CONDON JAMES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3NE

Company number 03845377
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 58 OXFORD STREET, RUGBY, ENGLAND, CV21 3NE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Registered office address changed from PO Box 3487 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 58 Oxford Street Rugby CV21 3NE on 12 September 2016. The most likely internet sites of CONDON JAMES LIMITED are www.condonjames.co.uk, and www.condon-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Condon James Limited is a Private Limited Company. The company registration number is 03845377. Condon James Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Condon James Limited is 58 Oxford Street Rugby England Cv21 3ne. The company`s financial liabilities are £0.16k. It is £-66.13k against last year. And the total assets are £0.16k, which is £-80.78k against last year. TAYLOR, Andrew is a Secretary of the company. TAYLOR, Gary is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary WILDES, Karen Barbara has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director WILDES, John has been resigned. The company operates in "Management consultancy activities other than financial management".


condon james Key Finiance

LIABILITIES £0.16k
-100%
CASH n/a
TOTAL ASSETS £0.16k
-100%
All Financial Figures

Current Directors

Secretary
TAYLOR, Andrew
Appointed Date: 31 March 2011

Director
TAYLOR, Gary
Appointed Date: 14 September 2011
45 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Secretary
WILDES, Karen Barbara
Resigned: 31 March 2011
Appointed Date: 21 September 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
WILDES, John
Resigned: 10 February 2012
Appointed Date: 21 September 1999
62 years old

Persons With Significant Control

Mr Gary Taylor
Notified on: 1 May 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONDON JAMES LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Sep 2016
Registered office address changed from PO Box 3487 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 58 Oxford Street Rugby CV21 3NE on 12 September 2016
18 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
29 Sep 1999
New secretary appointed
29 Sep 1999
New director appointed
29 Sep 1999
Director resigned
29 Sep 1999
Secretary resigned
21 Sep 1999
Incorporation