CONKER CLOUD INNOVATIONS LIMITED
NOTTINGHAM LOGOBRAND RETAIL STRATEGY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 3BE

Company number 02359270
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address IV GEORGE SQUARE, GEORGE STREET, NOTTINGHAM, NG1 3BE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONKER CLOUD INNOVATIONS LIMITED are www.conkercloudinnovations.co.uk, and www.conker-cloud-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Conker Cloud Innovations Limited is a Private Limited Company. The company registration number is 02359270. Conker Cloud Innovations Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Conker Cloud Innovations Limited is Iv George Square George Street Nottingham Ng1 3be. . CARTER, Jacqueline is a Secretary of the company. BURKE, Peter David is a Director of the company. COOKE, Gloria Ann is a Director of the company. Secretary HAWKSWORTH, Jacqueline has been resigned. Secretary JAYNE, Terence has been resigned. Secretary WARMISHAM, Barry Charles has been resigned. Director PENSTON, Richard John has been resigned. Director WHITE, Alison Cameron Telfer has been resigned. Director WHITE, Alison Cameron Telfer has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CARTER, Jacqueline
Appointed Date: 13 December 2006

Director
BURKE, Peter David

67 years old

Director
COOKE, Gloria Ann
Appointed Date: 28 November 2012
72 years old

Resigned Directors

Secretary
HAWKSWORTH, Jacqueline
Resigned: 21 July 1997

Secretary
JAYNE, Terence
Resigned: 31 January 1998
Appointed Date: 21 July 1997

Secretary
WARMISHAM, Barry Charles
Resigned: 13 December 2006
Appointed Date: 01 February 1998

Director
PENSTON, Richard John
Resigned: 01 September 2006
Appointed Date: 03 March 2005
66 years old

Director
WHITE, Alison Cameron Telfer
Resigned: 07 December 2005
Appointed Date: 21 July 1997
64 years old

Director
WHITE, Alison Cameron Telfer
Resigned: 10 June 1993
64 years old

Persons With Significant Control

Mr Peter David Burke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONKER CLOUD INNOVATIONS LIMITED Events

21 Mar 2017
Accounts for a small company made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,000

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 128 more events
09 Oct 1989
Secretary resigned;new secretary appointed

09 Oct 1989
Registered office changed on 09/10/89 from: 120 east road london N1 6AA

27 Sep 1989
Company name changed winelane LIMITED\certificate issued on 28/09/89
21 Aug 1989
Registered office changed on 21/08/89 from: 1/3 leonard street london EC2A 4AQ

10 Mar 1989
Incorporation

CONKER CLOUD INNOVATIONS LIMITED Charges

17 July 2013
Charge code 0235 9270 0007
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
20 April 2005
Fixed and floating charge
Delivered: 23 April 2005
Status: Satisfied on 25 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 25 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 parking spaces at george square george street nottingham…
18 November 1996
Legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 and 4 george square george street nottingham…
18 November 1996
Legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 parking places at st george square george street…
5 October 1995
Debenture
Delivered: 13 October 1995
Status: Satisfied on 22 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…