CONCEPT GROUP HOLDINGS LIMITED
SOUTHAM Q AUTOMOTIVE (UK) LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0FS
Company number 05211194
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address 4 THE COURT, HOLYWELL BUSINESS PARK, NORTHFIELD ROAD, SOUTHAM, ENGLAND, CV47 0FS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from C/O Brendan Ward 3 Hermitage Close, Lilbourne Lane Catthorpe Lutterworth LE17 6EJ England to 4 the Court Holywell Business Park, Northfield Road Southam CV47 0FS on 25 January 2017; Registered office address changed from Unit 1 Doyle Drive Longford Coventry West Midlands CV6 6NW to C/O Brendan Ward 3 Hermitage Close, Lilbourne Lane Catthorpe Lutterworth LE17 6EJ on 12 January 2017; Termination of appointment of Steve John Urry as a director on 31 December 2016. The most likely internet sites of CONCEPT GROUP HOLDINGS LIMITED are www.conceptgroupholdings.co.uk, and www.concept-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Concept Group Holdings Limited is a Private Limited Company. The company registration number is 05211194. Concept Group Holdings Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Concept Group Holdings Limited is 4 The Court Holywell Business Park Northfield Road Southam England Cv47 0fs. . SPEED, Bruno Valentine is a Director of the company. WARD, Brendan Jude is a Director of the company. Secretary ASPINALL, James Eric has been resigned. Secretary MOLLOY, Joseph John has been resigned. Secretary URRY, Steve John has been resigned. Secretary WOODS, Mark Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASPINALL, James Eric has been resigned. Director BENGER, Stephen has been resigned. Director BOOYSEN, Tashja has been resigned. Director GILES, Kenneth Raymond, Professor has been resigned. Director LEWIS, Tania has been resigned. Director MOLLOY, James Thomas has been resigned. Director MOLLOY, Joseph John has been resigned. Director MURPHY, Stephen Andrew has been resigned. Director STAFFORD, Neil has been resigned. Director URRY, Steve John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
SPEED, Bruno Valentine
Appointed Date: 05 September 2014
70 years old

Director
WARD, Brendan Jude
Appointed Date: 23 December 2013
61 years old

Resigned Directors

Secretary
ASPINALL, James Eric
Resigned: 31 May 2006
Appointed Date: 29 April 2005

Secretary
MOLLOY, Joseph John
Resigned: 11 November 2013
Appointed Date: 28 February 2008

Secretary
URRY, Steve John
Resigned: 31 December 2016
Appointed Date: 01 July 2015

Secretary
WOODS, Mark Anthony
Resigned: 29 April 2005
Appointed Date: 20 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Director
ASPINALL, James Eric
Resigned: 31 May 2006
Appointed Date: 29 April 2005
61 years old

Director
BENGER, Stephen
Resigned: 23 March 2015
Appointed Date: 23 December 2013
66 years old

Director
BOOYSEN, Tashja
Resigned: 23 March 2015
Appointed Date: 14 November 2013
49 years old

Director
GILES, Kenneth Raymond, Professor
Resigned: 01 April 2006
Appointed Date: 29 April 2005
77 years old

Director
LEWIS, Tania
Resigned: 23 March 2015
Appointed Date: 14 November 2013
49 years old

Director
MOLLOY, James Thomas
Resigned: 06 February 2014
Appointed Date: 01 November 2008
41 years old

Director
MOLLOY, Joseph John
Resigned: 11 November 2013
Appointed Date: 11 February 2005
62 years old

Director
MURPHY, Stephen Andrew
Resigned: 15 January 2007
Appointed Date: 29 April 2005
70 years old

Director
STAFFORD, Neil
Resigned: 25 February 2008
Appointed Date: 20 August 2004
60 years old

Director
URRY, Steve John
Resigned: 31 December 2016
Appointed Date: 01 July 2015
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Persons With Significant Control

Mr Brendan Jude Ward
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Jennifer Ward
Notified on: 7 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CONCEPT GROUP HOLDINGS LIMITED Events

25 Jan 2017
Registered office address changed from C/O Brendan Ward 3 Hermitage Close, Lilbourne Lane Catthorpe Lutterworth LE17 6EJ England to 4 the Court Holywell Business Park, Northfield Road Southam CV47 0FS on 25 January 2017
12 Jan 2017
Registered office address changed from Unit 1 Doyle Drive Longford Coventry West Midlands CV6 6NW to C/O Brendan Ward 3 Hermitage Close, Lilbourne Lane Catthorpe Lutterworth LE17 6EJ on 12 January 2017
11 Jan 2017
Termination of appointment of Steve John Urry as a director on 31 December 2016
11 Jan 2017
Termination of appointment of Steve John Urry as a secretary on 31 December 2016
07 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 83 more events
17 Feb 2005
Director resigned
17 Feb 2005
Secretary resigned
17 Feb 2005
New secretary appointed
17 Feb 2005
New director appointed
20 Aug 2004
Incorporation