CONNECTION SEATING LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 0LE

Company number 03335942
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address DOGLEY MILLS PENISTONE ROAD, FENAY BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD8 0LE
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Oliver James Anthony Bond as a director on 22 June 2016. The most likely internet sites of CONNECTION SEATING LIMITED are www.connectionseating.co.uk, and www.connection-seating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Connection Seating Limited is a Private Limited Company. The company registration number is 03335942. Connection Seating Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Connection Seating Limited is Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire Hd8 0le. . O'SULLIVAN, Timothy John is a Secretary of the company. BOND, Oliver James Anthony is a Director of the company. BROMLEY, Kelvin John is a Director of the company. HILL, Annabelle Jane Alexandra is a Director of the company. HILL, Jonathan David is a Director of the company. O'SULLIVAN, Timothy John is a Director of the company. WHITEHEAD, Gary Lee is a Director of the company. Secretary BENTHAM, Mark has been resigned. Secretary HILL, Jonathan David has been resigned. Secretary PUGH, Dawn Marie has been resigned. Secretary WRATHALL, Jean has been resigned. Director BENTHAM, Mark has been resigned. Director BROCKLEHURST, Jennifer has been resigned. Director GARDNER, Andrew Bruce Joseph has been resigned. Director RONALD, Oliver James has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
O'SULLIVAN, Timothy John
Appointed Date: 14 July 2009

Director
BOND, Oliver James Anthony
Appointed Date: 22 June 2016
53 years old

Director
BROMLEY, Kelvin John
Appointed Date: 01 October 2001
70 years old

Director
HILL, Annabelle Jane Alexandra
Appointed Date: 14 July 2009
53 years old

Director
HILL, Jonathan David
Appointed Date: 25 March 1997
56 years old

Director
O'SULLIVAN, Timothy John
Appointed Date: 01 February 2008
53 years old

Director
WHITEHEAD, Gary Lee
Appointed Date: 21 October 2010
52 years old

Resigned Directors

Secretary
BENTHAM, Mark
Resigned: 22 February 2005
Appointed Date: 25 March 1997

Secretary
HILL, Jonathan David
Resigned: 14 July 2009
Appointed Date: 24 August 2006

Secretary
PUGH, Dawn Marie
Resigned: 24 August 2006
Appointed Date: 03 May 2005

Secretary
WRATHALL, Jean
Resigned: 25 March 1997
Appointed Date: 19 March 1997

Director
BENTHAM, Mark
Resigned: 22 February 2005
Appointed Date: 01 January 2003
62 years old

Director
BROCKLEHURST, Jennifer
Resigned: 25 March 1997
Appointed Date: 19 March 1997
88 years old

Director
GARDNER, Andrew Bruce Joseph
Resigned: 13 October 2008
Appointed Date: 02 July 2007
63 years old

Director
RONALD, Oliver James
Resigned: 31 August 2015
Appointed Date: 11 November 2013
55 years old

Persons With Significant Control

Mr Jonathan David Hill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Annabelle Jane Alexandra Hill Ba
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Pinnock
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

CONNECTION SEATING LIMITED Events

24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
03 Oct 2016
Full accounts made up to 30 April 2016
22 Jun 2016
Appointment of Mr Oliver James Anthony Bond as a director on 22 June 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,111

15 Oct 2015
Full accounts made up to 30 April 2015
...
... and 82 more events
10 Apr 1997
Secretary resigned
10 Apr 1997
Director resigned
10 Apr 1997
Registered office changed on 10/04/97 from: 35 westgate huddersfield west yorkshire
10 Apr 1997
Accounting reference date extended from 31/03/98 to 30/04/98
19 Mar 1997
Incorporation

CONNECTION SEATING LIMITED Charges

30 April 2013
Charge code 0333 5942 0003
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dogley mills penistone road fenay bridge huddersfield t/n…
29 July 2002
Fixed and floating charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services LTD (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
28 April 1997
Mortgage debenture
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…