CONEGATE (2005) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LN

Company number 04327743
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address RAMILLIES HOUSE, 1-2 RAMILLIES STREET, LONDON, UNITED KINGDOM, W1F 7LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Director's details changed for Mr Clive Sullivan on 27 November 2016; Registered office address changed from Ramillies House 1 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 27 November 2016. The most likely internet sites of CONEGATE (2005) LIMITED are www.conegate2005.co.uk, and www.conegate-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Conegate 2005 Limited is a Private Limited Company. The company registration number is 04327743. Conegate 2005 Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Conegate 2005 Limited is Ramillies House 1 2 Ramillies Street London United Kingdom W1f 7ln. . SULLIVAN, Cheryl is a Secretary of the company. SULLIVAN, Clive is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SULLIVAN, Cheryl
Appointed Date: 23 November 2001

Director
SULLIVAN, Clive
Appointed Date: 23 November 2001
78 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Persons With Significant Control

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

CONEGATE (2005) LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
27 Nov 2016
Director's details changed for Mr Clive Sullivan on 27 November 2016
27 Nov 2016
Registered office address changed from Ramillies House 1 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 27 November 2016
27 Nov 2016
Director's details changed for Mr Clive Sullivan on 27 November 2016
27 Nov 2016
Secretary's details changed for Cheryl Sullivan on 27 November 2016
...
... and 48 more events
27 Dec 2001
New director appointed
30 Nov 2001
Registered office changed on 30/11/01 from: regent house 316 beulah hill london SE19 3HF
30 Nov 2001
Secretary resigned
30 Nov 2001
Director resigned
23 Nov 2001
Incorporation

CONEGATE (2005) LIMITED Charges

7 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63/65 above bar street & 30 portland street, southampton…
24 May 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63/65 above bar street and 30 portland street southampton…