CONSERVATORY OUTLET LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5RL

Company number 05452183
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address THE CUTTING ROOM, THORNES LANE WHARF, WAKEFIELD, WEST YORKSHIRE, WF1 5RL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 054521830006, created on 7 April 2017; Satisfaction of charge 3 in full. The most likely internet sites of CONSERVATORY OUTLET LIMITED are www.conservatoryoutlet.co.uk, and www.conservatory-outlet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Conservatory Outlet Limited is a Private Limited Company. The company registration number is 05452183. Conservatory Outlet Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Conservatory Outlet Limited is The Cutting Room Thornes Lane Wharf Wakefield West Yorkshire Wf1 5rl. . GISCOMBE, Michael Alexander is a Director of the company. KANE, Gregory is a Director of the company. MILLER, Andrew John is a Director of the company. VAN HAAZEL, Sarah Lyn is a Director of the company. Secretary GLOVER, Andrew Peter has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director GLOVER, Andrew Peter has been resigned. Director GLOVER, Matthew David has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
GISCOMBE, Michael Alexander
Appointed Date: 30 June 2011
58 years old

Director
KANE, Gregory
Appointed Date: 30 June 2011
49 years old

Director
MILLER, Andrew John
Appointed Date: 01 December 2016
59 years old

Director
VAN HAAZEL, Sarah Lyn
Appointed Date: 01 December 2016
50 years old

Resigned Directors

Secretary
GLOVER, Andrew Peter
Resigned: 31 May 2009
Appointed Date: 13 May 2005

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Director
GLOVER, Andrew Peter
Resigned: 31 May 2009
Appointed Date: 14 March 2007
51 years old

Director
GLOVER, Matthew David
Resigned: 27 February 2014
Appointed Date: 13 May 2005
53 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Persons With Significant Control

Conservatory Outlet Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSERVATORY OUTLET LIMITED Events

08 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Apr 2017
Registration of charge 054521830006, created on 7 April 2017
09 Feb 2017
Satisfaction of charge 3 in full
09 Feb 2017
Satisfaction of charge 2 in full
12 Jan 2017
Full accounts made up to 31 May 2016
...
... and 61 more events
06 Jun 2005
New secretary appointed
06 Jun 2005
Director resigned
06 Jun 2005
Secretary resigned
06 Jun 2005
Registered office changed on 06/06/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
13 May 2005
Incorporation

CONSERVATORY OUTLET LIMITED Charges

7 April 2017
Charge code 0545 2183 0006
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.as Security Trustee for the Finance Parties
Description: Leasehold premises at thornes lane wharf, wakefield. For…
15 July 2014
Charge code 0545 2183 0005
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: Contains fixed charge…
27 February 2014
Charge code 0545 2183 0004
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
5 February 2013
All assets debenture
Delivered: 8 February 2013
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 9 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2006
Client fixed and floating charge
Delivered: 9 January 2006
Status: Satisfied on 8 February 2014
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…