CONA LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2AG

Company number 00195096
Status Active
Incorporation Date 15 January 1924
Company Type Private Limited Company
Address 263, 14 LONDON ROAD, GUILDFORD, ENGLAND, GU1 2AG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Unit 8 Manfield Park Cranleigh Surrey GU6 8PT to PO Box 263 14 London Road Guildford GU1 2AG on 22 November 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of CONA LIMITED are www.cona.co.uk, and www.cona.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and nine months. Cona Limited is a Private Limited Company. The company registration number is 00195096. Cona Limited has been working since 15 January 1924. The present status of the company is Active. The registered address of Cona Limited is 263 14 London Road Guildford England Gu1 2ag. . GERRARD, Roy Christopher is a Secretary of the company. GERRARD, Roy Christopher is a Director of the company. Secretary BACKER, Thomas Alfred has been resigned. Director BRINKMAN, Gwendoline Jean has been resigned. Director GERRARD, Ronald John has been resigned. Director HODGETTS, David Brian has been resigned. Director LEVY, Fred Theodore has been resigned. Director PRIOR, Eric George has been resigned. Director TAMLYN, Victor has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GERRARD, Roy Christopher
Appointed Date: 30 September 2003

Director

Resigned Directors

Secretary
BACKER, Thomas Alfred
Resigned: 30 September 2003

Director
BRINKMAN, Gwendoline Jean
Resigned: 28 October 1994
122 years old

Director
GERRARD, Ronald John
Resigned: 21 July 1997
112 years old

Director
HODGETTS, David Brian
Resigned: 01 January 2013
Appointed Date: 01 April 1998
78 years old

Director
LEVY, Fred Theodore
Resigned: 01 April 1998
105 years old

Director
PRIOR, Eric George
Resigned: 31 December 2001
Appointed Date: 24 January 1994
89 years old

Director
TAMLYN, Victor
Resigned: 31 March 1995
91 years old

Persons With Significant Control

Mr Roy Christopher Gerrard
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CONA LIMITED Events

26 May 2017
Total exemption full accounts made up to 31 December 2016
22 Nov 2016
Registered office address changed from Unit 8 Manfield Park Cranleigh Surrey GU6 8PT to PO Box 263 14 London Road Guildford GU1 2AG on 22 November 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 149,000

...
... and 86 more events
24 Sep 1987
Full accounts made up to 31 December 1986

05 Mar 1987
Particulars of mortgage/charge

26 Sep 1986
Return made up to 20/08/86; full list of members

14 Aug 1986
Full accounts made up to 31 December 1985

15 Jan 1924
Incorporation

CONA LIMITED Charges

21 August 1995
Charge
Delivered: 26 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 January 1993
Charge
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
19 February 1987
Charge
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
1 October 1973
Mortgage
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ellson and elga works, railway place wimbledon, london…
23 June 1970
Floating charge
Delivered: 13 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By floating charge. Undertaking and all property and assets…
23 June 1970
Mortgage
Delivered: 13 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Felden works, railway place, wimbledon, london SW19 & 4…
26 July 1965
Mortgage
Delivered: 28 July 1965
Status: Outstanding
Persons entitled: The Scottish Widow's Fund and Life Assurance Society.
Description: Endowment policy of no. 4055397 issued by the scottish…
26 July 1965
Legal charge
Delivered: 28 July 1965
Status: Outstanding
Persons entitled: The Scottish Widow's Fund and Life Assurance Society.
Description: Land and building adjoining hartfield crescent, wimbledon…