Company number 02993073
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Secretary's details changed for Emma Jane Stratton on 3 January 2017; Director's details changed for James Anderson Stratton on 3 January 2017. The most likely internet sites of CONNEXION LIMITED are www.connexion.co.uk, and www.connexion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Connexion Limited is a Private Limited Company.
The company registration number is 02993073. Connexion Limited has been working since 22 November 1994.
The present status of the company is Active. The registered address of Connexion Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . SHAH, Emma Jane is a Secretary of the company. STRATTON, James Anderson is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Computer facilities management activities".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 November 1994
Appointed Date: 22 November 1994
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 November 1994
Appointed Date: 22 November 1994
Persons With Significant Control
CONNEXION LIMITED Events
13 Jan 2017
Confirmation statement made on 22 November 2016 with updates
05 Jan 2017
Secretary's details changed for Emma Jane Stratton on 3 January 2017
04 Jan 2017
Director's details changed for James Anderson Stratton on 3 January 2017
05 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016
...
... and 56 more events
15 Feb 1996
Return made up to 22/11/95; full list of members
09 Dec 1994
Secretary resigned;new secretary appointed
09 Dec 1994
Director resigned;new director appointed
09 Dec 1994
Registered office changed on 09/12/94 from: 372 old street london EC1V 9LT
22 Nov 1994
Incorporation
22 October 2015
Charge code 0299 3073 0003
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 cutbush court dane way lower earley reading t/no…
22 October 2015
Charge code 0299 3073 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, cutbush court, dane way, lower earl:ey, reading…
28 April 1999
Debenture
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…