CONSERVATION & DEVELOPMENT APPRAISAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 8FD

Company number 02497849
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address 14 SPRINGFIELD COURT, GUISELEY, LEEDS, W YORKS, LS20 8FD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 15,000 . The most likely internet sites of CONSERVATION & DEVELOPMENT APPRAISAL LIMITED are www.conservationdevelopmentappraisal.co.uk, and www.conservation-development-appraisal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Bingley Rail Station is 5.4 miles; to Crossflatts Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conservation Development Appraisal Limited is a Private Limited Company. The company registration number is 02497849. Conservation Development Appraisal Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Conservation Development Appraisal Limited is 14 Springfield Court Guiseley Leeds W Yorks Ls20 8fd. . LAWRENCE, Joanne Louise is a Secretary of the company. LAWRENCE, Jonathan Christopher is a Director of the company. Secretary LAWRENCE, Jonathan Christopher has been resigned. Secretary MARSHALL, Weir Edward has been resigned. Secretary ROSS, Gilbert has been resigned. Secretary STEVENS, Kenneth has been resigned. Director DEVENISH, Michael Louis has been resigned. Director DIGGLE, Peter Hamilton has been resigned. Director GOUNDRY, John Francis has been resigned. Director MARSHALL, Weir Edward has been resigned. Director ROSS, Gilbert has been resigned. Director STEVENS, Kenneth has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LAWRENCE, Joanne Louise
Appointed Date: 01 November 2014

Director
LAWRENCE, Jonathan Christopher
Appointed Date: 08 March 1998
58 years old

Resigned Directors

Secretary
LAWRENCE, Jonathan Christopher
Resigned: 31 October 2014
Appointed Date: 03 May 2005

Secretary
MARSHALL, Weir Edward
Resigned: 30 June 2005
Appointed Date: 01 May 1996

Secretary
ROSS, Gilbert
Resigned: 27 October 1992

Secretary
STEVENS, Kenneth
Resigned: 01 May 1996

Director
DEVENISH, Michael Louis
Resigned: 31 October 2012
Appointed Date: 01 November 1992
75 years old

Director
DIGGLE, Peter Hamilton
Resigned: 31 October 2007
Appointed Date: 01 May 1996
93 years old

Director
GOUNDRY, John Francis
Resigned: 31 October 2014
Appointed Date: 01 November 2007
76 years old

Director
MARSHALL, Weir Edward
Resigned: 30 June 2005
Appointed Date: 01 May 1996
82 years old

Director
ROSS, Gilbert
Resigned: 27 October 1992
91 years old

Director
STEVENS, Kenneth
Resigned: 07 March 1998
89 years old

Persons With Significant Control

Mr Jonathan Christopher Lawrence
Notified on: 1 April 2017
58 years old
Nature of control: Ownership of shares – 75% or more

CONSERVATION & DEVELOPMENT APPRAISAL LIMITED Events

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,000

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15,000

...
... and 92 more events
25 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Sep 1990
Company name changed permaproud LIMITED\certificate issued on 19/09/90

12 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1990
Registered office changed on 12/06/90 from: 50 lincoln's inn fields london WC2A 3PF

01 May 1990
Incorporation

CONSERVATION & DEVELOPMENT APPRAISAL LIMITED Charges

1 May 1998
Debenture containing fixed and floating charges
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…