CONNEXAS GROUP LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.08506198
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 20 days
JurisdictionEngland Wales

SUMMARY

CONNEXAS GROUP LIMITED is an liquidation private limited company with number 08506198. It was incorporated 11 years, 20 days ago, on 26 April 2013. The company address is COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL6 4SD.



People

COOKE, Martin Anthony

Director

Director

ACTIVE

Assigned on 29 Sep 2021

Current time on role 2 years, 7 months, 17 days

OVERTON, Andrew William

Director

Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 15 days

SHAW, Andrew

Director

Director

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 16 days

SUMNER, Jim

Director

Director

ACTIVE

Assigned on 10 Apr 2017

Current time on role 7 years, 1 month, 6 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Apr 2013

Resigned on 10 Jul 2013

Time on role 2 months, 14 days

ADLER, Daniel Andrew

Director

Director

RESIGNED

Assigned on 10 Jul 2013

Resigned on 05 Dec 2018

Time on role 5 years, 4 months, 26 days

BAKER, Humphrey Piers Albert, Mr.

Director

Director

RESIGNED

Assigned on 10 Jul 2013

Resigned on 17 Aug 2013

Time on role 1 month, 7 days

BRACKEN, Ruth

Director

Administrator

RESIGNED

Assigned on 26 Apr 2013

Resigned on 10 Jul 2013

Time on role 2 months, 14 days

COE, Greville Ashley Alexander

Director

Director

RESIGNED

Assigned on 15 Aug 2013

Resigned on 31 Mar 2017

Time on role 3 years, 7 months, 16 days

COPLAND, Lindsay James

Director

Chairman

RESIGNED

Assigned on 03 Oct 2014

Resigned on 02 Nov 2016

Time on role 2 years, 30 days

ENGLAND, David Michael

Director

Company Director

RESIGNED

Assigned on 15 Aug 2013

Resigned on 27 May 2015

Time on role 1 year, 9 months, 12 days

ENGLISH, Antony Ian

Director

Director

RESIGNED

Assigned on 10 Apr 2017

Resigned on 31 Dec 2017

Time on role 8 months, 21 days

HAND, Jeremy

Director

Director

RESIGNED

Assigned on 07 Nov 2019

Resigned on 29 Sep 2021

Time on role 1 year, 10 months, 22 days

HARLAND, David William Romanis

Director

Director

RESIGNED

Assigned on 27 May 2015

Resigned on 18 Dec 2015

Time on role 6 months, 22 days

HAWKINS, John Eric

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 10 Apr 2017

Time on role 2 years, 9 days

KELLY, Joseph Patrick

Director

Director

RESIGNED

Assigned on 31 May 2018

Resigned on 13 Dec 2018

Time on role 6 months, 13 days

LAYZELL, Stuart Paul

Director

Company Director

RESIGNED

Assigned on 30 Jan 2014

Resigned on 27 May 2015

Time on role 1 year, 3 months, 28 days

MARCHANT, Guy Stephen

Director

Director

RESIGNED

Assigned on 18 Dec 2015

Resigned on 17 Jul 2017

Time on role 1 year, 6 months, 30 days

NEVILLE, Geoff

Director

Director

RESIGNED

Assigned on 23 Nov 2016

Resigned on 01 Jan 2017

Time on role 1 month, 8 days

RIDDLE, Kevin John

Director

Director

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 May 2018

Time on role 10 months, 14 days

ROGERSON, Mark

Director

Business Executive

RESIGNED

Assigned on 23 Nov 2016

Resigned on 30 Jun 2020

Time on role 3 years, 7 months, 7 days

SQUIER, Martin

Director

Director

RESIGNED

Assigned on 16 Mar 2018

Resigned on 29 Sep 2021

Time on role 3 years, 6 months, 13 days

WHICHELLO, Gavin Stewart

Director

Director

RESIGNED

Assigned on 15 Aug 2013

Resigned on 03 Oct 2014

Time on role 1 year, 1 month, 19 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 26 Apr 2013

Resigned on 10 Jul 2013

Time on role 2 months, 14 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Apr 2013

Resigned on 10 Jul 2013

Time on role 2 months, 14 days


Some Companies

BRISTOL NEUROSURGERY ASSOCIATES LLP

71 DEANERY ROAD,BRISTOL,BS1 5QH

Number:OC395026
Status:ACTIVE
Category:Limited Liability Partnership

ERNEST F. KIME & SON LIMITED

CHAPEL ROAD,OLD LEAKE,PE22 9PP

Number:00523943
Status:ACTIVE
Category:Private Limited Company

LAND SPV LIMITED

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:09340354
Status:ACTIVE
Category:Private Limited Company

MASK CONSULTANCY LIMITED

10 EAST MAINS,ANGUS,DD9 7WE

Number:SC336979
Status:ACTIVE
Category:Private Limited Company

PLUMPTON RACECOURSE LIMITED

PLUMPTON RACECOURSE,EAST SUSSEX,BN7 3AL

Number:03449121
Status:ACTIVE
Category:Private Limited Company

RIX MEDIA LTD.

UNIT 16,GLOUCESTER,GL2 5YD

Number:10412536
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