CARNON DOWNS LTD
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF5 9TJ

Company number 06914333
Status Active
Incorporation Date 22 May 2009
Company Type Private Limited Company
Address NO.2 SILKWOOD OFFICE PARK, FRYERS WAY, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF5 9TJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 219.78 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CARNON DOWNS LTD are www.carnondowns.co.uk, and www.carnon-downs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Carnon Downs Ltd is a Private Limited Company. The company registration number is 06914333. Carnon Downs Ltd has been working since 22 May 2009. The present status of the company is Active. The registered address of Carnon Downs Ltd is No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire England Wf5 9tj. . BRADSHAW, Nigel Hugh is a Director of the company. HUNTER, Paul Rex Ford is a Director of the company. TEMPLETON, Robert Ian is a Director of the company. Secretary THOMPSON, John Wesley has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BRADSHAW, Nigel Hugh
Appointed Date: 22 May 2009
61 years old

Director
HUNTER, Paul Rex Ford
Appointed Date: 22 May 2009
65 years old

Director
TEMPLETON, Robert Ian
Appointed Date: 30 September 2011
83 years old

Resigned Directors

Secretary
THOMPSON, John Wesley
Resigned: 31 January 2012
Appointed Date: 10 December 2010

CARNON DOWNS LTD Events

10 May 2017
Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017
08 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 219.78

24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
24 Aug 2015
Total exemption small company accounts made up to 31 October 2014
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 219.78

...
... and 21 more events
13 Dec 2010
Appointment of Mr John Wesley Thompson as a secretary
17 Jun 2010
Annual return made up to 22 May 2010 with full list of shareholders
17 Jun 2010
Director's details changed for Mr. Nigel Hugh Bradshaw on 6 January 2010
17 Jun 2010
Director's details changed for Mr. Paul Rex Ford Hunter on 6 January 2010
22 May 2009
Incorporation

CARNON DOWNS LTD Charges

17 January 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Paul Rex Ford Hunter
Description: Fixed and floating charge over the undertaking and all…