CONDER FABRICATIONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 02761882
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONDER FABRICATIONS LIMITED are www.conderfabrications.co.uk, and www.conder-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Conder Fabrications Limited is a Private Limited Company. The company registration number is 02761882. Conder Fabrications Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of Conder Fabrications Limited is Environment House 6 Union Road Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HENSMAN, Jason Stewart has been resigned. Director HOLDEN, Peter Thomas has been resigned. Director NICHOLSON, George William has been resigned. Director PHILPOTTS, James Edward has been resigned. Director PURI, Nathu Ram has been resigned. Director REID, Peter George has been resigned. Director RIDLEY, Gordon Austin has been resigned. Director WALKER, Michael George Russell has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M M SECRETARIAT LIMITED

Director
MOCHOR, Roy Stewart
Appointed Date: 11 December 2009
75 years old

Director
PURI, Anil
Appointed Date: 11 December 2009
64 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

Director
HENSMAN, Jason Stewart
Resigned: 11 December 2009
Appointed Date: 23 May 2007
51 years old

Director
HOLDEN, Peter Thomas
Resigned: 14 November 2000
Appointed Date: 26 April 2000
79 years old

Director
NICHOLSON, George William
Resigned: 06 December 2001
Appointed Date: 15 November 1993
78 years old

Director
PHILPOTTS, James Edward
Resigned: 16 May 2000
90 years old

Director
PURI, Nathu Ram
Resigned: 15 November 1993
85 years old

Director
REID, Peter George
Resigned: 11 December 2009
Appointed Date: 01 December 2000
77 years old

Director
RIDLEY, Gordon Austin
Resigned: 31 May 2007
Appointed Date: 22 April 2002
83 years old

Director
WALKER, Michael George Russell
Resigned: 30 November 1996
Appointed Date: 15 November 1993
77 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1992

Persons With Significant Control

Total Aceptance Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Conder Structures Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONDER FABRICATIONS LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

16 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 66 more events
14 Dec 1993
New director appointed
14 Dec 1993
Director resigned;new director appointed
26 Jul 1993
Accounting reference date notified as 31/12

11 Nov 1992
Secretary resigned

04 Nov 1992
Incorporation