CONNIES OF CARDIFF LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 9AF

Company number 00211929
Status Active
Incorporation Date 22 February 1926
Company Type Private Limited Company
Address CONNIES HOUSE, RHYMNEY RIVER BRIDGE, CARDIFF, SOUTH GLAMORGAN, CF23 9AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Patricia Ann Connies-Laing as a director on 1 April 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100,000 . The most likely internet sites of CONNIES OF CARDIFF LIMITED are www.conniesofcardiff.co.uk, and www.connies-of-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eight months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.3 miles; to Barry Docks Rail Station is 8.5 miles; to Barry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connies of Cardiff Limited is a Private Limited Company. The company registration number is 00211929. Connies of Cardiff Limited has been working since 22 February 1926. The present status of the company is Active. The registered address of Connies of Cardiff Limited is Connies House Rhymney River Bridge Cardiff South Glamorgan Cf23 9af. . CONNIES-LAING, Helen Clare is a Secretary of the company. CONNIES-LAING, Brendan is a Director of the company. CONNIES-LAING, Helen Clare is a Director of the company. CONNIES-LAING, John Patrick is a Director of the company. CONNIES-LAING, Patricia Ann is a Director of the company. LAING, Sarah is a Director of the company. Secretary CONNIES-LAING, Walter William has been resigned. Secretary WILTON, Gaynor has been resigned. Director CONNIES-LAING, Helen Clare has been resigned. Director CONNIES-LAING, Patricia Ann has been resigned. Director CONNIES-LAING, Walter William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONNIES-LAING, Helen Clare
Appointed Date: 27 May 2014

Director
CONNIES-LAING, Brendan
Appointed Date: 27 May 2011
57 years old

Director
CONNIES-LAING, Helen Clare
Appointed Date: 02 September 2011
53 years old

Director
CONNIES-LAING, John Patrick
Appointed Date: 21 April 2016
60 years old

Director
CONNIES-LAING, Patricia Ann
Appointed Date: 01 April 2016
90 years old

Director
LAING, Sarah
Appointed Date: 01 April 2011
64 years old

Resigned Directors

Secretary
CONNIES-LAING, Walter William
Resigned: 02 September 2011

Secretary
WILTON, Gaynor
Resigned: 27 May 2014
Appointed Date: 02 September 2011

Director
CONNIES-LAING, Helen Clare
Resigned: 01 April 2011
Appointed Date: 14 October 2008
53 years old

Director
CONNIES-LAING, Patricia Ann
Resigned: 02 September 2011
90 years old

Director
CONNIES-LAING, Walter William
Resigned: 02 September 2011
Appointed Date: 19 April 1989
93 years old

CONNIES OF CARDIFF LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Appointment of Mrs Patricia Ann Connies-Laing as a director on 1 April 2016
19 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100,000

21 Apr 2016
Appointment of Mr John Patrick Connies-Laing as a director on 21 April 2016
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 94 more events
17 Feb 1987
Declaration of satisfaction of mortgage/charge

30 Jan 1987
Particulars of mortgage/charge

20 Jan 1987
Declaration of satisfaction of mortgage/charge

22 Feb 1926
Certificate of incorporation
22 Feb 1926
Incorporation

CONNIES OF CARDIFF LIMITED Charges

5 January 2009
Third party charge of debt
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 due from metro self-storage limited to…
18 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Connies house rhymney river bridge road rumney cardiff. By…
6 September 2007
Debenture
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 12 January 2008
Persons entitled: Principality Building Soceity
Description: Connies house rhymney river bridge road cardiff and the…
20 April 1998
Floating charge
Delivered: 7 May 1998
Status: Satisfied on 12 January 2008
Persons entitled: Principality Building Society
Description: Undertaking and all property and assets.
7 March 1991
Legal charge
Delivered: 9 March 1991
Status: Satisfied on 28 May 1998
Persons entitled: Midland Bank PLC
Description: Freehold land and premises situate to east of newport road…
11 January 1991
Fixed and floating charge
Delivered: 18 January 1991
Status: Satisfied on 28 May 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
27 September 1989
Mortgage
Delivered: 28 September 1989
Status: Satisfied on 16 April 1996
Persons entitled: Allied Irish Finance Company Limited
Description: All that piece or parcel of land situate on the east side…
29 April 1988
Mortgage & debenture
Delivered: 5 May 1988
Status: Satisfied on 28 May 1998
Persons entitled: Allied Irish Finance Company Limited
Description: Land on the east side of newport road cardiff on the west…
19 January 1987
Legal mortgage
Delivered: 30 January 1987
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: 1). l/h property known as rhymney river bridge road…