CONGRESS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 7QR

Company number 03240222
Status Liquidation
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 22 WILTON GARDENS, SHIRLEY SOUTHAMPTON, HAMPSHIRE, SO15 7QR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 October 2000; Registered office changed on 13/11/01 from: 11 college place southampton hants SO15 2FE. The most likely internet sites of CONGRESS LIMITED are www.congress.co.uk, and www.congress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Swaythling Rail Station is 2.1 miles; to Redbridge Rail Station is 2.3 miles; to Romsey Rail Station is 5.6 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Congress Limited is a Private Limited Company. The company registration number is 03240222. Congress Limited has been working since 21 August 1996. The present status of the company is Liquidation. The registered address of Congress Limited is 22 Wilton Gardens Shirley Southampton Hampshire So15 7qr. . COCKERELL, Timothy is a Secretary of the company. COCKERELL, Timothy is a Director of the company. WOOD, Andrew Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
COCKERELL, Timothy
Appointed Date: 21 August 1996

Director
COCKERELL, Timothy
Appointed Date: 21 August 1996
69 years old

Director
WOOD, Andrew Philip
Appointed Date: 21 August 1996
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

CONGRESS LIMITED Events

12 Sep 2002
Order of court to wind up
19 Dec 2001
Total exemption small company accounts made up to 31 October 2000
13 Nov 2001
Registered office changed on 13/11/01 from: 11 college place southampton hants SO15 2FE
12 Sep 2000
Accounts for a small company made up to 31 October 1999
29 Aug 2000
Return made up to 21/08/00; full list of members
...
... and 10 more events
27 Aug 1996
New director appointed
27 Aug 1996
Secretary resigned
27 Aug 1996
Registered office changed on 27/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Aug 1996
Director resigned
21 Aug 1996
Incorporation

CONGRESS LIMITED Charges

28 November 1997
Mortgage
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 61 cromwell road southampton t/n…
20 December 1996
Debenture deed
Delivered: 28 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…