CONDECO LIMITED
LONDON RNM SYSTEMS LIMITED RESONATE NEW MEDIA LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 03917436
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 8TH FLOOR EXCHANGE TOWER, 2 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62012 - Business and domestic software development, 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Gary Bull as a director on 6 January 2017. The most likely internet sites of CONDECO LIMITED are www.condeco.co.uk, and www.condeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Condeco Limited is a Private Limited Company. The company registration number is 03917436. Condeco Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Condeco Limited is 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9ge. . BRIMBLE, David Drury is a Secretary of the company. BRIMBLE, David Drury is a Director of the company. HOWORTH, David Franklin is a Director of the company. STATHAM, Paul Richard is a Director of the company. Secretary STATHAM, Paul Richard has been resigned. Secretary SURTEES, Jenny Louise has been resigned. Secretary WESTON, Clive has been resigned. Director BRIFFA, Philip Francis has been resigned. Director BULL, Gary has been resigned. Director GRIFFITH, Julian James has been resigned. Director HADI, Zeid Hassan Mohammed has been resigned. Director LOWE, Lynda has been resigned. Director OTTO, Peter Hans Curt has been resigned. Director PHENIX, Martin has been resigned. Director STEVENSON, Fraser Stuart has been resigned. Director VINCENT, Guy Wyndham has been resigned. Director VINCENT, Guy Wyndham has been resigned. Director WARD, Debra Ann has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
BRIMBLE, David Drury
Appointed Date: 01 February 2014

Director
BRIMBLE, David Drury
Appointed Date: 21 May 2014
56 years old

Director
HOWORTH, David Franklin
Appointed Date: 01 September 2015
53 years old

Director
STATHAM, Paul Richard
Appointed Date: 29 February 2000
59 years old

Resigned Directors

Secretary
STATHAM, Paul Richard
Resigned: 31 January 2014
Appointed Date: 01 June 2007

Secretary
SURTEES, Jenny Louise
Resigned: 29 June 2007
Appointed Date: 01 February 2007

Secretary
WESTON, Clive
Resigned: 01 June 2007
Appointed Date: 01 February 2000

Director
BRIFFA, Philip Francis
Resigned: 01 November 2015
Appointed Date: 01 June 2007
54 years old

Director
BULL, Gary
Resigned: 06 January 2017
Appointed Date: 24 September 2015
63 years old

Director
GRIFFITH, Julian James
Resigned: 06 January 2017
Appointed Date: 24 September 2015
47 years old

Director
HADI, Zeid Hassan Mohammed
Resigned: 31 July 2013
Appointed Date: 01 June 2007
52 years old

Director
LOWE, Lynda
Resigned: 01 November 2015
Appointed Date: 28 March 2011
51 years old

Director
OTTO, Peter Hans Curt
Resigned: 01 November 2015
Appointed Date: 01 June 2013
54 years old

Director
PHENIX, Martin
Resigned: 25 April 2000
Appointed Date: 01 February 2000
67 years old

Director
STEVENSON, Fraser Stuart
Resigned: 22 August 2005
Appointed Date: 01 February 2000
59 years old

Director
VINCENT, Guy Wyndham
Resigned: 01 February 2016
Appointed Date: 02 November 2015
69 years old

Director
VINCENT, Guy Wyndham
Resigned: 01 November 2015
Appointed Date: 24 September 2015
69 years old

Director
WARD, Debra Ann
Resigned: 30 November 2016
Appointed Date: 24 September 2015
57 years old

Persons With Significant Control

Condeco Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONDECO LIMITED Events

02 May 2017
Full accounts made up to 31 May 2016
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Jan 2017
Termination of appointment of Gary Bull as a director on 6 January 2017
20 Jan 2017
Termination of appointment of Julian James Griffith as a director on 6 January 2017
20 Jan 2017
Termination of appointment of Debra Ann Ward as a director on 30 November 2016
...
... and 97 more events
27 Apr 2000
£ nc 100/10000 25/04/00
27 Apr 2000
Director resigned
27 Apr 2000
New director appointed
06 Mar 2000
Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3
01 Feb 2000
Incorporation

CONDECO LIMITED Charges

4 May 2016
Charge code 0391 7436 0003
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 November 2006
Debenture
Delivered: 18 November 2006
Status: Satisfied on 15 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Rent deposit deed
Delivered: 6 January 2005
Status: Satisfied on 15 December 2016
Persons entitled: Innovation Land & Estates Limited
Description: All monies. See the mortgage charge document for full…