CONVIVIALITY PLC
CHESHIRE CONVIVIALITY RETAIL PLC BARGAIN BOOZE HOLDINGS LIMITED INHOCO 3253 LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BP

Company number 05592636
Status Active
Incorporation Date 14 October 2005
Company Type Public Limited Company
Address WESTON ROAD, CREWE, CHESHIRE, CW1 6BP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Statement of capital following an allotment of shares on 17 May 2017 GBP 77,955.1122 ; Statement of capital following an allotment of shares on 11 April 2017 GBP 77,940.3472 ; Statement of capital following an allotment of shares on 31 March 2017 GBP 77,930.114 . The most likely internet sites of CONVIVIALITY PLC are www.conviviality.co.uk, and www.conviviality.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Conviviality Plc is a Public Limited Company. The company registration number is 05592636. Conviviality Plc has been working since 14 October 2005. The present status of the company is Active. The registered address of Conviviality Plc is Weston Road Crewe Cheshire Cw1 6bp. . HUMPHREYS, Christopher Andrew is a Secretary of the company. ADAMS, David Alexander Robertson is a Director of the company. AYLWIN, Mark Terence is a Director of the company. HUMPHREYS, Christopher Andrew is a Director of the company. HUNTER, Diana is a Director of the company. JONES, Ian Martin Woodfine is a Director of the company. NEWMAN, Martin David is a Director of the company. ROBINSON, David Peter is a Director of the company. WILSON, Stephen Graham is a Director of the company. Secretary HODGSON, Peter Earl has been resigned. Secretary WIRTH, Julie Ann has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BURCHELL, Kenton Paul has been resigned. Director CRABTREE, Mark has been resigned. Director DASHPER HUGHES, Matthew Ramsay has been resigned. Director DOCKERTY, Peter has been resigned. Director HAYHURST, John Andrew has been resigned. Director HODGSON, Peter Earl has been resigned. Director JONES, Amanda Jane has been resigned. Director LAING, Jennifer Charlina Ellsworth has been resigned. Director PEDDER, Roger Anthony has been resigned. Director RAFFLE, Timothy David has been resigned. Director STANLEY, Timothy Wayne James has been resigned. Director WEBB, Keith Hamilton has been resigned. Director WIRTH, Julie Ann has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUMPHREYS, Christopher Andrew
Appointed Date: 27 June 2014

Director
ADAMS, David Alexander Robertson
Appointed Date: 30 July 2013
70 years old

Director
AYLWIN, Mark Terence
Appointed Date: 09 May 2016
62 years old

Director
HUMPHREYS, Christopher Andrew
Appointed Date: 16 June 2014
59 years old

Director
HUNTER, Diana
Appointed Date: 01 February 2013
57 years old

Director
JONES, Ian Martin Woodfine
Appointed Date: 11 May 2015
68 years old

Director
NEWMAN, Martin David
Appointed Date: 01 February 2014
59 years old

Director
ROBINSON, David Peter
Appointed Date: 01 August 2016
59 years old

Director
WILSON, Stephen Graham
Appointed Date: 01 February 2014
71 years old

Resigned Directors

Secretary
HODGSON, Peter Earl
Resigned: 04 November 2013
Appointed Date: 13 January 2006

Secretary
WIRTH, Julie Ann
Resigned: 27 June 2014
Appointed Date: 04 November 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 13 January 2006
Appointed Date: 14 October 2005

Director
BURCHELL, Kenton Paul
Resigned: 07 September 2015
Appointed Date: 03 March 2014
53 years old

Director
CRABTREE, Mark
Resigned: 30 April 2013
Appointed Date: 16 April 2007
57 years old

Director
DASHPER HUGHES, Matthew Ramsay
Resigned: 27 April 2012
Appointed Date: 13 January 2006
51 years old

Director
DOCKERTY, Peter
Resigned: 09 July 2013
Appointed Date: 30 April 2007
69 years old

Director
HAYHURST, John Andrew
Resigned: 09 July 2013
Appointed Date: 13 January 2006
55 years old

Director
HODGSON, Peter Earl
Resigned: 04 November 2013
Appointed Date: 13 January 2006
74 years old

Director
JONES, Amanda Jane
Resigned: 07 September 2015
Appointed Date: 13 October 2014
56 years old

Director
LAING, Jennifer Charlina Ellsworth
Resigned: 30 April 2017
Appointed Date: 09 May 2016
78 years old

Director
PEDDER, Roger Anthony
Resigned: 31 January 2014
Appointed Date: 13 January 2006
84 years old

Director
RAFFLE, Timothy David
Resigned: 09 July 2013
Appointed Date: 13 January 2006
62 years old

Director
STANLEY, Timothy Wayne James
Resigned: 09 July 2013
Appointed Date: 13 January 2006
58 years old

Director
WEBB, Keith Hamilton
Resigned: 21 July 2014
Appointed Date: 04 March 2008
69 years old

Director
WIRTH, Julie Ann
Resigned: 27 June 2014
Appointed Date: 04 November 2013
60 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 13 January 2006
Appointed Date: 14 October 2005

CONVIVIALITY PLC Events

18 May 2017
Statement of capital following an allotment of shares on 17 May 2017
  • GBP 77,955.1122

09 May 2017
Statement of capital following an allotment of shares on 11 April 2017
  • GBP 77,940.3472

05 May 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 77,930.114

04 May 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 77,926.514

02 May 2017
Termination of appointment of Jennifer Charlina Ellsworth Laing as a director on 30 April 2017
...
... and 171 more events
02 Feb 2006
Secretary resigned
02 Feb 2006
Director resigned
25 Jan 2006
Particulars of mortgage/charge
23 Jan 2006
Particulars of mortgage/charge
14 Oct 2005
Incorporation

CONVIVIALITY PLC Charges

8 July 2016
Charge code 0559 2636 0012
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 July 2016
Charge code 0559 2636 0011
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 October 2015
Charge code 0559 2636 0010
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
7 October 2015
Charge code 0559 2636 0009
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
1 August 2013
Charge code 0559 2636 0008
Delivered: 7 August 2013
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0559 2636 0007
Delivered: 7 August 2013
Status: Satisfied on 8 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 June 2013
Charge code 0559 2636 0006
Delivered: 8 June 2013
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Banks PLC
Description: N/A. notification of addition to or amendment of charge…
7 September 2012
Debenture
Delivered: 12 September 2012
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Banks PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 September 2009
Deed of assignment
Delivered: 11 September 2009
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Bank PLC
Description: The assignor with full title guarantee as a continuing…
31 March 2006
Key-man policies assignment
Delivered: 8 April 2006
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Banks PLC in Its Capacity as the Security Agent for the Beneficiaries
Description: All its right title and interest in and to the proceeds of…
13 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 3 August 2013
Persons entitled: Allied Irish Banks (In Its Capacity as the Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Debenture
Delivered: 23 January 2006
Status: Satisfied on 3 August 2013
Persons entitled: Eci Ventures Nominees Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…