CONFEX LIMITED
MORETON-IN-MARSH

Hellopages » Gloucestershire » Cotswold » GL56 0JQ

Company number 01072545
Status Active
Incorporation Date 19 September 1972
Company Type Private Limited Company
Address COTSWOLD BUSINESS VILLAGE, LONDON ROAD, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3,030 . The most likely internet sites of CONFEX LIMITED are www.confex.co.uk, and www.confex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Kingham Rail Station is 6.4 miles; to Shipton Rail Station is 9.4 miles; to Ascott-under-Wychwood Rail Station is 9.9 miles; to Honeybourne Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confex Limited is a Private Limited Company. The company registration number is 01072545. Confex Limited has been working since 19 September 1972. The present status of the company is Active. The registered address of Confex Limited is Cotswold Business Village London Road Moreton in Marsh Gloucestershire Gl56 0jq. . WHITE, Nicola Juliet is a Secretary of the company. LOFFET, Gillian Ann is a Director of the company. LOFFET, James Alexander is a Director of the company. WHITE, Nicola Juliet is a Director of the company. Secretary LOFFET, Julien Florent has been resigned. Director LOFFET, Julien Florent has been resigned. Director LUMLEY, Sidney Squires has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, Nicola Juliet
Appointed Date: 01 September 1997

Director
LOFFET, Gillian Ann
Appointed Date: 21 May 2013
95 years old

Director
LOFFET, James Alexander
Appointed Date: 21 May 2013
59 years old

Director
WHITE, Nicola Juliet
Appointed Date: 01 July 2003
73 years old

Resigned Directors

Secretary
LOFFET, Julien Florent
Resigned: 02 July 1997

Director
LOFFET, Julien Florent
Resigned: 12 March 2013
98 years old

Director
LUMLEY, Sidney Squires
Resigned: 02 July 1997
104 years old

Persons With Significant Control

Nicola Juliet White
Notified on: 5 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Alexander Loffet
Notified on: 5 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gillian Ann Loffet
Notified on: 5 March 2017
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONFEX LIMITED Events

16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,030

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,030

...
... and 90 more events
11 Oct 1988
Return made up to 04/05/88; full list of members

16 Jun 1987
Accounts for a small company made up to 31 August 1986

16 Jun 1987
Return made up to 26/05/87; full list of members

12 Nov 1986
Accounts for a small company made up to 31 August 1985

12 Nov 1986
Return made up to 01/10/86; full list of members

CONFEX LIMITED Charges

6 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 8 astley house, cromwell park…
22 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2001
Legal mortgage
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 7 astley house cromwell park banbury road chipping…
15 July 1997
Debenture
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 July 1985
Legal charge
Delivered: 18 July 1985
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south west side of meadway and the…
10 April 1984
Charge
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due to the company.
6 November 1979
Mortgage
Delivered: 13 November 1979
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank LTD
Description: F/H land & premises being commerce house, vilarage lane…
8 June 1979
Floating charge
Delivered: 27 June 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the. Undertaking and all property and…