CONVERSION HOLDINGS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7PP

Company number 04049665
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address 1ST FLOOR DOMINION HOUSE, SIBSON ROAD, SALE, CHESHIRE, M33 7PP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Previous accounting period extended from 31 May 2016 to 30 June 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of CONVERSION HOLDINGS LIMITED are www.conversionholdings.co.uk, and www.conversion-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Conversion Holdings Limited is a Private Limited Company. The company registration number is 04049665. Conversion Holdings Limited has been working since 09 August 2000. The present status of the company is Active. The registered address of Conversion Holdings Limited is 1st Floor Dominion House Sibson Road Sale Cheshire M33 7pp. . SMITH, Geoffrey is a Secretary of the company. HEWITT, Andrew Peter is a Director of the company. SMITH, Geoffrey is a Director of the company. Secretary MONKCOM, Jonathan David has been resigned. Director FRENCH, Christopher has been resigned. Director HIGGINS, Ronald Francis has been resigned. Director MONKCOM, Jonathan David has been resigned. Director NEVILLE-O'BRIEN, James Vincent has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Geoffrey
Appointed Date: 15 February 2002

Director
HEWITT, Andrew Peter
Appointed Date: 15 February 2002
62 years old

Director
SMITH, Geoffrey
Appointed Date: 27 September 2004
80 years old

Resigned Directors

Secretary
MONKCOM, Jonathan David
Resigned: 14 February 2002
Appointed Date: 09 August 2000

Director
FRENCH, Christopher
Resigned: 13 July 2001
Appointed Date: 09 August 2000
75 years old

Director
HIGGINS, Ronald Francis
Resigned: 03 October 2003
Appointed Date: 09 August 2000
75 years old

Director
MONKCOM, Jonathan David
Resigned: 14 February 2002
Appointed Date: 09 August 2000
66 years old

Director
NEVILLE-O'BRIEN, James Vincent
Resigned: 15 February 2002
Appointed Date: 09 August 2000
83 years old

Persons With Significant Control

Mr Andrew Peter Hewitt
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Francis Higgins
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Smith
Notified on: 1 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONVERSION HOLDINGS LIMITED Events

22 Mar 2017
Full accounts made up to 30 June 2016
15 Nov 2016
Previous accounting period extended from 31 May 2016 to 30 June 2016
25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 Jun 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

30 Jun 2016
Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles

...
... and 43 more events
09 Mar 2002
New secretary appointed
25 Feb 2002
Secretary resigned;director resigned
24 Aug 2001
Return made up to 09/08/01; full list of members
20 Jul 2001
Director resigned
09 Aug 2000
Incorporation