Established in 1999, Connor Solutions Ltd has its registered office in Tyne & Wear. 101-250 people are employed by this organisation. The current directors of the organisation are Bonser-hall, Anita, Hall, Philip Cameron, Hepburn, David William, Morgan, Fiona Jeanne, Whitehead, Richard. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHEAD, Richard | 16 September 1999 | 27 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONSER-HALL, Anita | 01 March 2016 | - | 1 |
HALL, Philip Cameron | 26 March 2001 | 01 March 2016 | 1 |
HEPBURN, David William | 23 October 2000 | 23 March 2001 | 1 |
MORGAN, Fiona Jeanne | 16 September 1999 | 20 October 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
CH01 - Change of particulars for director | 13 September 2019 | |
CH01 - Change of particulars for director | 12 September 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 17 October 2016 | |
MR01 - N/A | 08 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AP03 - Appointment of secretary | 10 March 2016 | |
TM02 - Termination of appointment of secretary | 10 March 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 27 May 2015 | |
MR04 - N/A | 10 December 2014 | |
MR04 - N/A | 10 December 2014 | |
AA - Annual Accounts | 08 September 2014 | |
MR01 - N/A | 02 September 2014 | |
AR01 - Annual Return | 28 May 2014 | |
MR01 - N/A | 24 December 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 11 June 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AA - Annual Accounts | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
AR01 - Annual Return | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 06 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
MISC - Miscellaneous document | 15 July 2009 | |
AAMD - Amended Accounts | 28 January 2009 | |
AA - Annual Accounts | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
363a - Annual Return | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
AA - Annual Accounts | 18 August 2007 | |
RESOLUTIONS - N/A | 13 August 2007 | |
RESOLUTIONS - N/A | 13 August 2007 | |
MISC - Miscellaneous document | 02 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
OC - Order of Court | 02 July 2007 | |
363s - Annual Return | 20 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
363s - Annual Return | 09 June 2006 | |
225 - Change of Accounting Reference Date | 10 March 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 June 2005 | |
363s - Annual Return | 23 June 2005 | |
RESOLUTIONS - N/A | 16 June 2005 | |
RESOLUTIONS - N/A | 16 June 2005 | |
RESOLUTIONS - N/A | 16 June 2005 | |
RESOLUTIONS - N/A | 16 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2005 | |
123 - Notice of increase in nominal capital | 16 June 2005 | |
AA - Annual Accounts | 08 December 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 13 September 2004 | |
363s - Annual Return | 25 June 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2004 | |
123 - Notice of increase in nominal capital | 06 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 28 June 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
AA - Annual Accounts | 12 December 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2002 | |
123 - Notice of increase in nominal capital | 31 July 2002 | |
363s - Annual Return | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
AA - Annual Accounts | 11 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2002 | |
395 - Particulars of a mortgage or charge | 26 October 2001 | |
363s - Annual Return | 16 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
AA - Annual Accounts | 09 February 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
363s - Annual Return | 23 August 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
395 - Particulars of a mortgage or charge | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
225 - Change of Accounting Reference Date | 22 September 1999 | |
RESOLUTIONS - N/A | 20 July 1999 | |
RESOLUTIONS - N/A | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
287 - Change in situation or address of Registered Office | 20 July 1999 | |
123 - Notice of increase in nominal capital | 20 July 1999 | |
CERTNM - Change of name certificate | 08 July 1999 | |
NEWINC - New incorporation documents | 21 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2016 | Outstanding |
N/A |
A registered charge | 01 September 2014 | Outstanding |
N/A |
A registered charge | 19 December 2013 | Outstanding |
N/A |
Legal charge | 18 December 2012 | Outstanding |
N/A |
Guarantee & debenture | 17 December 2012 | Outstanding |
N/A |
Chattel mortgage | 01 April 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 05 July 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 25 June 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 11 August 2006 | Fully Satisfied |
N/A |
Mortgage | 22 September 2004 | Fully Satisfied |
N/A |
Chattel mortgages | 07 September 2004 | Fully Satisfied |
N/A |
All assets debenture | 02 April 2003 | Fully Satisfied |
N/A |
All assets debenture | 23 October 2001 | Fully Satisfied |
N/A |
All assets debenture | 15 February 2001 | Fully Satisfied |
N/A |
Debenture | 03 February 2000 | Fully Satisfied |
N/A |
Mortgage | 02 December 1999 | Fully Satisfied |
N/A |