CONCORD INTERNATIONAL (CYMRU) LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 03922582
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address MAXWELLS, 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Secretary's details changed for Karen Robinson on 12 October 2016; Director's details changed for Karen Robinson on 12 October 2016. The most likely internet sites of CONCORD INTERNATIONAL (CYMRU) LIMITED are www.concordinternationalcymru.co.uk, and www.concord-international-cymru.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and eight months. Concord International Cymru Limited is a Private Limited Company. The company registration number is 03922582. Concord International Cymru Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Concord International Cymru Limited is Maxwells 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £296.26k. It is £-68.4k against last year. And the total assets are £1048.3k, which is £-70.17k against last year. ROBINSON, Karen is a Secretary of the company. ROBINSON, Christopher is a Director of the company. ROBINSON, Karen is a Director of the company. ROBINSON, Robert Edward is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director MAW, Stephen Vernon Patrick has been resigned. Director ROBINSON, Valerie Ann has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


concord international (cymru) Key Finiance

LIABILITIES £296.26k
-19%
CASH n/a
TOTAL ASSETS £1048.3k
-7%
All Financial Figures

Current Directors

Secretary
ROBINSON, Karen
Appointed Date: 09 February 2000

Director
ROBINSON, Christopher
Appointed Date: 09 February 2000
56 years old

Director
ROBINSON, Karen
Appointed Date: 09 February 2000
60 years old

Director
ROBINSON, Robert Edward
Appointed Date: 09 February 2000
82 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Director
MAW, Stephen Vernon Patrick
Resigned: 07 November 2011
Appointed Date: 01 January 2010
72 years old

Director
ROBINSON, Valerie Ann
Resigned: 13 October 2003
Appointed Date: 09 February 2000
84 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Mr Robert Edward Robinson
Notified on: 9 February 2017
82 years old
Nature of control: Has significant influence or control

CONCORD INTERNATIONAL (CYMRU) LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
01 Feb 2017
Secretary's details changed for Karen Robinson on 12 October 2016
01 Feb 2017
Director's details changed for Karen Robinson on 12 October 2016
01 Feb 2017
Director's details changed for Christopher Robinson on 12 October 2016
01 Feb 2017
Director's details changed for Robert Edward Robinson on 10 May 2016
...
... and 51 more events
14 Mar 2000
New secretary appointed;new director appointed
21 Feb 2000
Director resigned
21 Feb 2000
Secretary resigned
21 Feb 2000
Registered office changed on 21/02/00 from: 209 luckwell road bristol avon BS3 3HD
09 Feb 2000
Incorporation

CONCORD INTERNATIONAL (CYMRU) LIMITED Charges

7 October 2005
Debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Guarantee & debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Fixed and floating charge
Delivered: 3 October 2001
Status: Satisfied on 11 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Mortgage debenture
Delivered: 2 June 2001
Status: Satisfied on 11 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…