JAMES CONNOLLY WHOLESALE LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 02035695
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAMES CONNOLLY WHOLESALE LIMITED are www.jamesconnollywholesale.co.uk, and www.james-connolly-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Connolly Wholesale Limited is a Private Limited Company. The company registration number is 02035695. James Connolly Wholesale Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of James Connolly Wholesale Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. . CHARLES, Carol Elizabeth is a Secretary of the company. CHARLES, Carol Elizabeth is a Director of the company. CHARLES, Patrick James is a Director of the company. CONNOLLY, James Frederick is a Director of the company. Secretary BRITTEN, Louise Elizabeth has been resigned. Secretary CONNOLLY, James Frederick has been resigned. Director CONNOLLY, Mary Matilda has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
CHARLES, Carol Elizabeth
Appointed Date: 08 July 2010

Director
CHARLES, Carol Elizabeth
Appointed Date: 27 November 2012
77 years old

Director
CHARLES, Patrick James
Appointed Date: 27 November 2012
79 years old

Director

Resigned Directors

Secretary
BRITTEN, Louise Elizabeth
Resigned: 08 July 2010
Appointed Date: 11 January 2002

Secretary
CONNOLLY, James Frederick
Resigned: 11 January 2002

Director
CONNOLLY, Mary Matilda
Resigned: 27 November 2012
82 years old

JAMES CONNOLLY WHOLESALE LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
21 Jul 1988
Full accounts made up to 31 March 1987

21 Jul 1988
Return made up to 30/06/88; full list of members

21 Jul 1988
Return made up to 30/06/88; full list of members

14 Apr 1988
Registered office changed on 14/04/88 from: 115 boughton green road northampton

10 Jul 1986
Certificate of Incorporation

JAMES CONNOLLY WHOLESALE LIMITED Charges

15 March 2005
Legal mortgage
Delivered: 18 March 2005
Status: Satisfied on 6 August 2005
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 31 forfar street, st james northampton…
16 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 22 talbot road northampton t/no: 21169. by…
18 May 2001
Mortgage debenture
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…