This company is commonly known as P. Challen Limited. The company was founded 33 years ago and was given the registration number 02552717. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | P. CHALLEN LIMITED |
---|---|---|
Company Number | : | 02552717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 1990 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riffards, Burpham, Arundel, BN18 9RJ | Secretary | - | Active |
8, The Cape, Littlehampton, England, BN17 6PL | Director | 01 April 2010 | Active |
Basement Flat, 6 Lansdowne Street, Hove, England, BN3 1FQ | Director | 01 April 2010 | Active |
Riffards, Burpham, Arundel, BN18 9RJ | Director | - | Active |
Riffards, Burpham, Arundel, BN18 9RJ | Director | - | Active |
90, Windward Close, Littlehampton, England, BN17 6QX | Director | 01 April 2010 | Active |
Mr Paul Challen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riffards, Burpham, Nr Arundel, United Kingdom, BN18 9RJ |
Nature of control | : |
|
Mrs Vanessa Challen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riffards, Burpham, Nr Arundel, United Kingdom, BN18 9RJ |
Nature of control | : |
|
Mr Gareth Ian Challen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat, 6 Lansdowne Street, Hove, England, BN3 1SQ |
Nature of control | : |
|
Mrs Hannah Margaret Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90 Windward Close, Littlehampton, England, BN17 6QX |
Nature of control | : |
|
Mr Benn Paul Challen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Cape, Littlehampton, England, BN17 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Resolution | Resolution. | Download |
2024-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation court order to rescind winding up. | Download |
2020-01-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.