This company is commonly known as Conran Holdings Limited. The company was founded 30 years ago and was given the registration number 02836732. The firm's registered office is in . You can find them at 22 Shad Thames, London, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CONRAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02836732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1993 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Shad Thames, London, SE1 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 24 September 2019 | Active |
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 21 December 2020 | Active |
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 21 December 2020 | Active |
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 21 December 2020 | Active |
12a Clanricarde Gardens, London, W2 4NA | Secretary | 15 July 1993 | Active |
22 Shad Thames, London, SE1 2YU | Secretary | 05 October 2012 | Active |
17 Copse Hill, Wimbledon, London, SW20 0NB | Secretary | 12 August 1993 | Active |
Sussex Bell House, Midhurst Road, Haslemere, GU27 3DH | Secretary | 23 August 2007 | Active |
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ | Secretary | 30 March 2004 | Active |
Ground Floor, 30a Great Sutton Street, London, England, EC1V 0DU | Director | 26 February 2013 | Active |
22 Shad Thames, London, SE1 2YU | Director | 01 November 2009 | Active |
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 24 March 2021 | Active |
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 24 March 2021 | Active |
22 Shad Thames, London, SE1 2YU | Director | 16 November 2017 | Active |
Barton Court, Kintbury, Hungerford, RG17 9SA | Director | 12 August 1993 | Active |
Ground Floor, 45 Mitchell Street, London, England, EC1V 3QD | Director | 01 June 2010 | Active |
22 Shad Thames, London, SE1 2YU | Director | 05 October 2012 | Active |
17 Copse Hill, Wimbledon, London, SW20 0NB | Director | 15 July 1993 | Active |
Sussex Bell House, Midhurst Road, Haslemere, GU27 3DH | Director | 01 December 2007 | Active |
118a, Highlever Road, London, W10 6PJ | Director | 01 October 2006 | Active |
Ground Floor, 30a Great Sutton Street, London, England, EC1V 0DU | Director | 01 January 2019 | Active |
22 Shad Thames, London, SE1 2YU | Director | 18 June 2013 | Active |
22 Shad Thames, London, SE1 2YU | Director | 24 June 2011 | Active |
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ | Director | 14 September 2006 | Active |
7, Bloomfield Terrace, Chelsea Gardens, Chelsea Bridge Road, London, United Kingdom, SW1W 8RG | Director | 20 May 2008 | Active |
22 Shad Thames, London, SE1 2YU | Director | 01 April 2013 | Active |
The Executors Of Sir Terence Orby Conran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salthrop House, Hay Lane, Swindon, England, SN4 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-23 | Change of name | Certificate change of name company. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Change account reference date company current extended. | Download |
2023-05-02 | Accounts | Accounts with accounts type group. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type group. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.