CONDUIT SKEGNESS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05768160
Status In Administration
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Administrator's progress report to 8 December 2016; Administrator's progress report to 8 June 2016; Notice of extension of period of Administration. The most likely internet sites of CONDUIT SKEGNESS LIMITED are www.conduitskegness.co.uk, and www.conduit-skegness.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Conduit Skegness Limited is a Private Limited Company. The company registration number is 05768160. Conduit Skegness Limited has been working since 04 April 2006. The present status of the company is In Administration. The registered address of Conduit Skegness Limited is The Shard 32 London Bridge Street London Se1 9sg. . BAKER, John Christopher is a Director of the company. DAVIS, Laurence Howard is a Director of the company. Secretary BAKER, John Christopher has been resigned. Secretary STEPHENSON, Daniel Francis has been resigned. Director TIDBALL, Chris Nelson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAKER, John Christopher
Appointed Date: 04 April 2006
77 years old

Director
DAVIS, Laurence Howard
Appointed Date: 04 April 2006
64 years old

Resigned Directors

Secretary
BAKER, John Christopher
Resigned: 19 April 2006
Appointed Date: 04 April 2006

Secretary
STEPHENSON, Daniel Francis
Resigned: 25 September 2012
Appointed Date: 19 April 2006

Director
TIDBALL, Chris Nelson
Resigned: 04 February 2008
Appointed Date: 18 May 2006
67 years old

CONDUIT SKEGNESS LIMITED Events

17 Jan 2017
Administrator's progress report to 8 December 2016
16 Jul 2016
Administrator's progress report to 8 June 2016
04 Feb 2016
Notice of extension of period of Administration
11 Jan 2016
Administrator's progress report to 8 December 2015
14 Jul 2015
Administrator's progress report to 8 June 2015
...
... and 43 more events
11 May 2006
Particulars of mortgage/charge
02 May 2006
New secretary appointed
27 Apr 2006
Secretary resigned
27 Apr 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
04 Apr 2006
Incorporation

CONDUIT SKEGNESS LIMITED Charges

17 June 2011
Charge over bank accounts
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All monies at any time standing to the credit of the…
30 July 2009
Charge over shares
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Angleo Irish Bank Corporation Limited
Description: Full title guarantee secured obligations any related rights…
8 May 2009
Charge on shares
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The securities meaning the 1000 ordinary £1 shares in…
23 May 2008
Charge on shares
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The securities being the 1000 £1 shares in fantasy island…
12 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 66 seacroft esplanade skegness t/no ll 54172 together…
5 May 2006
Charge over deposit account
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future right title and interest in and to…
5 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fantasy island,tiny tots and caravan park,sea…