CONNOLLY PLANT HIRE LIMITED
LUTON

Hellopages » Bedfordshire » Central Bedfordshire » LU3 3NZ

Company number 00800572
Status Active
Incorporation Date 13 April 1964
Company Type Private Limited Company
Address MANOR FARM COURT, LOWER SUNDON, LUTON, BEDFORDSHIRE, LU3 3NZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 7 October 2016 with updates; Auditor's resignation. The most likely internet sites of CONNOLLY PLANT HIRE LIMITED are www.connollyplanthire.co.uk, and www.connolly-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Connolly Plant Hire Limited is a Private Limited Company. The company registration number is 00800572. Connolly Plant Hire Limited has been working since 13 April 1964. The present status of the company is Active. The registered address of Connolly Plant Hire Limited is Manor Farm Court Lower Sundon Luton Bedfordshire Lu3 3nz. . WATTS, Kathryn Anne is a Secretary of the company. CALLANAN, Michael Andrew is a Director of the company. Secretary CALLANAN, Michael Andrew has been resigned. Secretary WATT, Steven Larry has been resigned. Director CHARLTON, Keith has been resigned. Director CHARLTON, Thomas Wilfred has been resigned. Director CONNOLLY, John Joseph has been resigned. Director CONNOLLY, Michael Francis has been resigned. Director CONNOLLY, William Patrick has been resigned. Director WATT, Steven Larry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATTS, Kathryn Anne
Appointed Date: 01 June 2006

Director
CALLANAN, Michael Andrew
Appointed Date: 31 August 2002
66 years old

Resigned Directors

Secretary
CALLANAN, Michael Andrew
Resigned: 01 June 2006
Appointed Date: 31 August 2002

Secretary
WATT, Steven Larry
Resigned: 31 August 2002

Director
CHARLTON, Keith
Resigned: 16 October 1992
81 years old

Director
CHARLTON, Thomas Wilfred
Resigned: 31 May 1996
92 years old

Director
CONNOLLY, John Joseph
Resigned: 13 June 2000
87 years old

Director
CONNOLLY, Michael Francis
Resigned: 08 October 2013
94 years old

Director
CONNOLLY, William Patrick
Resigned: 10 April 2002
93 years old

Director
WATT, Steven Larry
Resigned: 23 September 2002
74 years old

Persons With Significant Control

Mr Shyam Sunder Ashoka
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Michael Andrew Callanan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Andrew Sutherland Rowe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Connolly Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNOLLY PLANT HIRE LIMITED Events

09 Dec 2016
Accounts for a dormant company made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
28 Jun 2016
Auditor's resignation
02 Dec 2015
Accounts for a dormant company made up to 31 May 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 70 more events
20 May 1988
Return made up to 25/06/87; full list of members

22 Jan 1988
Full accounts made up to 31 May 1987

07 Nov 1986
Full accounts made up to 31 May 1986

15 May 1986
Return made up to 28/03/86; full list of members

13 Apr 1964
Incorporation