CONVEYANCING SEARCHES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5TT

Company number 05063368
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of David William Callcott as a director on 24 May 2017; Appointment of Mr William Richard Flint as a director on 24 May 2017; Termination of appointment of Mark Francis Milner as a director on 24 May 2017. The most likely internet sites of CONVEYANCING SEARCHES LIMITED are www.conveyancingsearches.co.uk, and www.conveyancing-searches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conveyancing Searches Limited is a Private Limited Company. The company registration number is 05063368. Conveyancing Searches Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Conveyancing Searches Limited is Northcliffe House 2 Derry Street Kensington London United Kingdom W8 5tt. . SALLAS, Frances Louise is a Secretary of the company. FLINT, William Richard is a Director of the company. PERRY, Adrian is a Director of the company. Secretary CALLCOTT, David William has been resigned. Secretary FERNBACK, Stephen John has been resigned. Secretary PICHE, Terrence William has been resigned. Secretary PIMENTA, Robin has been resigned. Secretary RICHARDS, Michael Charles has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director CALLCOTT, David William has been resigned. Director CARR, Catherine Mary Rose has been resigned. Director CLARK, Bernard Stephen has been resigned. Director KNIGHT, Roland has been resigned. Director LLOYD, Andrew Stuart has been resigned. Director LOUIS, Peter has been resigned. Director MILNER, Mark Francis has been resigned. Director PEARCE, Stuart David has been resigned. Director PICHE, Terrence William has been resigned. Director PIMENTA, Robin Luke has been resigned. Director RICHARDS, Lee Michael has been resigned. Director RICHARDS, Michael Charles has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SALLAS, Frances Louise
Appointed Date: 20 October 2015

Director
FLINT, William Richard
Appointed Date: 24 May 2017
56 years old

Director
PERRY, Adrian
Appointed Date: 24 May 2017
66 years old

Resigned Directors

Secretary
CALLCOTT, David William
Resigned: 20 October 2015
Appointed Date: 31 January 2015

Secretary
FERNBACK, Stephen John
Resigned: 29 February 2008
Appointed Date: 06 July 2006

Secretary
PICHE, Terrence William
Resigned: 04 January 2011
Appointed Date: 29 February 2008

Secretary
PIMENTA, Robin
Resigned: 31 January 2015
Appointed Date: 04 January 2011

Secretary
RICHARDS, Michael Charles
Resigned: 06 July 2006
Appointed Date: 26 May 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 26 May 2005
Appointed Date: 04 March 2004

Director
CALLCOTT, David William
Resigned: 24 May 2017
Appointed Date: 27 June 2014
66 years old

Director
CARR, Catherine Mary Rose
Resigned: 27 June 2014
Appointed Date: 29 August 2012
68 years old

Director
CLARK, Bernard Stephen
Resigned: 04 January 2011
Appointed Date: 29 February 2008
71 years old

Director
KNIGHT, Roland
Resigned: 04 January 2011
Appointed Date: 29 February 2008
65 years old

Director
LLOYD, Andrew Stuart
Resigned: 31 July 2012
Appointed Date: 04 January 2011
55 years old

Director
LOUIS, Peter
Resigned: 04 January 2011
Appointed Date: 29 February 2008
65 years old

Director
MILNER, Mark Francis
Resigned: 24 May 2017
Appointed Date: 31 January 2015
57 years old

Director
PEARCE, Stuart David
Resigned: 05 October 2012
Appointed Date: 04 January 2011
62 years old

Director
PICHE, Terrence William
Resigned: 04 January 2011
Appointed Date: 29 February 2008
75 years old

Director
PIMENTA, Robin Luke
Resigned: 31 January 2015
Appointed Date: 29 August 2012
58 years old

Director
RICHARDS, Lee Michael
Resigned: 29 February 2008
Appointed Date: 10 March 2004
45 years old

Director
RICHARDS, Michael Charles
Resigned: 31 December 2008
Appointed Date: 29 February 2008
70 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Daily Mail And General Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONVEYANCING SEARCHES LIMITED Events

24 May 2017
Termination of appointment of David William Callcott as a director on 24 May 2017
24 May 2017
Appointment of Mr William Richard Flint as a director on 24 May 2017
24 May 2017
Termination of appointment of Mark Francis Milner as a director on 24 May 2017
24 May 2017
Appointment of Mr Adrian Perry as a director on 24 May 2017
28 Mar 2017
Confirmation statement made on 28 February 2017 with updates
...
... and 80 more events
03 Jun 2005
Director's particulars changed
19 Aug 2004
Registered office changed on 19/08/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
02 Apr 2004
New director appointed
10 Mar 2004
Director resigned
04 Mar 2004
Incorporation