Company NameConder UK Limited
Company StatusDissolved
Company Number01741437
CategoryPrivate Limited Company
Incorporation Date21 July 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nevil Andrew Eltringham Coulson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressParkdene 2 London Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DE
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameStuart Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address65 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LP
Director NameAlan Keith Penson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBrambletons 18 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameAlbert Eric Simpson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressCanterbury Cottage
Bramdean
Alresford
Hampshire
SO24 0LW
Director NameLeslie James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressSpennithorne Danes Road
Awbridge
Romsey
Hampshire
SO51 0HL
Director NameDr Frederick John Whitbread
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressMossthorne
11 Bereweele Way
Winchester
Hants
SO22 6BJ
Director NameGeorge William Nicholson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressTree Tops
Bretby Village
Burton On Trent
Staffordshire
De15 Ord
Director NameIan Stuart Turner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address15 Sycamore Avenue
Chandlers Ford
Hampshire
SO53 5RJ
Secretary NameIan Stuart Turner
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address15 Sycamore Avenue
Chandlers Ford
Hampshire
SO53 5RJ

Location

Registered Address35 St.Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£263,572,000
Net Worth£341,000
Cash£3,625,000
Current Liabilities£81,373,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
12 April 2005Dissolution deferment (1 page)
16 January 2004Receiver's abstract of receipts and payments (3 pages)
16 January 2004Receiver's abstract of receipts and payments (3 pages)
7 January 2004Receiver ceasing to act (1 page)
11 August 2003Receiver ceasing to act (1 page)
20 December 2002Dissolution deferment (1 page)
1 November 2002Receiver's abstract of receipts and payments (3 pages)
7 January 2002Receiver ceasing to act (1 page)
23 November 2001Receiver's abstract of receipts and payments (3 pages)
29 August 2001Dissolution deferment (1 page)
22 August 2001Dissolution deferment (1 page)
22 January 2001Dissolution deferment (1 page)
28 November 2000Receiver's abstract of receipts and payments (3 pages)
16 February 2000Secretary resigned;director resigned (1 page)
22 November 1999Receiver's abstract of receipts and payments (3 pages)
27 November 1998Receiver's abstract of receipts and payments (2 pages)
28 July 1998Dissolution deferment (1 page)
8 July 1998Dissolution deferment (1 page)
6 January 1998Receiver's abstract of receipts and payments (2 pages)
26 February 1997Dissolution deferment (1 page)
26 February 1997Completion of winding up (1 page)
8 December 1995Receiver's abstract of receipts and payments (4 pages)