CONWAY MARSH GARRETT (HOLDINGS) LIMITED
WOODBRIDGE METAL INJECTION MOULDING (HOLDINGS) LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 2TZ

Company number 08647502
Status Active
Incorporation Date 13 August 2013
Company Type Private Limited Company
Address BUILDING I1, THOMPSON DRIVE BASE BUSINESS PARK, RENDLESHAM, WOODBRIDGE, ENGLAND, IP12 2TZ
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Albion House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Building I1, Thompson Drive Base Business Park Rendlesham Woodbridge IP12 2TZ on 10 April 2017; Registration of charge 086475020005, created on 7 November 2016; Registration of charge 086475020004, created on 7 November 2016. The most likely internet sites of CONWAY MARSH GARRETT (HOLDINGS) LIMITED are www.conwaymarshgarrettholdings.co.uk, and www.conway-marsh-garrett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Melton (Suffolk) Rail Station is 4.2 miles; to Woodbridge Rail Station is 5.5 miles; to Saxmundham Rail Station is 6.4 miles; to Darsham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conway Marsh Garrett Holdings Limited is a Private Limited Company. The company registration number is 08647502. Conway Marsh Garrett Holdings Limited has been working since 13 August 2013. The present status of the company is Active. The registered address of Conway Marsh Garrett Holdings Limited is Building I1 Thompson Drive Base Business Park Rendlesham Woodbridge England Ip12 2tz. . CONWAY, Christopher John is a Director of the company. GARRETT, Rachel is a Director of the company. MARSH, Philip is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
CONWAY, Christopher John
Appointed Date: 24 October 2013
70 years old

Director
GARRETT, Rachel
Appointed Date: 24 October 2013
44 years old

Director
MARSH, Philip
Appointed Date: 24 October 2013
59 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 24 October 2013
Appointed Date: 13 August 2013

Director
AUSTIN, James St John
Resigned: 24 October 2013
Appointed Date: 13 August 2013
65 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 24 October 2013
Appointed Date: 13 August 2013

Persons With Significant Control

Mr Christopher John Conway
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONWAY MARSH GARRETT (HOLDINGS) LIMITED Events

10 Apr 2017
Registered office address changed from Albion House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Building I1, Thompson Drive Base Business Park Rendlesham Woodbridge IP12 2TZ on 10 April 2017
08 Nov 2016
Registration of charge 086475020005, created on 7 November 2016
08 Nov 2016
Registration of charge 086475020004, created on 7 November 2016
05 Nov 2016
Registration of charge 086475020003, created on 1 November 2016
25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 21 more events
24 Oct 2013
Appointment of Christopher John Conway as a director
24 Oct 2013
Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100

07 Oct 2013
Company name changed metal injection moulding (holdings) LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04

07 Oct 2013
Change of name notice
13 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CONWAY MARSH GARRETT (HOLDINGS) LIMITED Charges

7 November 2016
Charge code 0864 7502 0005
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Bell Finance Limited
Description: Contains fixed charge…
7 November 2016
Charge code 0864 7502 0004
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Bell Finance Limited
Description: Contains fixed charge…
1 November 2016
Charge code 0864 7502 0003
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: Bell Finance Limited
Description: Contains fixed charge…
4 July 2016
Charge code 0864 7502 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 June 2016
Charge code 0864 7502 0001
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…