CONAMAR LIMITED
HERTS

Hellopages » Hertfordshire » Stevenage » SG1 3HE
Company number 01687493
Status Active
Incorporation Date 17 December 1982
Company Type Private Limited Company
Address 29/31 ORCHARD ROAD, STEVENAGE, HERTS, SG1 3HE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CONAMAR LIMITED are www.conamar.co.uk, and www.conamar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Conamar Limited is a Private Limited Company. The company registration number is 01687493. Conamar Limited has been working since 17 December 1982. The present status of the company is Active. The registered address of Conamar Limited is 29 31 Orchard Road Stevenage Herts Sg1 3he. . DOWER, Mary is a Secretary of the company. DOWER, Cornelius Joseph is a Director of the company. DOWER, Mary is a Director of the company. Director DOWER, Michael has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary

Director
DOWER, Cornelius Joseph
Appointed Date: 20 December 1982
76 years old

Director
DOWER, Mary
Appointed Date: 20 December 1982
74 years old

Resigned Directors

Director
DOWER, Michael
Resigned: 12 February 1995
Appointed Date: 01 July 1994
66 years old

Persons With Significant Control

Mr Cornelius Joseph Dower
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Teresa Dower
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONAMAR LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Apr 2016
Total exemption full accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50

08 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 73 more events
28 Jul 1988
Accounts made up to 30 June 1985

11 Sep 1987
Particulars of mortgage/charge

19 Mar 1987
Secretary resigned;new secretary appointed

25 Nov 1986
Declaration of satisfaction of mortgage/charge

25 Sep 1986
Particulars of mortgage/charge

CONAMAR LIMITED Charges

10 June 2011
Debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge 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…
5 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1987
Debenture
Delivered: 11 November 1987
Status: Satisfied on 16 August 2012
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…
23 September 1986
Single debenture
Delivered: 25 September 1986
Status: Satisfied on 16 August 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1984
Debenture
Delivered: 17 December 1984
Status: Satisfied on 25 November 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…