CONNOLLY SCAFFOLDING LIMITED
MANCHESTER CONNECT MANCHESTER LIMITED

Hellopages » Greater Manchester » Salford » M30 9QG

Company number 04426746
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address E1-E2 LYNTOWN TRADING ESTATE, ECCLES, MANCHESTER, ENGLAND, M30 9QG
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Registered office address changed from C/O Connolly Scaffolding Unit H2 Wheel Forge Way Trafford Park Manchester M17 1EH England to E1-E2 Lyntown Trading Estate Eccles Manchester M30 9QG on 26 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CONNOLLY SCAFFOLDING LIMITED are www.connollyscaffolding.co.uk, and www.connolly-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Connolly Scaffolding Limited is a Private Limited Company. The company registration number is 04426746. Connolly Scaffolding Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Connolly Scaffolding Limited is E1 E2 Lyntown Trading Estate Eccles Manchester England M30 9qg. . CONNOLLY, Wayne Edward Graham is a Secretary of the company. BARTON, Andrew is a Director of the company. CONNOLLY, Wayne Edward Graham is a Director of the company. PRICE, Craig Paul is a Director of the company. ROSCOE, Jo-Anne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CONNOLLY, Kerry Julie has been resigned. Director CONNOLLY, Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
CONNOLLY, Wayne Edward Graham
Appointed Date: 03 May 2002

Director
BARTON, Andrew
Appointed Date: 01 May 2016
54 years old

Director
CONNOLLY, Wayne Edward Graham
Appointed Date: 03 May 2002
55 years old

Director
PRICE, Craig Paul
Appointed Date: 01 May 2016
56 years old

Director
ROSCOE, Jo-Anne
Appointed Date: 01 May 2016
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 May 2002
Appointed Date: 29 April 2002

Director
CONNOLLY, Kerry Julie
Resigned: 11 September 2013
Appointed Date: 01 December 2007
52 years old

Director
CONNOLLY, Peter
Resigned: 30 November 2007
Appointed Date: 29 April 2002
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 May 2002
Appointed Date: 29 April 2002

Persons With Significant Control

Mr Wayne Edward Graham Connolly
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CONNOLLY SCAFFOLDING LIMITED Events

03 May 2017
Confirmation statement made on 29 April 2017 with updates
26 Apr 2017
Registered office address changed from C/O Connolly Scaffolding Unit H2 Wheel Forge Way Trafford Park Manchester M17 1EH England to E1-E2 Lyntown Trading Estate Eccles Manchester M30 9QG on 26 April 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Director's details changed for Mr Wayne Edward Graham Connolly on 8 April 2016
19 Aug 2016
Satisfaction of charge 1 in full
...
... and 64 more events
20 May 2002
Ad 29/04/02-07/05/02 £ si 99@1=99 £ ic 1/100
16 May 2002
Company name changed connect manchester LIMITED\certificate issued on 16/05/02
03 May 2002
Secretary resigned
03 May 2002
Director resigned
29 Apr 2002
Incorporation

CONNOLLY SCAFFOLDING LIMITED Charges

12 April 2016
Charge code 0442 6746 0012
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
13 November 2014
Charge code 0442 6746 0011
Delivered: 18 November 2014
Status: Satisfied on 19 August 2016
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
30 August 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 26 April 2016
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 18 November 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2010
Debenture
Delivered: 18 November 2010
Status: Satisfied on 6 October 2015
Persons entitled: The Enterprise Fund Limited
Description: A fixed and equitable charge over all present and future…
22 April 2009
Chattel mortgage
Delivered: 27 April 2009
Status: Satisfied on 2 August 2011
Persons entitled: Lombard North Central PLC
Description: All scaffolding owned by the company.
4 June 2008
Chattel mortgage
Delivered: 6 June 2008
Status: Satisfied on 2 August 2011
Persons entitled: Lombard North Central PLC
Description: All scaffolding owned by the company.
1 March 2006
Debenture
Delivered: 2 March 2006
Status: Satisfied on 11 January 2008
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Chattel mortgage
Delivered: 2 August 2005
Status: Satisfied on 19 January 2011
Persons entitled: Lombard North Central PLC
Description: Scaffolding for use in business.
5 August 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied on 11 January 2008
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…
25 October 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…