CONNOR SOLUTIONS LIMITED
TYNE & WEAR TRAVELWELL LIMITED

Hellopages » Tyne and Wear » Sunderland » DH4 5NL

Company number 03775671
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address GADWALL ROAD, HOUGHTON LE SPRING, TYNE & WEAR, DH4 5NL
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Full accounts made up to 3 April 2016; Registration of charge 037756710016, created on 3 June 2016. The most likely internet sites of CONNOR SOLUTIONS LIMITED are www.connorsolutions.co.uk, and www.connor-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Connor Solutions Limited is a Private Limited Company. The company registration number is 03775671. Connor Solutions Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of Connor Solutions Limited is Gadwall Road Houghton Le Spring Tyne Wear Dh4 5nl. . BONSER-HALL, Anita is a Secretary of the company. GUERIN, Dermot John is a Director of the company. HALL, Philip Cameron is a Director of the company. Secretary HALL, Philip Cameron has been resigned. Secretary HEPBURN, David William has been resigned. Secretary MORGAN, Fiona Jeanne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director WHITEHEAD, Richard has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
BONSER-HALL, Anita
Appointed Date: 01 March 2016

Director
GUERIN, Dermot John
Appointed Date: 16 September 1999
62 years old

Director
HALL, Philip Cameron
Appointed Date: 23 April 2002
56 years old

Resigned Directors

Secretary
HALL, Philip Cameron
Resigned: 01 March 2016
Appointed Date: 26 March 2001

Secretary
HEPBURN, David William
Resigned: 23 March 2001
Appointed Date: 23 October 2000

Secretary
MORGAN, Fiona Jeanne
Resigned: 20 October 2000
Appointed Date: 16 September 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 June 1999
Appointed Date: 21 May 1999

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 30 June 1999

Director
WHITEHEAD, Richard
Resigned: 27 April 2012
Appointed Date: 16 September 1999
60 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 30 June 1999
Appointed Date: 21 May 1999

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 16 September 1999
Appointed Date: 30 June 1999

Persons With Significant Control

Connor Group Limited
Notified on: 25 May 2016
Nature of control: Ownership of shares – 75% or more

CONNOR SOLUTIONS LIMITED Events

26 May 2017
Confirmation statement made on 21 May 2017 with updates
17 Oct 2016
Full accounts made up to 3 April 2016
08 Jun 2016
Registration of charge 037756710016, created on 3 June 2016
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 450,000

10 Mar 2016
Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016
...
... and 108 more events
20 Jul 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jul 1999
£ nc 100/1000 30/06/99
08 Jul 1999
Company name changed travelwell LIMITED\certificate issued on 09/07/99
21 May 1999
Incorporation

CONNOR SOLUTIONS LIMITED Charges

3 June 2016
Charge code 0377 5671 0016
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0377 5671 0015
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 December 2013
Charge code 0377 5671 0014
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 rainton bridge industrial estate…
17 December 2012
Guarantee & debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Chattel mortgage
Delivered: 6 April 2011
Status: Satisfied on 10 December 2014
Persons entitled: G E Commercial Finance Limited
Description: Fuji model NXT2 4M base modular placement machine serial no…
5 July 2007
Deed of charge over credit balances
Delivered: 17 July 2007
Status: Satisfied on 25 January 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re connor solutions limited business base…
25 June 2007
Chattel mortgage
Delivered: 4 July 2007
Status: Satisfied on 28 May 2011
Persons entitled: G E Commercial Finance Limited
Description: 1 fuji model nxt 4 base modular placement machine serial no…
11 August 2006
Chattel mortgage
Delivered: 15 August 2006
Status: Satisfied on 21 June 2008
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fuji ip iiie two head fine pitch pick and placement machine…
22 September 2004
Mortgage
Delivered: 24 September 2004
Status: Satisfied on 28 May 2011
Persons entitled: The Council of the City of Sunderland
Description: Machinery and equipment as described in schedule attached.
7 September 2004
Chattel mortgages
Delivered: 13 September 2004
Status: Satisfied on 21 June 2008
Persons entitled: Ge Commercial Finance Limited
Description: All its plant and machinery, the benefits arising under the…
2 April 2003
All assets debenture
Delivered: 17 April 2003
Status: Satisfied on 10 December 2014
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2001
All assets debenture
Delivered: 26 October 2001
Status: Satisfied on 21 June 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
All assets debenture
Delivered: 22 February 2001
Status: Satisfied on 21 June 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Debenture
Delivered: 11 February 2000
Status: Satisfied on 2 February 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 December 1999
Mortgage
Delivered: 20 December 1999
Status: Satisfied on 26 July 2006
Persons entitled: The Council of the City of Sunderland
Description: Machinery and equipment as specified in the mortgage.