COUNTY LOFT CONVERSIONS LTD
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 05347255
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, UNITED KINGDOM, CM7 3GB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree CM7 3GB on 27 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COUNTY LOFT CONVERSIONS LTD are www.countyloftconversions.co.uk, and www.county-loft-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. County Loft Conversions Ltd is a Private Limited Company. The company registration number is 05347255. County Loft Conversions Ltd has been working since 31 January 2005. The present status of the company is Active. The registered address of County Loft Conversions Ltd is 3 Warners Mill Silks Way Braintree United Kingdom Cm7 3gb. . RYAN, Stephanie Ellen is a Secretary of the company. RYAN, Daniel Mark is a Director of the company. RYAN, Stephanie Ellen is a Director of the company. Secretary BAILEY, Brenda Evelyn has been resigned. Secretary RYAN, Daniel Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MITCHELL, Rosslyn Ellen has been resigned. Director RYAN, Daniel Mark has been resigned. Director RYAN, Nathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
RYAN, Stephanie Ellen
Appointed Date: 20 July 2008

Director
RYAN, Daniel Mark
Appointed Date: 19 July 2012
51 years old

Director
RYAN, Stephanie Ellen
Appointed Date: 27 November 2008
48 years old

Resigned Directors

Secretary
BAILEY, Brenda Evelyn
Resigned: 20 July 2008
Appointed Date: 22 February 2007

Secretary
RYAN, Daniel Mark
Resigned: 22 February 2007
Appointed Date: 31 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Director
MITCHELL, Rosslyn Ellen
Resigned: 23 September 2015
Appointed Date: 18 July 2012
74 years old

Director
RYAN, Daniel Mark
Resigned: 18 July 2012
Appointed Date: 31 January 2005
51 years old

Director
RYAN, Nathan
Resigned: 22 February 2007
Appointed Date: 31 January 2005
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Mr Daniel Mark Ryan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Ryan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY LOFT CONVERSIONS LTD Events

13 Mar 2017
Confirmation statement made on 2 January 2017 with updates
27 Feb 2017
Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree CM7 3GB on 27 February 2017
18 Jul 2016
Total exemption small company accounts made up to 31 January 2016
08 Jul 2016
Satisfaction of charge 3 in full
08 Jul 2016
Satisfaction of charge 2 in full
...
... and 51 more events
14 Mar 2005
Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100
14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

31 Jan 2005
Incorporation

COUNTY LOFT CONVERSIONS LTD Charges

17 December 2009
Legal charge
Delivered: 4 January 2010
Status: Satisfied on 8 July 2016
Persons entitled: National Westminster Bank PLC
Description: 2ND floor flat 44A beech road st albans herts,t/no.HD376682…
17 December 2009
Legal charge
Delivered: 19 December 2009
Status: Satisfied on 8 July 2016
Persons entitled: National Westminster Bank PLC
Description: First floor flat 44 beech road st albans hertfordshire…
27 October 2009
Debenture
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…