CONDER STRUCTURES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 02748727
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CONDER STRUCTURES LIMITED are www.conderstructures.co.uk, and www.conder-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Conder Structures Limited is a Private Limited Company. The company registration number is 02748727. Conder Structures Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Conder Structures 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 SWIFT INCORPORATIONS 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 PEARSON, Nicholas Robert has been resigned. Director PHILPOTTS, James Edward 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 INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
M M SECRETARIAT LIMITED
Appointed Date: 30 September 1992

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
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1992
Appointed Date: 18 September 1992

Director
HENSMAN, Jason Stewart
Resigned: 11 December 2009
Appointed Date: 22 February 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: 30 September 1992
78 years old

Director
PEARSON, Nicholas Robert
Resigned: 20 June 2001
Appointed Date: 01 September 1999
68 years old

Director
PHILPOTTS, James Edward
Resigned: 16 May 2000
Appointed Date: 01 December 1992
90 years old

Director
REID, Peter George
Resigned: 11 December 2009
Appointed Date: 26 April 2000
77 years old

Director
RIDLEY, Gordon Austin
Resigned: 31 May 2007
Appointed Date: 18 March 2002
83 years old

Director
WALKER, Michael George Russell
Resigned: 30 November 1996
Appointed Date: 30 September 1992
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mellham Limited
Notified on: 18 September 2016
Nature of control: Ownership of shares – 75% or more

CONDER STRUCTURES LIMITED Events

06 Jan 2017
Full accounts made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
10 Feb 2016
Full accounts made up to 30 June 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 250,000

22 Jan 2015
Full accounts made up to 30 June 2014
...
... and 84 more events
15 Oct 1992
New director appointed

15 Oct 1992
Registered office changed on 15/10/92 from: 2 baches street london N1 6UB
14 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1992
Company name changed graphword LIMITED\certificate issued on 02/10/92
18 Sep 1992
Incorporation

CONDER STRUCTURES LIMITED Charges

23 January 2007
Mortgage
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gietart GW1530-625 heavy duty shotblasting machine s/n…
28 April 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 30 July 2007
Persons entitled: Austin Trumanns Steel Limited
Description: By way of legal mortgage the f/h property referred to in…
4 April 1996
Legal charge
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land near clays lane branston staffordshire (approx 1.4…
4 April 1996
Legal charge
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property being approx 5 acres burton on trent…
4 April 1996
Legal charge
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and premises to the south west of wellington…
4 April 1996
Legal charge
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of wellington street burton on trent…
16 February 1994
Debenture
Delivered: 28 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1992
Business sale agreement
Delivered: 19 October 1992
Status: Satisfied on 20 December 1993
Persons entitled: Conder UK Limited
Description: All contract benefits, debts, retention and other monies…