COUNTY CONVEYORS LIMITED
LEICESTER COUNTY RYAN LIMITED

Hellopages » Leicestershire » Leicester » LE2 8AN

Company number 02717698
Status Active
Incorporation Date 26 May 1992
Company Type Private Limited Company
Address FIRST FLOOR THE OLD CHAPEL, 9 KEMPSON ROAD, LEICESTER, LE2 8AN
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of COUNTY CONVEYORS LIMITED are www.countyconveyors.co.uk, and www.county-conveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. County Conveyors Limited is a Private Limited Company. The company registration number is 02717698. County Conveyors Limited has been working since 26 May 1992. The present status of the company is Active. The registered address of County Conveyors Limited is First Floor The Old Chapel 9 Kempson Road Leicester Le2 8an. . OWEN, Sarah is a Secretary of the company. OWEN, John Roy is a Director of the company. OWEN, Lewis Benjamin is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HEATON, Mandy Elaine has been resigned. Secretary RYAN, Philip Antony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director OWEN, Terence John has been resigned. Director RYAN, Philip Antony has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
OWEN, Sarah
Appointed Date: 27 June 2011

Director
OWEN, John Roy
Appointed Date: 30 May 2010
42 years old

Director
OWEN, Lewis Benjamin
Appointed Date: 03 August 2006
40 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 May 1992
Appointed Date: 26 May 1992

Secretary
HEATON, Mandy Elaine
Resigned: 27 June 2011
Appointed Date: 31 May 1997

Secretary
RYAN, Philip Antony
Resigned: 31 May 1997
Appointed Date: 27 May 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 May 1992
Appointed Date: 26 May 1992
73 years old

Director
OWEN, Terence John
Resigned: 31 December 2011
Appointed Date: 27 May 1992
74 years old

Director
RYAN, Philip Antony
Resigned: 31 May 1997
Appointed Date: 27 May 1992
65 years old

COUNTY CONVEYORS LIMITED Events

11 Nov 2016
Micro company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
25 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 71 more events
04 Jun 1992
Ad 27/05/92--------- £ si 2@1=2 £ ic 2/4

04 Jun 1992
Registered office changed on 04/06/92 from: somerset house temple street birmingham W. midlands. B2 5DP

04 Jun 1992
Secretary resigned

04 Jun 1992
Director resigned

26 May 1992
Incorporation

COUNTY CONVEYORS LIMITED Charges

25 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a factory unit croft yard staveley road…
7 December 1995
Mortgage debenture
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…