ABOUT GLOBAL ADVENTURE CHALLENGES LIMITED
We provide a fully routemarked course, trekker guides,
TrekFest is brought to you by Global Adventure Challenges
I’ve just completed Trekfest with Global Adventure Challenges and had a fantastic time. Really impressed with the organisation, plenty of pre event information and a great friendly team to keep you motivated on the day. I would thoroughly recommend Trekfest and look forward to doing more GAC events in the future. Thanks to all involved for a really fab weekend!
I just did the Trek Fest 25k the Beacons last Saturday and raised £435 for the Emyr Owen branch of LATCH children cancer charity. It was harder than I was expected and I pushed myself to the limits, however I enjoyed it tremendously!!! The organisation is amazing, we were looking after so well from start to end. If anyone wants to do a challenge this is the company to use. Thank you all.
This was my first ever charity event with my husband, we did Trekfest the beacons and it did not disappoint. Great camping area, amazing food, friendly and helpful staff and most of all a pop up pub what more could you want? It was very well organised and couldn’t fault it at all thank you all and we’ll done everyone who took part x
KEY FINANCES
Year
2016
Assets
£134.06k
▼ £-33.78k (-20.13 %)
Cash
£9.03k
▼ £-24.09k (-72.73 %)
Liabilities
£116.42k
▼ £-31.08k (-21.07 %)
Net Worth
£17.64k
▼ £-2.71k (-13.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- GLOBAL ADVENTURE CHALLENGES LIMITED
- Company number
- 04518582
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Aug 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.trekfest.org.uk
- Phones
-
01244 676 454
- Registered Address
- C/O MCLINTOCKS 2 HILLIARDS COURT,
CHESTER BUSINESS PARK,
CHESTER,
CHESHIRE,
CH4 9PX
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 01 Sep 2016
- Confirmation statement made on 23 August 2016 with updates
- 19 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 03 Sep 2015
- Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
GBP 35,100
CHARGES
-
12 February 2014
- Status
- Outstanding
- Delivered
- 15 February 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
GLOBAL ADVENTURE CHALLENGES LIMITED DIRECTORS
Matthew James Rushton
Acting
- Appointed
- 05 October 2005
- Role
- Secretary
- Address
- C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
- Name
- RUSHTON, Matthew James
Peter Alastair Robinson
Acting
PSC
- Appointed
- 05 October 2005
- Occupation
- Events Organiser
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
- Country Of Residence
- United Kingdom
- Name
- ROBINSON, Peter Alastair
- Notified On
- 23 August 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Matthew James Rushton
Acting
PSC
- Appointed
- 05 October 2005
- Occupation
- Finance Administrator
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
- Country Of Residence
- United Kingdom
- Name
- RUSHTON, Matthew James
- Notified On
- 23 July 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Paul Anthony Gillatt
Resigned
- Appointed
- 23 August 2002
- Resigned
- 05 October 2005
- Role
- Secretary
- Address
- The Old Rectory, Ysceifiog, Holywell, Clwyd, CH8 8NJ
- Name
- GILLATT, Paul Anthony
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 23 August 2002
- Resigned
- 23 August 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Katherine Isabel Gillatt
Resigned
- Appointed
- 09 November 2004
- Resigned
- 05 October 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Old Rectory, Ysceifiog, Holywell, Flintshire, CH8 8NJ
- Name
- GILLATT, Katherine Isabel
Paul Anthony Gillatt
Resigned
- Appointed
- 23 August 2002
- Resigned
- 05 October 2005
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Old Rectory, Ysceifiog, Holywell, Clwyd, CH8 8NJ
- Name
- GILLATT, Paul Anthony
Hugh Charles Mccaw
Resigned
- Appointed
- 23 August 2002
- Resigned
- 30 November 2004
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 41 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY
- Name
- MCCAW, Hugh Charles
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 23 August 2002
- Resigned
- 23 August 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.