THE CONVEYANCING REPORT AGENCY LIMITED
KENSINGTON

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

Company number 04666668
Status Active
Incorporation Date 14 February 2003
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 Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 4 . The most likely internet sites of THE CONVEYANCING REPORT AGENCY LIMITED are www.theconveyancingreportagency.co.uk, and www.the-conveyancing-report-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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.The Conveyancing Report Agency Limited is a Private Limited Company. The company registration number is 04666668. The Conveyancing Report Agency Limited has been working since 14 February 2003. The present status of the company is Active. The registered address of The Conveyancing Report Agency Limited is Northcliffe House 2 Derry Street Kensington London United Kingdom W8 5tt. . SALLAS, Frances Louise is a Secretary of the company. CALLCOTT, David William is a Director of the company. MILNER, Mark Francis is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary CALLCOTT, David William has been resigned. Secretary PICHE, Terrence William has been resigned. Secretary PIMENTA, Robin has been resigned. Secretary YATES, Christopher James has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Director BREWER, Kevin Michael 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 PEARCE, Stuart David has been resigned. Director PICHE, Terrence William has been resigned. Director PIMENTA, Robin Luke has been resigned. Director RICHARDS, Michael Charles has been resigned. Director RICHARDS, Patricia has been resigned. Director WIMPENNY, Benjamin Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SALLAS, Frances Louise
Appointed Date: 20 October 2015

Director
CALLCOTT, David William
Appointed Date: 27 June 2014
66 years old

Director
MILNER, Mark Francis
Appointed Date: 31 January 2015
57 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 14 February 2003
Appointed Date: 14 February 2003

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

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
YATES, Christopher James
Resigned: 29 February 2008
Appointed Date: 23 June 2006

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 23 June 2006
Appointed Date: 14 February 2003

Director
BREWER, Kevin Michael
Resigned: 14 February 2003
Appointed Date: 14 February 2003
73 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
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, Michael Charles
Resigned: 31 December 2008
Appointed Date: 01 November 2007
70 years old

Director
RICHARDS, Patricia
Resigned: 15 July 2003
Appointed Date: 01 May 2003
69 years old

Director
WIMPENNY, Benjamin Robert
Resigned: 30 October 2007
Appointed Date: 27 June 2003
59 years old

Persons With Significant Control

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

THE CONVEYANCING REPORT AGENCY LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Mar 2016
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4

29 Jan 2016
Termination of appointment of David William Callcott as a secretary on 20 October 2015
15 Dec 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 80 more events
25 Feb 2003
New secretary appointed
25 Feb 2003
Director resigned
25 Feb 2003
Secretary resigned
25 Feb 2003
Registered office changed on 25/02/03 from: somerset house 40-49 price street birmingham B4 6LZ
14 Feb 2003
Incorporation