALDEN, Ben Patrick is a Director of the company. WARWICK, Paul Martin is a Director of the company. Secretary SALOMONSON, Edda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FORBES, Yvette Marie Keenan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BL SECRETARIAL LIMITED
Appointed Date: 30 September 2005

Director
OLIVIER, Richard Kerr, Hon.
Appointed Date: 18 October 2005
64 years old

Director
WALDEN, Ben Patrick
Appointed Date: 28 November 2001
56 years old

Director
WARWICK, Paul Martin
Appointed Date: 22 July 2011
52 years old

Resigned Directors

Secretary
SALOMONSON, Edda
Resigned: 30 September 2005
Appointed Date: 28 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
FORBES, Yvette Marie Keenan
Resigned: 10 September 2010
Appointed Date: 18 October 2005
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mr Ben Walden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONTENDER CHARLIE LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 43 more events
18 Jan 2002
Secretary resigned
18 Jan 2002
New secretary appointed
09 Jan 2002
Director resigned
09 Jan 2002
New director appointed
28 Nov 2001
Incorporation