CONWAY MARSH GARRETT TECHNOLOGIES LIMITED
WOODBRIDGE EGIDE UK LIMITED TAYVIN 272 LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 2TZ

Company number 04409200
Status Active
Incorporation Date 4 April 2002
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 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Director's details changed for Mr Philip Marsh on 4 April 2017; Director's details changed for Mrs Rachel Garrett on 4 April 2017. The most likely internet sites of CONWAY MARSH GARRETT TECHNOLOGIES LIMITED are www.conwaymarshgarretttechnologies.co.uk, and www.conway-marsh-garrett-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 Technologies Limited is a Private Limited Company. The company registration number is 04409200. Conway Marsh Garrett Technologies Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Conway Marsh Garrett Technologies 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 BLANCHARD, Jean Pierre has been resigned. Secretary BREGI, Philippe has been resigned. Secretary SHORT, John Richard has been resigned. Director BLANCHARD, Jean Pierre has been resigned. Director BREGI, Philippe has been resigned. Director GOLDER, Quentin Robert has been resigned. Director MARTIN, Didier has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CONWAY, Christopher John
Appointed Date: 01 July 2002
70 years old

Director
GARRETT, Rachel
Appointed Date: 31 October 2013
44 years old

Director
MARSH, Philip
Appointed Date: 31 October 2013
59 years old

Resigned Directors

Secretary
BLANCHARD, Jean Pierre
Resigned: 27 April 2005
Appointed Date: 15 May 2002

Secretary
BREGI, Philippe
Resigned: 31 October 2013
Appointed Date: 27 April 2005

Secretary
SHORT, John Richard
Resigned: 15 May 2002
Appointed Date: 04 April 2002

Director
BLANCHARD, Jean Pierre
Resigned: 27 April 2005
Appointed Date: 15 May 2002
84 years old

Director
BREGI, Philippe
Resigned: 31 October 2013
Appointed Date: 27 April 2005
74 years old

Director
GOLDER, Quentin Robert
Resigned: 15 May 2002
Appointed Date: 04 April 2002
62 years old

Director
MARTIN, Didier
Resigned: 31 October 2013
Appointed Date: 15 May 2002
67 years old

Director
SHORT, John Richard
Resigned: 15 May 2002
Appointed Date: 04 April 2002
75 years old

Persons With Significant Control

Conway Marsh Garrett Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED Events

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
10 Apr 2017
Director's details changed for Mr Philip Marsh on 4 April 2017
10 Apr 2017
Director's details changed for Mrs Rachel Garrett on 4 April 2017
10 Apr 2017
Director's details changed for Christopher John Conway on 4 April 2017
07 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 7 April 2017
...
... and 87 more events
24 May 2002
Director resigned
24 May 2002
New director appointed
24 May 2002
New secretary appointed;new director appointed
10 May 2002
Company name changed tayvin 272 LIMITED\certificate issued on 10/05/02
04 Apr 2002
Incorporation

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED Charges

29 December 2016
Charge code 0440 9200 0007
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 October 2013
Charge code 0440 9200 0006
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 September 2010
Chattel mortgage
Delivered: 1 October 2010
Status: Satisfied on 23 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and machinery…
2 May 2008
All assets debenture
Delivered: 8 May 2008
Status: Satisfied on 12 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Chattel mortgage
Delivered: 8 May 2008
Status: Satisfied on 23 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 1) genlab hdo/2200/250 debind oven c/w extractor 2) rosler…
10 April 2007
Floating charge (all assets)
Delivered: 12 April 2007
Status: Satisfied on 12 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 12 April 2007
Status: Satisfied on 12 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…