This company is commonly known as Connells Limited. The company was founded 28 years ago and was given the registration number 03187394. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CONNELLS LIMITED |
---|---|---|
Company Number | : | 03187394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Secretary | 04 September 2020 | Active |
The Bailey, Skipton, North Yorkshire, England, BD23 1DN | Director | 01 March 2021 | Active |
The Bailey, Skipton, United Kingdom, BD23 1DN | Director | 21 April 2022 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 17 November 2011 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 01 January 2023 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 18 November 2009 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Secretary | 01 October 2006 | Active |
2 Overdale Grange, Skipton, BD23 6AG | Secretary | 11 July 1996 | Active |
The Bailey, Skipton, BD23 1DN | Secretary | 08 February 2011 | Active |
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN | Secretary | 17 April 1996 | Active |
Chearsley House Church Lane, Chearsley, Aylesbury, HP18 0DF | Director | 11 July 1996 | Active |
Pant Head, Austwick, Lancaster, LA2 8BH | Director | 23 July 1996 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 01 May 2018 | Active |
The Bailey, Skipton, North Yorkshire, England, BD23 1DN | Director | 01 March 2021 | Active |
The Bailey, Skipton, United Kingdom, BD23 1DN | Director | 01 January 2006 | Active |
Hainsworth Cottage, Kildwick Grange, Kildwick, BD20 9AD | Director | 01 January 2009 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 17 November 2011 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 18 November 2003 | Active |
3 White Hills Croft, Skipton, BD23 1LW | Director | 11 July 1996 | Active |
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN | Director | 17 April 1996 | Active |
Kelber, Coniston Cold, Skipton, BD23 4EQ | Director | 19 January 1999 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 18 January 2000 | Active |
Potterells, Langley Lower Green, CB11 4SB | Director | 16 April 1998 | Active |
Kings Farm Main Street, Cononley, Skipton, BD20 8LR | Director | 23 July 1996 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Director | 30 January 2013 | Active |
The Bailey, Skipton, United Kingdom, BD23 1DN | Director | 21 April 2022 | Active |
The Bailey, Skipton, BD23 1DN | Director | 30 June 2015 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 23 March 2022 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 01 January 2009 | Active |
The Bailey, Skipton, BD23 1DN | Director | 19 June 2013 | Active |
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR | Director | 23 July 1996 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 11 July 1996 | Active |
Emsley House 1 Whiddon Croft, Menston, Ilkley, LS29 6QQ | Director | 18 November 2003 | Active |
43 Broadstone Road, Harpenden, AL5 1RD | Director | 15 October 1996 | Active |
4 New Road, Bolehill, Wirksworth, DE4 4GL | Director | 17 April 1996 | Active |
Skipton Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Bailey, Skipton, United Kingdom, BD23 1DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Capital | Capital name of class of shares. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type group. | Download |
2023-08-03 | Capital | Capital name of class of shares. | Download |
2023-08-02 | Capital | Capital cancellation shares. | Download |
2023-08-02 | Capital | Capital return purchase own shares. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Capital | Capital name of class of shares. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Capital | Capital cancellation shares. | Download |
2022-10-18 | Capital | Capital return purchase own shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-07-06 | Capital | Capital name of class of shares. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.