CONCEPT COMPLETE SERVICE LIMITED
NORTHAMPTONSHIRE CONCEPT GRAIN SYSTEMS LIMITED ANGLOPHILE LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN14 3JW

Company number 03352835
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address KETTERING ROAD, ISLIP KETTERING, NORTHAMPTONSHIRE, NN14 3JW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Appointment of Mr Joseph Antonio Gasan as a director on 6 March 2017; Appointment of Miss Anna Mari Horrell as a director on 6 March 2017. The most likely internet sites of CONCEPT COMPLETE SERVICE LIMITED are www.conceptcompleteservice.co.uk, and www.concept-complete-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Corby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Complete Service Limited is a Private Limited Company. The company registration number is 03352835. Concept Complete Service Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of Concept Complete Service Limited is Kettering Road Islip Kettering Northamptonshire Nn14 3jw. . COOK, Cecile Helen is a Secretary of the company. GASAN, Joseph Antonio is a Director of the company. HORRELL, Anna Mari is a Director of the company. HORRELL, John is a Director of the company. HORRELL, Richard Thomas is a Director of the company. HORRELL, Samuel John is a Director of the company. REID, Andrew John Hillhouse is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director MAGGS, Ivan has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOK, Cecile Helen
Appointed Date: 27 June 1997

Director
GASAN, Joseph Antonio
Appointed Date: 06 March 2017
58 years old

Director
HORRELL, Anna Mari
Appointed Date: 06 March 2017
54 years old

Director
HORRELL, John
Appointed Date: 27 June 1997
81 years old

Director
HORRELL, Richard Thomas
Appointed Date: 27 June 1997
83 years old

Director
HORRELL, Samuel John
Appointed Date: 06 March 2017
40 years old

Director
REID, Andrew John Hillhouse
Appointed Date: 15 April 2013
59 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 27 June 1997
Appointed Date: 15 April 1997

Director
MAGGS, Ivan
Resigned: 02 July 2014
Appointed Date: 01 July 1997
77 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 27 June 1997
Appointed Date: 15 April 1997

Persons With Significant Control

Dodson & Horrell (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCEPT COMPLETE SERVICE LIMITED Events

25 Apr 2017
Confirmation statement made on 15 April 2017 with updates
14 Mar 2017
Appointment of Mr Joseph Antonio Gasan as a director on 6 March 2017
14 Mar 2017
Appointment of Miss Anna Mari Horrell as a director on 6 March 2017
14 Mar 2017
Appointment of Mr Samuel John Horrell as a director on 6 March 2017
06 Feb 2017
Full accounts made up to 30 April 2016
...
... and 52 more events
13 Jul 1997
New secretary appointed
13 Jul 1997
Registered office changed on 13/07/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
13 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1997
Company name changed anglophile LIMITED\certificate issued on 03/07/97
15 Apr 1997
Incorporation

CONCEPT COMPLETE SERVICE LIMITED Charges

16 January 2017
Charge code 0335 2835 0002
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2002
Debenture deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…