75 CONNAUGHT ROAD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 3PX
Company number 02792796
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address 75 CONNAUGHT ROAD, ROATH, CARDIFF, CF24 3PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr John Christopher Tomlinson as a secretary on 14 February 2017; Termination of appointment of Jonathan Lewis as a secretary on 14 February 2017. The most likely internet sites of 75 CONNAUGHT ROAD LIMITED are www.75connaughtroad.co.uk, and www.75-connaught-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.4 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.75 Connaught Road Limited is a Private Limited Company. The company registration number is 02792796. 75 Connaught Road Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of 75 Connaught Road Limited is 75 Connaught Road Roath Cardiff Cf24 3px. The cash in hand is £0k. It is £0k against last year. . TOMLINSON, John Christopher is a Secretary of the company. JAMES, Sioned is a Director of the company. LEWIS, Jonathan Thomas is a Director of the company. TOMLINSON, John Christopher is a Director of the company. Secretary LANG, David Graham has been resigned. Secretary LEWIS, Jonathan has been resigned. Secretary TOMLINSON, John Christopher has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AYRES, Jason Mark has been resigned. Director BARTLETT, Susan Anne has been resigned. Director CHERRY, Helen Rosemary has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Lee has been resigned. Director FERNS, Gavin Michael Bullard has been resigned. Director FORNI, Emma Margaret has been resigned. Director GRAHAM, Keith Thomas has been resigned. Director LANG, David Graham has been resigned. Director TOMLINSON, John Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


75 connaught road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TOMLINSON, John Christopher
Appointed Date: 14 February 2017

Director
JAMES, Sioned
Appointed Date: 14 October 2001
58 years old

Director
LEWIS, Jonathan Thomas
Appointed Date: 03 November 2009
51 years old

Director
TOMLINSON, John Christopher
Appointed Date: 04 April 2011
73 years old

Resigned Directors

Secretary
LANG, David Graham
Resigned: 30 August 1996
Appointed Date: 23 February 1993

Secretary
LEWIS, Jonathan
Resigned: 14 February 2017
Appointed Date: 03 November 2009

Secretary
TOMLINSON, John Christopher
Resigned: 03 November 2009
Appointed Date: 10 April 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1993
Appointed Date: 23 February 1993

Director
AYRES, Jason Mark
Resigned: 16 October 2001
Appointed Date: 15 June 2000
53 years old

Director
BARTLETT, Susan Anne
Resigned: 20 October 1995
Appointed Date: 23 February 1993
59 years old

Director
CHERRY, Helen Rosemary
Resigned: 14 October 2001
Appointed Date: 02 August 2000
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 February 1993
Appointed Date: 23 February 1993
35 years old

Director
DAVIES, Lee
Resigned: 01 May 2004
Appointed Date: 14 October 2001
54 years old

Director
FERNS, Gavin Michael Bullard
Resigned: 03 November 2009
Appointed Date: 01 May 2004
48 years old

Director
FORNI, Emma Margaret
Resigned: 15 June 2000
Appointed Date: 10 April 1997
53 years old

Director
GRAHAM, Keith Thomas
Resigned: 02 August 2000
Appointed Date: 20 October 1995
53 years old

Director
LANG, David Graham
Resigned: 30 August 1996
58 years old

Director
TOMLINSON, John Christopher
Resigned: 03 November 2009
Appointed Date: 23 February 1993
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1993
Appointed Date: 23 February 1993

Persons With Significant Control

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

Ms Sioned James
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Tomlinson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

75 CONNAUGHT ROAD LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
27 Feb 2017
Appointment of Mr John Christopher Tomlinson as a secretary on 14 February 2017
27 Feb 2017
Termination of appointment of Jonathan Lewis as a secretary on 14 February 2017
07 Oct 2016
Accounts for a dormant company made up to 28 February 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3

...
... and 66 more events
09 Jul 1993
Secretary resigned;new secretary appointed;director resigned

09 Jul 1993
New director appointed

09 Jul 1993
Director resigned;new director appointed

09 Jul 1993
Registered office changed on 09/07/93 from: 110 whitchurch road, cardiff, CF4 3LY

23 Feb 1993
Incorporation