CONDOR TOOL AND DIE LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number 02823575
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address FIX A FORM INTERNATIONAL LIMITED, KEMPSON WAY, KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7AR
Home Country United Kingdom
Nature of Business 25620 - Machining, 25730 - Manufacture of tools, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CONDOR TOOL AND DIE LIMITED are www.condortoolanddie.co.uk, and www.condor-tool-and-die.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Condor Tool and Die Limited is a Private Limited Company. The company registration number is 02823575. Condor Tool and Die Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Condor Tool and Die Limited is Fix A Form International Limited Kempson Way Kempson Way Bury St Edmunds Suffolk England Ip32 7ar. . DENNY, Andrew Haig is a Director of the company. DENNY, Graham Dennis is a Director of the company. Secretary BROOKS, Barbara Florence Mary has been resigned. Secretary CATCHPOLE, Teresa Joy has been resigned. Secretary WHITING, Stella Marion has been resigned. Secretary WHITING, Stella Marion has been resigned. Secretary MOORE GREEN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Gavin James Denham has been resigned. Director HICKS, Michael Wayne, Engineering Director has been resigned. Director NORRIS, Lisa Jane has been resigned. Director PECK, John William James has been resigned. Director WHITING, Stella Marion has been resigned. Director WHITING, Stella Marion has been resigned. The company operates in "Machining".


Current Directors

Director
DENNY, Andrew Haig
Appointed Date: 09 December 2015
56 years old

Director
DENNY, Graham Dennis
Appointed Date: 09 December 2015
63 years old

Resigned Directors

Secretary
BROOKS, Barbara Florence Mary
Resigned: 26 September 1994
Appointed Date: 02 June 1993

Secretary
CATCHPOLE, Teresa Joy
Resigned: 29 September 2003
Appointed Date: 30 August 2003

Secretary
WHITING, Stella Marion
Resigned: 01 March 2013
Appointed Date: 29 September 2003

Secretary
WHITING, Stella Marion
Resigned: 30 August 2003
Appointed Date: 26 September 1994

Secretary
MOORE GREEN LIMITED
Resigned: 01 December 2015
Appointed Date: 01 March 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

Director
BROOKS, Gavin James Denham
Resigned: 07 April 1997
Appointed Date: 02 June 1993
88 years old

Director
HICKS, Michael Wayne, Engineering Director
Resigned: 10 October 2013
Appointed Date: 01 July 2013
60 years old

Director
NORRIS, Lisa Jane
Resigned: 09 December 2015
Appointed Date: 05 February 2013
57 years old

Director
PECK, John William James
Resigned: 05 February 2013
Appointed Date: 20 December 1994
80 years old

Director
WHITING, Stella Marion
Resigned: 05 February 2013
Appointed Date: 30 March 2004
77 years old

Director
WHITING, Stella Marion
Resigned: 30 August 2003
Appointed Date: 07 June 1995
77 years old

CONDOR TOOL AND DIE LIMITED Events

19 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

...
... and 79 more events
26 Apr 1994
Accounts for a small company made up to 31 December 1993

22 Jun 1993
Registered office changed on 22/06/93 from: c/o pandell kerr forster princes house,31 princes street ipswich suffolk IP1 1PU

22 Jun 1993
Accounting reference date notified as 31/12

09 Jun 1993
Secretary resigned

02 Jun 1993
Incorporation

CONDOR TOOL AND DIE LIMITED Charges

4 April 1997
Debenture
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…