CONNELL SPEIRS LIMITED
CONNELL SPIERS LIMITED

Hellopages » Greater London » Camden » NW1 2BW

Company number 03925421
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 22 MELTON STREET, LONDON, NW1 2BW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of CONNELL SPEIRS LIMITED are www.connellspeirs.co.uk, and www.connell-speirs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Connell Speirs Limited is a Private Limited Company. The company registration number is 03925421. Connell Speirs Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Connell Speirs Limited is 22 Melton Street London Nw1 2bw. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. DEVILLERS, Mathieu is a Director of the company. Secretary WELLS, Robert has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BENNETT, Clive has been resigned. Director CHANDE, Anuj Jayantilal has been resigned. Director DOWSE, David Michael Walsh has been resigned. Director GODDARD, Martin Alan has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 12 July 2002

Director
DEVILLERS, Mathieu
Appointed Date: 18 April 2009
51 years old

Resigned Directors

Secretary
WELLS, Robert
Resigned: 12 July 2002
Appointed Date: 24 October 2001

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 24 October 2001
Appointed Date: 09 February 2000

Director
BENNETT, Clive
Resigned: 15 April 2005
Appointed Date: 14 February 2000
80 years old

Director
CHANDE, Anuj Jayantilal
Resigned: 11 May 2005
Appointed Date: 20 November 2001
66 years old

Director
DOWSE, David Michael Walsh
Resigned: 18 April 2009
Appointed Date: 11 May 2005
77 years old

Director
GODDARD, Martin Alan
Resigned: 24 October 2001
Appointed Date: 14 February 2000
71 years old

Director
LEA YEAT LIMITED
Resigned: 14 February 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Grant Thornton Property Nominees
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNELL SPEIRS LIMITED Events

17 Mar 2017
Confirmation statement made on 9 February 2017 with updates
04 Mar 2016
Total exemption full accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

17 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

10 Nov 2014
Total exemption full accounts made up to 30 September 2014
...
... and 52 more events
05 Apr 2000
New director appointed
31 Mar 2000
Director resigned
31 Mar 2000
New director appointed
18 Feb 2000
Company name changed connell spiers LIMITED\certificate issued on 18/02/00
09 Feb 2000
Incorporation