CONVEY LAW LTD.
NEWPORT CONVEYANCING LAWYERS.COM LIMITED

Hellopages » Newport » Newport » NP20 1JE

Company number 05306377
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address MAXWELL CHAMBERS, 34-38 STOW HILL, NEWPORT, GWENT, NP20 1JE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Deborah Jane James on 11 August 2016. The most likely internet sites of CONVEY LAW LTD. are www.conveylaw.co.uk, and www.convey-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Risca & Pontymister Rail Station is 4.3 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Convey Law Ltd is a Private Limited Company. The company registration number is 05306377. Convey Law Ltd has been working since 07 December 2004. The present status of the company is Active. The registered address of Convey Law Ltd is Maxwell Chambers 34 38 Stow Hill Newport Gwent Np20 1je. . DAVIES, John Lloyd is a Director of the company. DAVIES, Tracey Kathleen is a Director of the company. EVANS, Gareth David is a Director of the company. HOSIER, Robert John is a Director of the company. JAMES, Deborah Jane is a Director of the company. RICHARDS, Gareth Wayne Clint is a Director of the company. Secretary BLAKEMORE, Byron John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTON, Philip Charles has been resigned. Director BLAKEMORE, Byron John has been resigned. Director JAMES, Deborah Jane has been resigned. Director JAMES, Deborah Jane has been resigned. The company operates in "Solicitors".


Current Directors

Director
DAVIES, John Lloyd
Appointed Date: 11 November 2009
56 years old

Director
DAVIES, Tracey Kathleen
Appointed Date: 07 December 2004
57 years old

Director
EVANS, Gareth David
Appointed Date: 21 April 2015
50 years old

Director
HOSIER, Robert John
Appointed Date: 23 May 2014
39 years old

Director
JAMES, Deborah Jane
Appointed Date: 29 November 2010
63 years old

Director
RICHARDS, Gareth Wayne Clint
Appointed Date: 27 October 2011
44 years old

Resigned Directors

Secretary
BLAKEMORE, Byron John
Resigned: 31 May 2009
Appointed Date: 07 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Director
ASTON, Philip Charles
Resigned: 01 August 2008
Appointed Date: 07 December 2004
62 years old

Director
BLAKEMORE, Byron John
Resigned: 10 April 2007
Appointed Date: 12 April 2006
76 years old

Director
JAMES, Deborah Jane
Resigned: 28 November 2010
Appointed Date: 28 November 2010
63 years old

Director
JAMES, Deborah Jane
Resigned: 02 November 2010
Appointed Date: 01 August 2008
56 years old

Persons With Significant Control

Mrs Tracey Kathleen Davies
Notified on: 29 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr John Lloyd Davies Ba Hons
Notified on: 29 November 2016
56 years old
Nature of control: Has significant influence or control

CONVEY LAW LTD. Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Director's details changed for Ms Deborah Jane James on 11 August 2016
11 Aug 2016
Director's details changed for Mr Robert John Hosier on 11 August 2016
11 Aug 2016
Director's details changed for Mr Gareth David Evans on 11 August 2016
...
... and 47 more events
28 Dec 2005
Return made up to 29/11/05; full list of members
19 Dec 2005
Accounting reference date shortened from 31/12/05 to 31/05/05
07 Mar 2005
Company name changed conveyancing lawyers.com LIMITED\certificate issued on 07/03/05
15 Dec 2004
Secretary resigned
07 Dec 2004
Incorporation

CONVEY LAW LTD. Charges

6 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…