CONDER DEVELOPMENTS LIMITED

Ednaston Park Painters Lane Ednaston Park Painters Lane, Ashbourne, DE6 3FA, Derbyshire, England
StatusACTIVE
Company No.02748970
CategoryPrivate Limited Company
Incorporated21 Sep 1992
Age31 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

CONDER DEVELOPMENTS LIMITED is an active private limited company with number 02748970. It was incorporated 31 years, 7 months, 28 days ago, on 21 September 1992. The company address is Ednaston Park Painters Lane Ednaston Park Painters Lane, Ashbourne, DE6 3FA, Derbyshire, England.



People

TAVERNOR, Richard Matthew

Secretary

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 1 month, 21 days

ARTHUR, Gordon Robert

Director

Property Director

ACTIVE

Assigned on 13 Jun 2023

Current time on role 11 months, 6 days

CLOWES, David Charles

Director

Pilot

ACTIVE

Assigned on 18 Feb 2014

Current time on role 10 years, 3 months, 1 day

CLOWES, Thomas George

Director

Surveyor

ACTIVE

Assigned on 13 Jun 2023

Current time on role 11 months, 6 days

CLOWES, Charles William

Secretary

Company Director

RESIGNED

Assigned on 09 Mar 1993

Resigned on 22 Feb 2015

Time on role 21 years, 11 months, 13 days

DICKINSON, Ian David

Secretary

RESIGNED

Assigned on 30 Oct 2020

Resigned on 29 Mar 2022

Time on role 1 year, 4 months, 30 days

DICKINSON, Ian David

Secretary

RESIGNED

Assigned on 22 Feb 2015

Resigned on 20 Dec 2019

Time on role 4 years, 9 months, 26 days

HOLLAND, Simon James

Secretary

RESIGNED

Assigned on 21 Sep 1992

Resigned on 28 Oct 1992

Time on role 1 month, 7 days

PAYNE, Martin John Hartas

Secretary

RESIGNED

Assigned on 22 Oct 1992

Resigned on 09 Mar 1993

Time on role 4 months, 18 days

STEVENSON, Natalie Clair

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 30 Oct 2020

Time on role 10 months, 10 days

BARRETT, Alan John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 1992

Resigned on 09 Mar 1993

Time on role 4 months, 18 days

BELL, Alastair John

Director

Property Developer

RESIGNED

Assigned on 26 Mar 1993

Resigned on 07 Oct 1994

Time on role 1 year, 6 months, 12 days

CLOWES, Charles William

Director

Company Director

RESIGNED

Assigned on 09 Mar 1993

Resigned on 22 Feb 2015

Time on role 21 years, 11 months, 13 days

DICKINSON, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 2015

Resigned on 15 May 2023

Time on role 7 years, 4 months, 16 days

HOLMES, John Albert

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1993

Resigned on 26 Mar 1993

Time on role 17 days

JENNINGS, Charles James

Director

Solicitor

RESIGNED

Assigned on 21 Sep 1992

Resigned on 28 Oct 1992

Time on role 1 month, 7 days

MCMAHON, Edward

Director

Retired Banker

RESIGNED

Assigned on 07 Mar 1994

Resigned on 18 Feb 2014

Time on role 19 years, 11 months, 11 days

REES, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 1992

Resigned on 09 Mar 1993

Time on role 4 months, 12 days

SHANLEY, Paul

Director

Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 30 Jun 2021

Time on role 28 years, 3 months, 4 days


Some Companies

19 GROSVENOR PLACE LIMITED

ASPEN HOUSE,WASHINGTON,NE37 2AB

Number:01720298
Status:ACTIVE
Category:Private Limited Company

HHGFUJF GDFDFS LIMITED

11695335: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11695335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MULTI-GLOBAL LIMITED

164 BEDFORD ROAD,BEDFORD,MK42 8BH

Number:08133118
Status:ACTIVE
Category:Private Limited Company

SASH (UK) HOLDINGS LIMITED

FERRYMOOR WAY PARK SPRINGS,BARNSLEY,S72 7BN

Number:08959338
Status:ACTIVE
Category:Private Limited Company

SCALABLE FINANCE LIMITED

OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP

Number:06725830
Status:ACTIVE
Category:Private Limited Company
Number:CE014799
Status:ACTIVE
Category:Charitable Incorporated Organisation

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