CONEW LIMITED

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom
StatusACTIVE
Company No.00503349
CategoryPrivate Limited Company
Incorporated12 Jan 1952
Age72 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

CONEW LIMITED is an active private limited company with number 00503349. It was incorporated 72 years, 3 months, 30 days ago, on 12 January 1952. The company address is Level 3 1 Paddington Square, London, W2 1DL, United Kingdom.



People

STONE, Zillah Wendy

Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 11 days

HICKS, William Beverley

Director

Company Director

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 3 months, 21 days

STONE, Zillah Wendy

Director

Company Secretary

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 11 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

RESIGNED

Assigned on 29 Apr 1995

Resigned on 30 Nov 2000

Time on role 5 years, 7 months, 1 day

RUSSELL, John Stuart

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1995

Time on role 29 years, 12 days

STEELE, Anne

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 31 Oct 2018

Time on role 17 years, 3 months, 22 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 19 Jan 1995

Resigned on 01 Jan 2003

Time on role 7 years, 11 months, 13 days

CATTERMOLE, Carolyn Tracy

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

DRYDEN, Stephen William

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 28 Jun 2013

Time on role 5 years, 2 months, 27 days

GREEN, Michael George

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 10 days

JOWETT, Matthew Paul

Director

Company Director

RESIGNED

Assigned on 30 Jun 2011

Resigned on 21 Jan 2016

Time on role 4 years, 6 months, 21 days

MATTHEWS, David John

Director

Accountant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 16 Jan 2014

Time on role 9 months, 27 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

ROBERTS, Miles William

Director

Company Director

RESIGNED

Assigned on 04 May 2010

Resigned on 20 Mar 2013

Time on role 2 years, 10 months, 16 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 31 Dec 2000

Time on role 5 years, 11 months, 12 days

STEELE, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Oct 2018

Time on role 5 years, 4 months, 3 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 10 days


Some Companies

DOMMETT HOLDINGS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:09566779
Status:ACTIVE
Category:Private Limited Company

JUVENILE DRAMA LTD

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:11088065
Status:ACTIVE
Category:Private Limited Company

MAS OPTIMAL LIMITED

SUITE 9 NEWSPAPER HOUSE,WARRINGTON,WA5 2UD

Number:08221845
Status:ACTIVE
Category:Private Limited Company

NITSA CONSULTING LIMITED

MAPLE BARN,UCKFIELD,TN22 5QD

Number:11095522
Status:ACTIVE
Category:Private Limited Company

ON OFF LIMITED

CHURCH VIEW CHURCH ROAD,HALSTEAD,C09 1QR

Number:05213085
Status:ACTIVE
Category:Private Limited Company

THE BUNTINGFORD COFFEE SHOP LTD

56 HIGH STREET,BUNTINGFORD,SG9 9AH

Number:06844449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source