This company is commonly known as Challow Design Network Services Limited. The company was founded 25 years ago and was given the registration number 03583590. The firm's registered office is in LONDON. You can find them at Unit 27, 8 Hornsey Street, London, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | CHALLOW DESIGN NETWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 03583590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27, 8 Hornsey Street, London, England, N7 8EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 27, 8 Hornsey Street, London, England, N7 8EG | Director | 22 December 2006 | Active |
2 Elswith Close, Grove, Wantage, OX12 0BT | Secretary | 18 June 1998 | Active |
57, Cecil Crescent, Hatfield, AL10 0HG | Secretary | 20 June 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 June 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 June 1998 | Active |
57, Cecil Crescent, Hatfield, AL10 0HG | Director | 18 June 1998 | Active |
Flat 18 261 Upper Richmond Road, London, SW15 6NF | Director | 22 December 2006 | Active |
Flat 5 250-252 Elgin Avenue, London, W9 1JD | Director | 22 December 2006 | Active |
Mr Michael Edward Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Cecil Crescent, Hatfield, England, AL10 0HG |
Nature of control | : |
|
Mr Andrew Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 27, 8 Hornsey Street, London, England, N7 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Capital | Capital return purchase own shares. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.