CONNEVANS LIMITED
MERSTHAM

Hellopages » Surrey » Reigate and Banstead » RH1 3EB

Company number 00707484
Status Active
Incorporation Date 7 November 1961
Company Type Private Limited Company
Address BRIDGE HOUSE, 1 NUTFIELD ROAD, MERSTHAM, SURREY., RH1 3EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CONNEVANS LIMITED are www.connevans.co.uk, and www.connevans.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Connevans Limited is a Private Limited Company. The company registration number is 00707484. Connevans Limited has been working since 07 November 1961. The present status of the company is Active. The registered address of Connevans Limited is Bridge House 1 Nutfield Road Merstham Surrey Rh1 3eb. . CANN, Mary Nansi is a Secretary of the company. BEYNON, Laura May is a Director of the company. BOSWELL, Philip Seaton is a Director of the company. CANN, Mary Nansi is a Director of the company. EVANS, David Meurig is a Director of the company. PONT, Gareth Redwood is a Director of the company. POPPLESTONE, John Lonsdale is a Director of the company. Secretary EVANS, Constance Kathleen has been resigned. Director CANN, Mary Nansi has been resigned. Director EVANS, Constance Kathleen has been resigned. Director EVANS, Meurig Hill has been resigned. Director JACKSON, Elizabeth Kathleen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CANN, Mary Nansi
Appointed Date: 07 September 2001

Director
BEYNON, Laura May
Appointed Date: 09 October 2012
40 years old

Director
BOSWELL, Philip Seaton
Appointed Date: 09 October 2012
66 years old

Director
CANN, Mary Nansi
Appointed Date: 01 November 1982
80 years old

Director
EVANS, David Meurig

73 years old

Director
PONT, Gareth Redwood
Appointed Date: 25 March 1999
67 years old

Director
POPPLESTONE, John Lonsdale
Appointed Date: 01 January 1993
74 years old

Resigned Directors

Secretary
EVANS, Constance Kathleen
Resigned: 07 September 2001

Director
CANN, Mary Nansi
Resigned: 07 December 1992
80 years old

Director
EVANS, Constance Kathleen
Resigned: 29 February 2012
108 years old

Director
EVANS, Meurig Hill
Resigned: 25 June 1998
114 years old

Director
JACKSON, Elizabeth Kathleen
Resigned: 07 December 1992
83 years old

Persons With Significant Control

Mr David Meurig Evans
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CONNEVANS LIMITED Events

12 May 2017
Total exemption small company accounts made up to 30 September 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 75,000

07 Jan 2016
Secretary's details changed for Mary Nansi Cann on 11 December 2015
...
... and 88 more events
07 Aug 1987
Memorandum and Articles of Association
07 Apr 1987
Registered office changed on 07/04/87 from: 1 norbury road reigate surrey

13 Jan 1987
Accounts for a small company made up to 30 September 1986

01 May 1986
Accounts for a small company made up to 30 September 1985

01 May 1986
Return made up to 23/04/86; full list of members

CONNEVANS LIMITED Charges

21 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 1989
Single debenture
Delivered: 24 February 1989
Status: Satisfied on 18 September 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…