CONLON HOLDINGS LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6BE
Company number 06060110
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address CHARNLEY FOLD LANE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of CONLON HOLDINGS LIMITED are www.conlonholdings.co.uk, and www.conlon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Conlon Holdings Limited is a Private Limited Company. The company registration number is 06060110. Conlon Holdings Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Conlon Holdings Limited is Charnley Fold Lane Bamber Bridge Preston Lancashire Pr5 6be. . NG, Nadine Loon Angela is a Secretary of the company. BOLAND, Maureen is a Director of the company. CONLON, Michael Gerard is a Director of the company. NG, Nadine Loon Angela is a Director of the company. PARKER, Guy Edward is a Director of the company. Secretary BURROW, James Robert has been resigned. Secretary CRAGG, Alan Charles has been resigned. Director BURROW, James Robert has been resigned. Director CRAGG, Alan Charles has been resigned. Director NOBLETT, Theresa has been resigned. Director O'DONNELL, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NG, Nadine Loon Angela
Appointed Date: 01 February 2016

Director
BOLAND, Maureen
Appointed Date: 22 January 2007
66 years old

Director
CONLON, Michael Gerard
Appointed Date: 22 January 2007
65 years old

Director
NG, Nadine Loon Angela
Appointed Date: 01 February 2016
59 years old

Director
PARKER, Guy Edward
Appointed Date: 01 May 2015
51 years old

Resigned Directors

Secretary
BURROW, James Robert
Resigned: 30 April 2015
Appointed Date: 22 January 2007

Secretary
CRAGG, Alan Charles
Resigned: 31 January 2016
Appointed Date: 01 May 2015

Director
BURROW, James Robert
Resigned: 08 May 2015
Appointed Date: 22 January 2007
78 years old

Director
CRAGG, Alan Charles
Resigned: 22 July 2016
Appointed Date: 22 January 2007
71 years old

Director
NOBLETT, Theresa
Resigned: 31 July 2013
Appointed Date: 22 January 2007
67 years old

Director
O'DONNELL, Michael
Resigned: 31 March 2012
Appointed Date: 22 January 2007
76 years old

CONLON HOLDINGS LIMITED Events

16 Mar 2017
Satisfaction of charge 2 in full
16 Mar 2017
Satisfaction of charge 1 in full
16 Mar 2017
Satisfaction of charge 4 in full
15 Mar 2017
Registration of charge 060601100005, created on 15 March 2017
15 Mar 2017
Registration of charge 060601100007, created on 15 March 2017
...
... and 53 more events
09 May 2007
Particulars of mortgage/charge
09 May 2007
Particulars of mortgage/charge
06 Mar 2007
Statement of affairs
06 Mar 2007
Ad 19/02/07--------- £ si 9998@1=9998 £ ic 2/10000
22 Jan 2007
Incorporation

CONLON HOLDINGS LIMITED Charges

15 March 2017
Charge code 0606 0110 0007
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 fishergate & 18 winckley street preston PR1 2AA…
15 March 2017
Charge code 0606 0110 0006
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13, 15 & 17 winckley street, preston PR1 2AA registered…
15 March 2017
Charge code 0606 0110 0005
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 26 charnley fold industrial estate, school lane…
8 May 2007
Legal charge over licensed premises
Delivered: 9 May 2007
Status: Satisfied on 16 March 2017
Persons entitled: National Westminster Bank PLC
Description: 13-17 winckley street preston t/no LA711473 and land…
8 May 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 14 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of moss bank road…
8 May 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 16 March 2017
Persons entitled: National Westminster Bank PLC
Description: 55 guildhall street preston t/no LAN1421. By way of fixed…
8 May 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 16 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of mount street…