CONISTER LEGAL MANAGEMENT SERVICES LIMITED
DOUGLAS


Company number FC025178
Status Active
Incorporation Date 13 February 2004
Company Type Other company type
Address CLARENDON HOUSE, VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM2 2QZ
Home Country ISLE OF MAN
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 09Mths. The most likely internet sites of CONISTER LEGAL MANAGEMENT SERVICES LIMITED are www.conisterlegalmanagementservices.co.uk, and www.conister-legal-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Conister Legal Management Services Limited is a Other company type. The company registration number is FC025178. Conister Legal Management Services Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Conister Legal Management Services Limited is Clarendon House Victoria Street Douglas Isle of Man Im2 2qz. . CROSSLEY, Lesley Anne is a Secretary of the company. GRANT, Douglas Haddow is a Director of the company. KELLY, Juan Timothy is a Director of the company. Secretary GRIEVES, Karl Geoffrey has been resigned. Secretary HAMMONDS, Peter James Scott has been resigned. Secretary HEMUSS, Joly Scott Adam has been resigned. Secretary KEIG, Lynn has been resigned. Secretary KELLY, John Francis has been resigned. Secretary REEDER, Tracy has been resigned. Director HAMMONDS, Peter James Scott has been resigned. Director HEMUSS, Joly Scott Adam has been resigned. Director HULL, Simon James has been resigned. Director JONES, Gareth Alan has been resigned. Director LINEHAN, Jeremiah Francis has been resigned. Director SHEARD, Nicholas Howard has been resigned. Director WONG, Leslie has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CROSSLEY, Lesley Anne
Appointed Date: 21 October 2009

Director
GRANT, Douglas Haddow
Appointed Date: 04 December 2009
60 years old

Director
KELLY, Juan Timothy
Appointed Date: 21 March 2013
54 years old

Resigned Directors

Secretary
GRIEVES, Karl Geoffrey
Resigned: 02 January 2008
Appointed Date: 07 July 2006

Secretary
HAMMONDS, Peter James Scott
Resigned: 13 September 2004
Appointed Date: 28 May 2004

Secretary
HEMUSS, Joly Scott Adam
Resigned: 21 October 2009
Appointed Date: 02 January 2008

Secretary
KEIG, Lynn
Resigned: 21 March 2006
Appointed Date: 13 September 2004

Secretary
KELLY, John Francis
Resigned: 07 July 2006
Appointed Date: 21 March 2006

Secretary
REEDER, Tracy
Resigned: 28 May 2004
Appointed Date: 19 April 2004

Director
HAMMONDS, Peter James Scott
Resigned: 17 May 2007
Appointed Date: 19 April 2004
71 years old

Director
HEMUSS, Joly Scott Adam
Resigned: 26 November 2009
Appointed Date: 13 August 2008
54 years old

Director
HULL, Simon James
Resigned: 11 March 2011
Appointed Date: 04 December 2009
61 years old

Director
JONES, Gareth Alan
Resigned: 04 April 2006
Appointed Date: 19 April 2004
57 years old

Director
LINEHAN, Jeremiah Francis
Resigned: 13 August 2008
Appointed Date: 17 May 2007
68 years old

Director
SHEARD, Nicholas Howard
Resigned: 22 March 2013
Appointed Date: 11 March 2011
62 years old

Director
WONG, Leslie
Resigned: 30 March 2010
Appointed Date: 04 April 2006
70 years old

CONISTER LEGAL MANAGEMENT SERVICES LIMITED Events

13 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 09Mths
04 Jun 2014
Full accounts made up to 31 December 2013
08 Aug 2013
Appointment of Juan Timothy Kelly as a person authorised to represent UK establishment BR011037 on 1 August 2013.
...
... and 59 more events
08 Oct 2004
Secretary resigned;new secretary appointed
07 Jun 2004
Secretary resigned;new secretary appointed
29 Apr 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
19 Apr 2004
Business address suite 109 the standish centre cross street, standish wigan WN6 0HQ
19 Apr 2004
Place of business registration