CONNECT GROUP PLC
SWINDON SMITHS NEWS PLC

Hellopages » Wiltshire » Swindon » SN2 8UH

Company number 05195191
Status Active
Incorporation Date 2 August 2004
Company Type Public Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 13 April 2017 GBP 12,382,953.75 ; Statement of capital following an allotment of shares on 30 March 2017 GBP 12,382,283.5 ; Termination of appointment of Colin Charles Child as a director on 21 March 2017. The most likely internet sites of CONNECT GROUP PLC are www.connectgroup.co.uk, and www.connect-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Connect Group Plc is a Public Limited Company. The company registration number is 05195191. Connect Group Plc has been working since 02 August 2004. The present status of the company is Active. The registered address of Connect Group Plc is Rowan House Cherry Orchard North Kembrey Park Swindon United Kingdom Sn2 8uh. . MARRINER, Stuart Steven is a Secretary of the company. BAUERNFEIND, David Gregory is a Director of the company. BRENT, Andrew William is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. CASHMORE, Mark Richard is a Director of the company. COLLIS, Denise Rosemary is a Director of the company. KENNEDY, Paul Gareth is a Director of the company. Secretary CHARLTON, Mark Hopwood has been resigned. Secretary HOUGHTON, Ian has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BARTON, Robert John Orr has been resigned. Director CANN, John William Anthony has been resigned. Director CHILD, Colin Charles has been resigned. Director ELLIS, Michael Henry has been resigned. Director FITZMAURICE, Patrick Brendan has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HOUGHTON, Ian has been resigned. Director HUMPHREY, Alan John has been resigned. Director MAYHEW, Christopher Luke has been resigned. Director MILLARD, Dennis Henry has been resigned. Director RAINEY, Mary Teresa has been resigned. Director STEWART, Alan James has been resigned. Director SWANN, Kathryn Elizabeth has been resigned. Director WALKER, Robert Malcolm has been resigned. Director WORBY, John Graham has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARRINER, Stuart Steven
Appointed Date: 01 September 2011

Director
BAUERNFEIND, David Gregory
Appointed Date: 01 October 2016
57 years old

Director
BRENT, Andrew William
Appointed Date: 01 September 2008
66 years old

Director
BUNTING, Jonathan Michael
Appointed Date: 01 April 2010
53 years old

Director
CASHMORE, Mark Richard
Appointed Date: 31 August 2006
65 years old

Director
COLLIS, Denise Rosemary
Appointed Date: 01 December 2015
68 years old

Director
KENNEDY, Paul Gareth
Appointed Date: 02 March 2015
67 years old

Resigned Directors

Secretary
CHARLTON, Mark Hopwood
Resigned: 31 August 2011
Appointed Date: 31 August 2006

Secretary
HOUGHTON, Ian
Resigned: 31 August 2006
Appointed Date: 21 June 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 June 2006
Appointed Date: 02 August 2004

Director
BARTON, Robert John Orr
Resigned: 31 August 2006
Appointed Date: 26 June 2006
81 years old

Director
CANN, John William Anthony
Resigned: 04 February 2016
Appointed Date: 31 August 2006
78 years old

Director
CHILD, Colin Charles
Resigned: 21 March 2017
Appointed Date: 01 December 2015
67 years old

Director
ELLIS, Michael Henry
Resigned: 31 August 2006
Appointed Date: 26 June 2006
74 years old

Director
FITZMAURICE, Patrick Brendan
Resigned: 06 February 2008
Appointed Date: 31 August 2006
82 years old

Director
GRESHAM, Nicholas John
Resigned: 01 October 2016
Appointed Date: 01 August 2010
54 years old

Director
HOUGHTON, Ian
Resigned: 26 June 2006
Appointed Date: 21 June 2006
59 years old

Director
HUMPHREY, Alan John
Resigned: 31 August 2010
Appointed Date: 31 August 2006
71 years old

Director
MAYHEW, Christopher Luke
Resigned: 31 August 2006
Appointed Date: 26 June 2006
72 years old

Director
MILLARD, Dennis Henry
Resigned: 01 May 2015
Appointed Date: 31 August 2006
76 years old

Director
RAINEY, Mary Teresa
Resigned: 31 August 2006
Appointed Date: 26 June 2006
70 years old

Director
STEWART, Alan James
Resigned: 31 August 2006
Appointed Date: 21 June 2006
65 years old

Director
SWANN, Kathryn Elizabeth
Resigned: 31 August 2006
Appointed Date: 26 June 2006
60 years old

Director
WALKER, Robert Malcolm
Resigned: 31 August 2006
Appointed Date: 26 June 2006
80 years old

Director
WORBY, John Graham
Resigned: 02 February 2016
Appointed Date: 31 August 2006
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 June 2006
Appointed Date: 02 August 2004

CONNECT GROUP PLC Events

19 Apr 2017
Statement of capital following an allotment of shares on 13 April 2017
  • GBP 12,382,953.75

05 Apr 2017
Statement of capital following an allotment of shares on 30 March 2017
  • GBP 12,382,283.5

27 Mar 2017
Termination of appointment of Colin Charles Child as a director on 21 March 2017
22 Mar 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 12,382,184.9

08 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 12,382,033.1

...
... and 240 more events
08 Feb 2007
£ ic 50186/146 15/01/07 £ sr 50040@1=50040
27 Jan 2007
New secretary appointed
27 Jan 2007
New director appointed
27 Jan 2007
New director appointed
27 Jan 2007
New director appointed