CONNOLLY AND CALLAGHAN INVESTMENTS LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 3QY

Company number 05269049
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address HAMILTON HOUSE, 80 STOKES CROFT, BRISTOL, BS1 3QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Martin Bernard Connolly on 10 February 2017; Secretary's details changed for Mr Martin Bernard Connolly on 10 February 2017; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of CONNOLLY AND CALLAGHAN INVESTMENTS LTD are www.connollyandcallaghaninvestments.co.uk, and www.connolly-and-callaghan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Connolly and Callaghan Investments Ltd is a Private Limited Company. The company registration number is 05269049. Connolly and Callaghan Investments Ltd has been working since 25 October 2004. The present status of the company is Active. The registered address of Connolly and Callaghan Investments Ltd is Hamilton House 80 Stokes Croft Bristol Bs1 3qy. . CONNOLLY, Martin Bernard is a Secretary of the company. CONNOLLY, Martin Bernard is a Director of the company. CONNOLLY AND CALLAGHAN LTD is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CALLAGHAN, Edward Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CONNOLLY, Martin Bernard
Appointed Date: 25 October 2004

Director
CONNOLLY, Martin Bernard
Appointed Date: 05 May 2011
62 years old

Director
CONNOLLY AND CALLAGHAN LTD
Appointed Date: 25 October 2004

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Director
CALLAGHAN, Edward Joseph
Resigned: 24 April 2014
Appointed Date: 05 May 2011
83 years old

Persons With Significant Control

Connolly And Callaghan Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNOLLY AND CALLAGHAN INVESTMENTS LTD Events

16 Feb 2017
Director's details changed for Mr Martin Bernard Connolly on 10 February 2017
16 Feb 2017
Secretary's details changed for Mr Martin Bernard Connolly on 10 February 2017
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Oct 2016
Satisfaction of charge 14 in full
15 Oct 2016
Satisfaction of charge 5 in full
...
... and 62 more events
17 Mar 2005
Particulars of mortgage/charge
17 Mar 2005
Particulars of mortgage/charge
17 Mar 2005
Particulars of mortgage/charge
25 Oct 2004
Secretary resigned
25 Oct 2004
Incorporation

CONNOLLY AND CALLAGHAN INVESTMENTS LTD Charges

17 July 2015
Charge code 0526 9049 0018
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 July 2014
Charge code 0526 9049 0017
Delivered: 4 July 2014
Status: Satisfied on 15 October 2016
Persons entitled: Latimer Lending Limited (The Security Trustee)
Description: Contains fixed charge…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 15 October 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 14 fairview court, court road kingswood, bristol…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 15 October 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 13 fairview court, court road kingswood, bristol…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 15 October 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 11 fairview court, court road kingswood, bristol…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 15 October 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 10 fairview court, court road kingswood, bristol…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 15 October 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 9 fairview court, court road kingswood, bristol. Fixed…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 15 October 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 6 fairview court, court road kingswood, bristol. Fixed…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 28 September 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 5 fairview court, court road kingswood, bristol. Fixed…
29 September 2006
Charge
Delivered: 10 October 2006
Status: Satisfied on 28 September 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 3 fairview court, court road kingswood, bristol. Fixed…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 3,fairview court 79 court rd,kingswood bristol. By way…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 6 fairview court 79 court rd,kingswood bristol. By way…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 9 fairview court 79 court rd,kingswood bristol. By way…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 5 fairview court 79 court rd,kingswood bristol. By way…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 11 fairview court 79 court rd,kingswood bristol. By…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 10 fairview court 79 court rd,kingswood bristol. By…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 13 fairview court 79 court rd,kingswood bristol. By…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 14,fairview court 79 court rd,kingswood bristol. By…