CONVAGENT LIMITED
ALL SAINTS MANCHESTER INHOCO 398 LIMITED

Hellopages » Greater Manchester » Manchester » M15 6BH

Company number 03025094
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address ALL SAINTS BUILDING LEGAL DEPT, MANCHESTER METROPOLITAN UNIVERSITY, ALL SAINTS MANCHESTER, M15 6BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 200 . The most likely internet sites of CONVAGENT LIMITED are www.convagent.co.uk, and www.convagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Convagent Limited is a Private Limited Company. The company registration number is 03025094. Convagent Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Convagent Limited is All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6bh. . CLARE, Adrian is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BLACKSHAW, Lisa Kathryn has been resigned. Secretary GRANT, Lawrence Coleman has been resigned. Secretary HENDLEY, Timothy Arthur has been resigned. Secretary HUGHES, Kai has been resigned. Secretary WILSON, Ian Hamilton has been resigned. Director AL-ATTAR, Akeel has been resigned. Director BANDAR, Zuhair, Dr has been resigned. Director EVANS, Michael Norman Gwynne has been resigned. Director GRANT, Lawrence Coleman has been resigned. Director JUDGE, Gregory Patrick has been resigned. Director KEYWORTH, Ryan Michael has been resigned. Director MICHIE, Donald, Professor has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARE, Adrian
Appointed Date: 20 December 2013
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 01 May 1995
Appointed Date: 22 February 1995

Secretary
BLACKSHAW, Lisa Kathryn
Resigned: 12 October 2000
Appointed Date: 07 February 1997

Secretary
GRANT, Lawrence Coleman
Resigned: 06 February 1997
Appointed Date: 01 May 1995

Secretary
HENDLEY, Timothy Arthur
Resigned: 31 August 2001
Appointed Date: 13 October 2000

Secretary
HUGHES, Kai
Resigned: 31 January 2008
Appointed Date: 04 November 2004

Secretary
WILSON, Ian Hamilton
Resigned: 04 November 2004
Appointed Date: 01 September 2001

Director
AL-ATTAR, Akeel
Resigned: 24 September 2004
Appointed Date: 21 August 2001
72 years old

Director
BANDAR, Zuhair, Dr
Resigned: 29 February 2012
Appointed Date: 21 August 2001
79 years old

Director
EVANS, Michael Norman Gwynne
Resigned: 10 January 2012
Appointed Date: 21 August 2001
85 years old

Director
GRANT, Lawrence Coleman
Resigned: 08 November 2006
Appointed Date: 07 February 1997
71 years old

Director
JUDGE, Gregory Patrick
Resigned: 06 February 1997
Appointed Date: 01 May 1995
75 years old

Director
KEYWORTH, Ryan Michael
Resigned: 20 December 2013
Appointed Date: 06 January 2012
51 years old

Director
MICHIE, Donald, Professor
Resigned: 16 April 2002
Appointed Date: 21 August 2001
101 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 01 May 1995
Appointed Date: 22 February 1995

CONVAGENT LIMITED Events

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200

...
... and 93 more events
14 Aug 1995
Director resigned
11 May 1995
Registered office changed on 11/05/95 from: dennis house marsden street manchester M2 1JD
11 May 1995
New secretary appointed
11 May 1995
New director appointed
22 Feb 1995
Incorporation

Similar Companies

CONV LIMITED CONVAC LIMITED CONVAIR LIMITED CONVAIR RAIL LTD CONVAL CONSULTING LTD. CONVAL, LTD CONVALE LIMITED