CONLON CONSTRUCTION (NOTTINGHAM) LIMITED
NOTTINGHAM BUSINESS PARK

Hellopages » Nottinghamshire » Nottingham » NG8 6PY

Company number 03372307
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address H1 ASH TREE COURT, MELLORS WAY, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Termination of appointment of James Patrick Conlon as a director on 19 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONLON CONSTRUCTION (NOTTINGHAM) LIMITED are www.conlonconstructionnottingham.co.uk, and www.conlon-construction-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Conlon Construction Nottingham Limited is a Private Limited Company. The company registration number is 03372307. Conlon Construction Nottingham Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Conlon Construction Nottingham Limited is H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham Ng8 6py. . CONLON, Sally Jane is a Secretary of the company. CONLON, Christopher Mark is a Director of the company. CONLON, Michael John is a Director of the company. CONLON, Paul Thomas is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CONLON, James Patrick has been resigned. Director PATEL, Sam has been resigned. Director POULTON, Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CONLON, Sally Jane
Appointed Date: 16 May 1997

Director
CONLON, Christopher Mark
Appointed Date: 16 May 1997
66 years old

Director
CONLON, Michael John
Appointed Date: 16 May 1997
71 years old

Director
CONLON, Paul Thomas
Appointed Date: 16 May 1997
70 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Director
CONLON, James Patrick
Resigned: 19 June 2016
Appointed Date: 16 May 1997
72 years old

Director
PATEL, Sam
Resigned: 16 May 2003
Appointed Date: 01 January 2001
62 years old

Director
POULTON, Andrew
Resigned: 16 May 2003
Appointed Date: 01 January 2001
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Persons With Significant Control

Mr Christopher Mark Conlon
Notified on: 17 May 2016
66 years old
Nature of control: Right to appoint and remove directors

Mr James Patrick Conlon
Notified on: 17 May 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr Michael John Conlon
Notified on: 17 May 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Paul Thomas Conlon
Notified on: 17 May 2016
70 years old
Nature of control: Right to appoint and remove directors

CONLON CONSTRUCTION (NOTTINGHAM) LIMITED Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
05 Oct 2016
Termination of appointment of James Patrick Conlon as a director on 19 June 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 322,224

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
21 Jul 1997
New secretary appointed
21 Jul 1997
Director resigned
21 Jul 1997
Secretary resigned
21 Jul 1997
Registered office changed on 21/07/97 from: 12 york place leeds LS1 2DS
16 May 1997
Incorporation

CONLON CONSTRUCTION (NOTTINGHAM) LIMITED Charges

15 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of mapperley plains mapperley…
15 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of the great northern way…
6 February 2004
Debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Legal charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the great northern way…
22 August 2001
Legal charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of mapperley plains mapperley lambley…