CONRAN DESIGN GROUP LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 01002786
Status Active
Incorporation Date 18 February 1971
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,062,600 . The most likely internet sites of CONRAN DESIGN GROUP LIMITED are www.conrandesigngroup.co.uk, and www.conran-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conran Design Group Limited is a Private Limited Company. The company registration number is 01002786. Conran Design Group Limited has been working since 18 February 1971. The present status of the company is Active. The registered address of Conran Design Group Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. CHAPMAN, Aidan Gerard is a Director of the company. HODDY, Lee is a Director of the company. NEWTON, Thom is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary BALL, Kenneth William has been resigned. Secretary BRAND, Peter William has been resigned. Secretary DASTUR, Rashna has been resigned. Secretary DEANE, Timothy William Melford has been resigned. Secretary KINGHORN, Laura has been resigned. Director APPLEBY, Keith David has been resigned. Director BENTZ, Jean Francois has been resigned. Director CHALONER, David has been resigned. Director CONRAN, Terence Orby, Sir has been resigned. Director DE TRENSE, Peers has been resigned. Director DECERISY, Eric has been resigned. Director FORSYTH, Nigel has been resigned. Director FOWLER, Keith Harrison has been resigned. Director GREENHALGH, Timothy has been resigned. Director GREGORY, Oliver has been resigned. Director HANCOCK, Caroline has been resigned. Director HERAIL, Jacques has been resigned. Director KAYE, Tina has been resigned. Director LANDINI, Mark has been resigned. Director LEBAILLY, Marc has been resigned. Director PALMER, Tanya Jacqueline has been resigned. Director PALMER, Tanya Jacqueline has been resigned. Director PERRY, Ian Clifford has been resigned. Director PIATON, Jean-Marc has been resigned. Director SHURVILLE, Jerram has been resigned. Director SIMMONDS, Jane Helen has been resigned. Director WORTHINGTON, David Howard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 31 October 2006

Director
CHAPMAN, Aidan Gerard
Appointed Date: 18 February 2007
67 years old

Director
HODDY, Lee
Appointed Date: 20 April 2009
58 years old

Director
NEWTON, Thom
Appointed Date: 20 April 2009
56 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 18 February 2007
70 years old

Resigned Directors

Secretary
BALL, Kenneth William
Resigned: 01 August 1996

Secretary
BRAND, Peter William
Resigned: 14 May 2001
Appointed Date: 04 April 2001

Secretary
DASTUR, Rashna
Resigned: 31 October 2006
Appointed Date: 09 January 2003

Secretary
DEANE, Timothy William Melford
Resigned: 09 January 2003
Appointed Date: 14 May 2001

Secretary
KINGHORN, Laura
Resigned: 01 April 1997
Appointed Date: 01 August 1996

Director
APPLEBY, Keith David
Resigned: 20 December 1995
Appointed Date: 15 October 1993
72 years old

Director
BENTZ, Jean Francois
Resigned: 21 August 1992
78 years old

Director
CHALONER, David
Resigned: 31 December 2003
Appointed Date: 26 July 1995
81 years old

Director
CONRAN, Terence Orby, Sir
Resigned: 01 September 1992
94 years old

Director
DE TRENSE, Peers
Resigned: 14 May 2006
Appointed Date: 01 August 1996
79 years old

Director
DECERISY, Eric
Resigned: 31 December 1997
Appointed Date: 29 June 1992
78 years old

Director
FORSYTH, Nigel
Resigned: 31 December 2012
Appointed Date: 20 April 2009
70 years old

Director
FOWLER, Keith Harrison
Resigned: 28 November 1995
Appointed Date: 01 September 1992
91 years old

Director
GREENHALGH, Timothy
Resigned: 16 March 1995
Appointed Date: 15 October 1993
61 years old

Director
GREGORY, Oliver
Resigned: 04 July 1991
95 years old

Director
HANCOCK, Caroline
Resigned: 30 August 2003
Appointed Date: 19 January 2000
62 years old

Director
HERAIL, Jacques
Resigned: 01 December 1996
Appointed Date: 29 June 1992
73 years old

Director
KAYE, Tina
Resigned: 16 July 1991
71 years old

Director
LANDINI, Mark
Resigned: 26 June 1993
67 years old

Director
LEBAILLY, Marc
Resigned: 01 December 1996
Appointed Date: 26 July 1995
85 years old

Director
PALMER, Tanya Jacqueline
Resigned: 04 April 2001
Appointed Date: 01 April 1999
60 years old

Director
PALMER, Tanya Jacqueline
Resigned: 02 September 2005
Appointed Date: 01 April 1997
60 years old

Director
PERRY, Ian Clifford
Resigned: 27 August 1996
68 years old

Director
PIATON, Jean-Marc
Resigned: 28 June 1995
Appointed Date: 15 October 1993
73 years old

Director
SHURVILLE, Jerram
Resigned: 30 September 2001
Appointed Date: 29 July 1996
69 years old

Director
SIMMONDS, Jane Helen
Resigned: 20 October 2014
Appointed Date: 26 August 2003
69 years old

Director
WORTHINGTON, David Howard
Resigned: 01 November 2006
Appointed Date: 30 July 1996
69 years old

CONRAN DESIGN GROUP LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,062,600

24 Nov 2015
Auditor's resignation
07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
11 Mar 1987
Group of companies' accounts made up to 29 March 1986

06 Sep 1986
Secretary resigned;new secretary appointed;director resigned

06 Sep 1986
Secretary resigned;new secretary appointed;director resigned

08 May 1986
Director resigned;new director appointed

08 May 1986
Director resigned;new director appointed