CONDER M & E LIMITED
LEICESTER SKERRITT BUILDING SERVICES LIMITED SKERRITT PROPERTY CARE LIMITED SKERRITT MAINTENANCE AND BUILDING SERVICES LIMITED

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 06025021
Status Liquidation
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Environment House, 6 Union Road Nottingham Nottinghamshire NG3 1FH to Pannell House 159 Charles Street Leicester LE1 1LD on 28 September 2016. The most likely internet sites of CONDER M & E LIMITED are www.conderme.co.uk, and www.conder-m-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Conder M E Limited is a Private Limited Company. The company registration number is 06025021. Conder M E Limited has been working since 11 December 2006. The present status of the company is Liquidation. The registered address of Conder M E Limited is Pannell House 159 Charles Street Leicester Le1 1ld. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. Secretary SECRETARIES FORM 10 LIMITED has been resigned. Director FRANCIS, Leslie has been resigned. Director HULL, Roger Michael has been resigned. Director PURI, Anil has been resigned. Director RADFORD, Mark James has been resigned. Director REID, Peter George has been resigned. Director WINFIELD, David Christopher has been resigned. Director WOLFE, John Michael has been resigned. Director DIRECTORS FORM 10 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
M M SECRETARIAT LIMITED
Appointed Date: 15 December 2006

Director
MOCHOR, Roy Stewart
Appointed Date: 17 February 2010
75 years old

Resigned Directors

Secretary
SECRETARIES FORM 10 LIMITED
Resigned: 11 December 2006
Appointed Date: 11 December 2006

Director
FRANCIS, Leslie
Resigned: 30 September 2009
Appointed Date: 15 December 2006
77 years old

Director
HULL, Roger Michael
Resigned: 14 September 2007
Appointed Date: 11 December 2006
80 years old

Director
PURI, Anil
Resigned: 19 March 2010
Appointed Date: 01 October 2009
64 years old

Director
RADFORD, Mark James
Resigned: 28 February 2011
Appointed Date: 15 March 2010
58 years old

Director
REID, Peter George
Resigned: 01 July 2014
Appointed Date: 19 March 2010
77 years old

Director
WINFIELD, David Christopher
Resigned: 30 October 2009
Appointed Date: 11 December 2006
55 years old

Director
WOLFE, John Michael
Resigned: 27 May 2008
Appointed Date: 15 December 2006
72 years old

Director
DIRECTORS FORM 10 LIMITED
Resigned: 11 December 2006
Appointed Date: 11 December 2006

Persons With Significant Control

Melham Holdings Limited
Notified on: 9 December 2016
Nature of control: Ownership of shares – 75% or more

CONDER M & E LIMITED Events

25 Apr 2017
Return of final meeting in a members' voluntary winding up
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
28 Sep 2016
Registered office address changed from Environment House, 6 Union Road Nottingham Nottinghamshire NG3 1FH to Pannell House 159 Charles Street Leicester LE1 1LD on 28 September 2016
26 Sep 2016
Declaration of solvency
26 Sep 2016
Appointment of a voluntary liquidator
...
... and 48 more events
12 Jan 2007
New secretary appointed
21 Dec 2006
Director resigned
21 Dec 2006
Secretary resigned
18 Dec 2006
Company name changed skerritt maintenance and buildin g services LIMITED\certificate issued on 18/12/06
11 Dec 2006
Incorporation