CONSERVATIVE HOME LIMITED
HULL JCCO 218 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 07053162
Status Active
Incorporation Date 22 October 2009
Company Type Private Limited Company
Address 21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 26 April 2016 GBP 790,001.06 . The most likely internet sites of CONSERVATIVE HOME LIMITED are www.conservativehome.co.uk, and www.conservative-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Conservative Home Limited is a Private Limited Company. The company registration number is 07053162. Conservative Home Limited has been working since 22 October 2009. The present status of the company is Active. The registered address of Conservative Home Limited is 21 Marina Court Castle Street Hull Hu1 1tj. . LAWES, Christopher William is a Secretary of the company. ENTWISTLE, Angela Elizabeth is a Director of the company. Secretary JC SECRETARIES LIMITED has been resigned. Director BANKS-COOPER, Simon Andrew has been resigned. Director BLOOD, Michael James has been resigned. Director WILSON, Andrew Stephen has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
LAWES, Christopher William
Appointed Date: 26 November 2009

Director
ENTWISTLE, Angela Elizabeth
Appointed Date: 07 May 2014
64 years old

Resigned Directors

Secretary
JC SECRETARIES LIMITED
Resigned: 26 November 2009
Appointed Date: 22 October 2009

Director
BANKS-COOPER, Simon Andrew
Resigned: 07 May 2014
Appointed Date: 26 November 2009
60 years old

Director
BLOOD, Michael James
Resigned: 26 November 2009
Appointed Date: 22 October 2009
57 years old

Director
WILSON, Andrew Stephen
Resigned: 15 May 2014
Appointed Date: 12 March 2013
65 years old

Director
JC DIRECTORS LIMITED
Resigned: 26 November 2009
Appointed Date: 22 October 2009

Persons With Significant Control

Political Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSERVATIVE HOME LIMITED Events

17 Nov 2016
Confirmation statement made on 22 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Statement of capital following an allotment of shares on 26 April 2016
  • GBP 790,001.06

15 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

07 Mar 2016
Statement of capital following an allotment of shares on 22 February 2016
  • GBP 680,001.06

...
... and 43 more events
27 Nov 2009
Termination of appointment of Jc Secretaries Limited as a secretary
27 Nov 2009
Termination of appointment of Jc Directors Limited as a director
11 Nov 2009
Company name changed jcco 218 LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10

11 Nov 2009
Change of name notice
22 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)