CONNAUGHT COMMERCIAL INVESTMENTS LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 01965337
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address LYNDHURST, 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Paul Andrew Horner on 3 January 2017; Secretary's details changed for Kerry Louise Horner on 3 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CONNAUGHT COMMERCIAL INVESTMENTS LIMITED are www.connaughtcommercialinvestments.co.uk, and www.connaught-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connaught Commercial Investments Limited is a Private Limited Company. The company registration number is 01965337. Connaught Commercial Investments Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Connaught Commercial Investments Limited is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . HORNER, Kerry Louise is a Secretary of the company. HORNER, Paul Andrew is a Director of the company. Secretary NICOL, Elwyn James has been resigned. Secretary RAWLINSON, James Edgar has been resigned. Director DUNN, Raymond has been resigned. Director NICOL, Elwyn James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HORNER, Kerry Louise
Appointed Date: 02 August 2000

Director
HORNER, Paul Andrew

68 years old

Resigned Directors

Secretary
NICOL, Elwyn James
Resigned: 01 August 2000
Appointed Date: 10 September 1997

Secretary
RAWLINSON, James Edgar
Resigned: 10 September 1997

Director
DUNN, Raymond
Resigned: 27 December 2001
92 years old

Director
NICOL, Elwyn James
Resigned: 01 September 1996
74 years old

Persons With Significant Control

Paul Andrew Horner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED Events

03 Jan 2017
Director's details changed for Paul Andrew Horner on 3 January 2017
03 Jan 2017
Secretary's details changed for Kerry Louise Horner on 3 January 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,450

...
... and 110 more events
11 Mar 1987
Accounts for a dormant company made up to 30 September 1986

11 Mar 1987
Return made up to 09/03/87; full list of members

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned

16 Dec 1985
Company name changed\certificate issued on 16/12/85
26 Nov 1985
Incorporation

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED Charges

4 August 2010
Long term loan agreement
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Trustees of Connaught Commercial Limited Retirement Benefit Scheme
Description: F/H property k/a 8 spring grove view leeds t/no WYK914374.
22 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Athenaeum house (formerly fitzroy house) carminnow…
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 high street oakham rutland. By way of fixed charge the…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 and 15A market street, nottingham t/no NT407446. By way…
7 January 2003
Legal charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/10A high street market harborough leicestershire. By way…
16 September 1997
Legal charge
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 55 whitby road ellesmere port and…
7 September 1994
Legal charge
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a 29 king street and 16 chapel street…
10 June 1992
Legal charge
Delivered: 22 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 george st,pontypool fixed charge the benefit of all…
8 February 1992
Legal charge
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that plot of land situate and…
7 February 1992
Legal charge
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that plot of land situate and…
7 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 21 September 1992
Persons entitled: J & J (Trowbridge) Limited
Description: 16 church street trowbridge BA14 8DR.
3 January 1992
Legal charge
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 bethcar st for full details see form 395.
18 March 1991
Debenture
Delivered: 22 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (Please see form 395 for full details). Fixed and floating…