CONCORD (LONDON) LIMITED
HADLEIGH

Hellopages » Essex » Castle Point » SS7 2BT

Company number 02686371
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address UNIT 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 11 February 2017 with updates; Accounts for a small company made up to 30 April 2016. The most likely internet sites of CONCORD (LONDON) LIMITED are www.concordlondon.co.uk, and www.concord-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Concord London Limited is a Private Limited Company. The company registration number is 02686371. Concord London Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Concord London Limited is Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex Ss7 2bt. . DONOVAN, Alison Mckenzie is a Secretary of the company. DONOVAN, John Patrick is a Director of the company. Secretary DONOVAN, Michael Joseph has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SKINNER, Eric Leslie has been resigned. Director DAVIES, Gwynfor has been resigned. Director DONOVAN, Alison has been resigned. Director DONOVAN, Michael Joseph has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DONOVAN, Alison Mckenzie
Appointed Date: 08 November 2004

Director
DONOVAN, John Patrick
Appointed Date: 11 February 1992
71 years old

Resigned Directors

Secretary
DONOVAN, Michael Joseph
Resigned: 23 February 2005
Appointed Date: 07 October 2003

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Secretary
SKINNER, Eric Leslie
Resigned: 07 October 2003
Appointed Date: 11 February 1992

Director
DAVIES, Gwynfor
Resigned: 30 April 1997
Appointed Date: 17 September 1992
85 years old

Director
DONOVAN, Alison
Resigned: 17 September 1992
Appointed Date: 11 February 1992
58 years old

Director
DONOVAN, Michael Joseph
Resigned: 08 November 2004
Appointed Date: 14 April 1997
70 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Persons With Significant Control

Mr John Patrick Donovan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONCORD (LONDON) LIMITED Events

17 May 2017
Satisfaction of charge 1 in full
21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Nov 2016
Accounts for a small company made up to 30 April 2016
04 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 26,350

13 Nov 2015
Accounts for a small company made up to 30 April 2015
...
... and 75 more events
06 Mar 1992
New secretary appointed

06 Mar 1992
New director appointed

06 Mar 1992
New director appointed

20 Feb 1992
Registered office changed on 20/02/92 from: c/o e l skinner & co mill court 19 london hill rayleigh essex SS6 7HW

11 Feb 1992
Incorporation

CONCORD (LONDON) LIMITED Charges

2 September 1992
Charge over credit balances
Delivered: 10 September 1992
Status: Satisfied on 17 May 2017
Persons entitled: National Westminster Bank PLC
Description: The sum of £ 10,000 together with interest accrued now or…