CONSERVATEC LTD
LIVINGSTONE ROAD PARK LANE CONSERVATORIES (BEVERLEY) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 03527526
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address C/O DEREDE ASSOCIATES LIMITED, UNIT 14A WATERSIDE BUSINESS PARK, LIVINGSTONE ROAD, HESSLE, HU13 0EG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 102 . The most likely internet sites of CONSERVATEC LTD are www.conservatec.co.uk, and www.conservatec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conservatec Ltd is a Private Limited Company. The company registration number is 03527526. Conservatec Ltd has been working since 16 March 1998. The present status of the company is Active. The registered address of Conservatec Ltd is C O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle Hu13 0eg. . WILKINSON, Janet Kathleen is a Secretary of the company. DENMAN, Patrick Conrad is a Director of the company. WILKINSON, Ian is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HOPKIN SAMPSON, Shirley Rachel Margaret has been resigned. Secretary WILKINSON, Janet Kathleen has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director WILKINSON, Dennis has been resigned. Director WILKINSON, Ian has been resigned. Director WILKINSON, Matthew William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WILKINSON, Janet Kathleen
Appointed Date: 15 June 2000

Director
DENMAN, Patrick Conrad
Appointed Date: 01 January 2014
58 years old

Director
WILKINSON, Ian
Appointed Date: 11 November 1999
68 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Secretary
HOPKIN SAMPSON, Shirley Rachel Margaret
Resigned: 15 June 2000
Appointed Date: 01 December 1998

Secretary
WILKINSON, Janet Kathleen
Resigned: 01 December 1998
Appointed Date: 16 March 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
WILKINSON, Dennis
Resigned: 15 June 2000
Appointed Date: 01 September 1998
94 years old

Director
WILKINSON, Ian
Resigned: 01 September 1998
Appointed Date: 30 July 1998
68 years old

Director
WILKINSON, Matthew William
Resigned: 10 January 1999
Appointed Date: 16 March 1998
47 years old

Persons With Significant Control

Mr Ian Wilkinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONSERVATEC LTD Events

28 Mar 2017
Confirmation statement made on 5 March 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102

27 Apr 2016
Statement of company's objects
27 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 59 more events
09 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Registered office changed on 30/03/98 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Incorporation

CONSERVATEC LTD Charges

17 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Satisfied on 30 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…