CONANCE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4AT

Company number 01966411
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address HATHERLEY HOUSE, 15-17 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4AT
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of CONANCE LIMITED are www.conance.co.uk, and www.conance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Conance Limited is a Private Limited Company. The company registration number is 01966411. Conance Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Conance Limited is Hatherley House 15 17 Wood Street Barnet Hertfordshire En5 4at. . GITLIN, Brian is a Director of the company. HUGHES, Nigel Stuart Hamilton is a Director of the company. SAFFER, Spencer Harry is a Director of the company. SANDS, Graeme David is a Director of the company. SEABROOKE, Christopher Stefan is a Director of the company. WALRAVEN, Albert Johan is a Director of the company. Secretary CLANCY, Sean Aidan has been resigned. Secretary SAFFER, Spencer Harry has been resigned. Secretary SAFFER, Spencer Harry has been resigned. Secretary WESTON, Russell has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director GITLIN, Brian has been resigned. Director NEWMAN, Michael Neil has been resigned. Director SEABROOKE, Christopher Stefan has been resigned. Director TAYLOR, Robert John Renfrew has been resigned. Director WESTON, Russell has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
GITLIN, Brian
Appointed Date: 30 September 2015
80 years old

Director
HUGHES, Nigel Stuart Hamilton
Appointed Date: 30 September 2015
71 years old

Director
SAFFER, Spencer Harry
Appointed Date: 01 October 1993
60 years old

Director
SANDS, Graeme David

63 years old

Director
SEABROOKE, Christopher Stefan
Appointed Date: 29 April 1998
72 years old

Director
WALRAVEN, Albert Johan
Appointed Date: 30 September 2015
80 years old

Resigned Directors

Secretary
CLANCY, Sean Aidan
Resigned: 30 September 1998
Appointed Date: 01 October 1993

Secretary
SAFFER, Spencer Harry
Resigned: 22 February 1999
Appointed Date: 30 September 1998

Secretary
SAFFER, Spencer Harry
Resigned: 01 October 1993

Secretary
WESTON, Russell
Resigned: 25 January 2013
Appointed Date: 22 February 1999

Director
FAIRRIE, James Patrick Johnston
Resigned: 22 May 2007
Appointed Date: 21 November 2001
78 years old

Director
GITLIN, Brian
Resigned: 31 January 1992
80 years old

Director
NEWMAN, Michael Neil
Resigned: 01 October 1993
90 years old

Director
SEABROOKE, Christopher Stefan
Resigned: 23 September 1992
72 years old

Director
TAYLOR, Robert John Renfrew
Resigned: 31 January 1994
81 years old

Director
WESTON, Russell
Resigned: 26 June 2015
Appointed Date: 25 January 2013
64 years old

Persons With Significant Control

Mr Graeme David Sands
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Seabrooke
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

CONANCE LIMITED Events

16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
14 Nov 2016
Confirmation statement made on 23 August 2016 with updates
15 Jul 2016
Accounts for a small company made up to 30 April 2016
04 Nov 2015
Accounts for a small company made up to 30 April 2015
...
... and 114 more events
04 Mar 1987
Company name changed mership international credit (U. K.) LIMITED\certificate issued on 04/03/87

25 Jul 1986
Secretary resigned;new secretary appointed

16 Jul 1986
Accounting reference date shortened from 31/03 to 30/06

15 May 1986
New director appointed

28 Nov 1985
Certificate of incorporation

CONANCE LIMITED Charges

4 February 1993
General letter of hypothecation
Delivered: 24 February 1993
Status: Satisfied on 27 March 1993
Persons entitled: Albaraka International Bank Limited
Description: All goods bills of lading dock and warehouse…