CONNERY & MACLEOD LIMITED
ANDOVER PREMIER RESORTS (TIMESHARE) LIMITED THE WORLD'S FINEST RESORTS LIMITED PREMIER RESORTS (TIMESHARE) LIMITED WATERFAIR LTD

Hellopages » Hampshire » Test Valley » SP11 7HL

Company number 04138000
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address HAMLIE HOPKINS PEARCE, MANDALAY CHURCH LANE, GOODWORTH CLATFORD, ANDOVER, HAMPSHIRE, SP11 7HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Mr Christopher Michael Jenkins on 21 July 2016. The most likely internet sites of CONNERY & MACLEOD LIMITED are www.connerymacleod.co.uk, and www.connery-macleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Grateley Rail Station is 6.3 miles; to Whitchurch (Hants) Rail Station is 7.2 miles; to Mottisfont & Dunbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connery Macleod Limited is a Private Limited Company. The company registration number is 04138000. Connery Macleod Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Connery Macleod Limited is Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire Sp11 7hl. . JENKINS, Christopher Michael is a Secretary of the company. GOSNELL, Brenda Louise is a Director of the company. GOSNELL, David Gordon John is a Director of the company. Secretary GOSNELL, Brenda Louise has been resigned. Secretary JENKINS, Christopher Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRAGG, Russell Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JENKINS, Christopher Michael
Appointed Date: 01 January 2008

Director
GOSNELL, Brenda Louise
Appointed Date: 12 March 2004
62 years old

Director
GOSNELL, David Gordon John
Appointed Date: 11 March 2004
58 years old

Resigned Directors

Secretary
GOSNELL, Brenda Louise
Resigned: 01 January 2008
Appointed Date: 12 March 2004

Secretary
JENKINS, Christopher Michael
Resigned: 22 March 2004
Appointed Date: 23 July 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 January 2001
Appointed Date: 09 January 2001

Director
BRAGG, Russell Stephen
Resigned: 20 March 2004
Appointed Date: 23 July 2001
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 January 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Brenda Louise Gosnell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Gordon John Gosnell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNERY & MACLEOD LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Secretary's details changed for Mr Christopher Michael Jenkins on 21 July 2016
21 Jul 2016
Director's details changed for David Gordon John Gosnell on 21 July 2016
21 Jul 2016
Director's details changed for David Gordon John Gosnell on 21 July 2016
...
... and 56 more events
29 Jan 2001
Company name changed waterfair LTD\certificate issued on 29/01/01
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
25 Jan 2001
Registered office changed on 25/01/01 from: 39A leicester road salford M7 4AS
09 Jan 2001
Incorporation