CONGAR INTERNATIONAL UK LIMITED
BRISTOL


Company number 06439693
Status Active
Incorporation Date 28 November 2007
Company Type Private Limited Company
Address 121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CONGAR INTERNATIONAL UK LIMITED are www.congarinternationaluk.co.uk, and www.congar-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Congar International Uk Limited is a Private Limited Company. The company registration number is 06439693. Congar International Uk Limited has been working since 28 November 2007. The present status of the company is Active. The registered address of Congar International Uk Limited is 121 Winterstoke Road Bristol Bs3 2ll. . FENNELL, Rachel Louise Gibbs is a Secretary of the company. RESNEKOV, David Ian is a Director of the company. WILKEY, Robert Dee is a Director of the company. WILLIAMS, Trevor Martin is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ELLIS, Gary Raymond has been resigned. Director FOLZ, Theo William has been resigned. Director KEVETH, Nicholas James has been resigned. Director PARNOFIELLO, James Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FENNELL, Rachel Louise Gibbs
Appointed Date: 01 March 2009

Director
RESNEKOV, David Ian
Appointed Date: 01 October 2011
67 years old

Director
WILKEY, Robert Dee
Appointed Date: 01 October 2012
68 years old

Director
WILLIAMS, Trevor Martin
Appointed Date: 01 March 2009
64 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 03 November 2008
Appointed Date: 28 November 2007

Director
ELLIS, Gary Raymond
Resigned: 30 September 2011
Appointed Date: 28 November 2007
72 years old

Director
FOLZ, Theo William
Resigned: 30 September 2009
Appointed Date: 28 November 2007
82 years old

Director
KEVETH, Nicholas James
Resigned: 30 September 2011
Appointed Date: 01 March 2009
56 years old

Director
PARNOFIELLO, James Michael
Resigned: 30 September 2012
Appointed Date: 30 September 2011
76 years old

Persons With Significant Control

Imperial Tobacco Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONGAR INTERNATIONAL UK LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 September 2016
29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
14 Mar 2016
Accounts for a dormant company made up to 30 September 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • USD 1

09 Sep 2015
Director's details changed for Robert Dee Wilkey on 12 June 2015
...
... and 32 more events
05 Mar 2009
Secretary appointed rachel louise gibbs fennell
23 Dec 2008
Return made up to 28/11/08; full list of members
03 Nov 2008
Appointment terminated secretary jordan company secretaries LIMITED
13 Dec 2007
Director's particulars changed
28 Nov 2007
Incorporation