CONAMAR BUILDING SERVICES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 3HE

Company number 02898417
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 29-31 ORCHARD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 3 in full; Full accounts made up to 28 February 2016. The most likely internet sites of CONAMAR BUILDING SERVICES LIMITED are www.conamarbuildingservices.co.uk, and www.conamar-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Conamar Building Services Limited is a Private Limited Company. The company registration number is 02898417. Conamar Building Services Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Conamar Building Services Limited is 29 31 Orchard Road Stevenage Hertfordshire Sg1 3he. . DOWER, Cornelius Joseph is a Secretary of the company. DOWER, Cornelius Joseph is a Director of the company. DOWER, Neil Michael is a Director of the company. DOWER, Paul Elliot Cornelius is a Director of the company. Secretary DOWER, Neil Michael has been resigned. Secretary DOWER, Paul Eliot Cornelius has been resigned. Secretary SCOTT, Howard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOWER, Mary has been resigned. Director DOWER, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, Howard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOWER, Cornelius Joseph
Appointed Date: 01 October 2009

Director
DOWER, Cornelius Joseph
Appointed Date: 24 November 2010
76 years old

Director
DOWER, Neil Michael
Appointed Date: 15 February 1994
49 years old

Director
DOWER, Paul Elliot Cornelius
Appointed Date: 01 May 2012
41 years old

Resigned Directors

Secretary
DOWER, Neil Michael
Resigned: 20 July 2003
Appointed Date: 15 February 1994

Secretary
DOWER, Paul Eliot Cornelius
Resigned: 01 September 2008
Appointed Date: 10 September 2003

Secretary
SCOTT, Howard
Resigned: 10 September 2003
Appointed Date: 20 July 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1994

Director
DOWER, Mary
Resigned: 30 April 2003
Appointed Date: 10 March 2000
73 years old

Director
DOWER, Michael
Resigned: 10 March 2000
Appointed Date: 15 February 1994
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1994

Director
SCOTT, Howard
Resigned: 20 July 2003
Appointed Date: 30 April 2003
81 years old

Persons With Significant Control

Mr Cornelius Joseph Dower
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Elliott Cornelius Dower
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Michael Dower
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONAMAR BUILDING SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Nov 2016
Satisfaction of charge 3 in full
26 Jul 2016
Full accounts made up to 28 February 2016
30 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 900

23 Jun 2015
Accounts for a medium company made up to 28 February 2015
...
... and 62 more events
26 Mar 1996
Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 26/03/96

20 Feb 1995
Return made up to 15/02/95; full list of members

29 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1994
Registered office changed on 29/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Feb 1994
Incorporation

CONAMAR BUILDING SERVICES LIMITED Charges

20 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 23 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2010
Guarantee & debenture
Delivered: 3 August 2010
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…