CONQUEST PERSONAL CARE LIMITED
NORTHWOOD CYBERBAND LIMITED

Hellopages » Greater London » Hillingdon » HA6 2TS

Company number 04011314
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address 2 NICHOLAS WAY, NORTHWOOD, MIDDLESEX, HA6 2TS
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016; Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016. The most likely internet sites of CONQUEST PERSONAL CARE LIMITED are www.conquestpersonalcare.co.uk, and www.conquest-personal-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Conquest Personal Care Limited is a Private Limited Company. The company registration number is 04011314. Conquest Personal Care Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Conquest Personal Care Limited is 2 Nicholas Way Northwood Middlesex Ha6 2ts. . MATHUR, Kuldeep is a Secretary of the company. KUMBHAT, Pankaj is a Director of the company. MATHUR, Kuldeep is a Director of the company. Secretary BROWN, Gordon Charles has been resigned. Secretary GIBSON, Colin Charles has been resigned. Secretary SUNDARKUMAR, Nagendran has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIZAT, David William has been resigned. Director GIBSON, Colin Charles has been resigned. Director KOHN, Steven Nicholas has been resigned. Director MCMANUS, William has been resigned. Director SUNDARKUMAR, Nagendran has been resigned. Director WILLIAMS, Gary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
MATHUR, Kuldeep
Appointed Date: 20 July 2016

Director
KUMBHAT, Pankaj
Appointed Date: 20 July 2016
61 years old

Director
MATHUR, Kuldeep
Appointed Date: 20 July 2016
60 years old

Resigned Directors

Secretary
BROWN, Gordon Charles
Resigned: 31 March 2004
Appointed Date: 21 January 2002

Secretary
GIBSON, Colin Charles
Resigned: 21 January 2002
Appointed Date: 15 August 2000

Secretary
SUNDARKUMAR, Nagendran
Resigned: 20 July 2016
Appointed Date: 04 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2000
Appointed Date: 09 June 2000

Director
BIZAT, David William
Resigned: 05 December 2002
Appointed Date: 30 January 2002
73 years old

Director
GIBSON, Colin Charles
Resigned: 31 March 2004
Appointed Date: 15 August 2000
76 years old

Director
KOHN, Steven Nicholas
Resigned: 01 December 2004
Appointed Date: 15 August 2000
76 years old

Director
MCMANUS, William
Resigned: 31 October 2014
Appointed Date: 01 November 2004
74 years old

Director
SUNDARKUMAR, Nagendran
Resigned: 20 July 2016
Appointed Date: 20 October 2014
73 years old

Director
WILLIAMS, Gary
Resigned: 30 April 2005
Appointed Date: 30 January 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 August 2000
Appointed Date: 09 June 2000

CONQUEST PERSONAL CARE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016
02 Aug 2016
Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016
02 Aug 2016
Appointment of Mr Kuldeep Mathur as a secretary on 20 July 2016
29 Jul 2016
Appointment of Mr Kuldeep Mathur as a director on 20 July 2016
...
... and 76 more events
01 Sep 2000
New director appointed
01 Sep 2000
New secretary appointed;new director appointed
30 Aug 2000
Secretary resigned
30 Aug 2000
Director resigned
09 Jun 2000
Incorporation

CONQUEST PERSONAL CARE LIMITED Charges

24 August 2010
Fixed & floating charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2002
Mortgage debenture
Delivered: 6 February 2002
Status: Satisfied on 20 March 2007
Persons entitled: Bond Support Limited (The Trustee)
Description: All and singular the undertaking and assets of the company…
24 January 2002
Debenture
Delivered: 26 January 2002
Status: Satisfied on 20 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…