Conway Marsh Garrett Technologies Ltd was founded on 04 April 2002 and are based in Woodbridge, it's status is listed as "Active". The organisation has 7 directors listed as Garrett, Rachel, Marsh, Philip, Blanchard, Jean Pierre, Bregi, Philippe, Conway, Christopher John, Golder, Quentin Robert, Martin, Didier. This organisation is VAT Registered in the UK. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRETT, Rachel | 31 October 2013 | - | 1 |
MARSH, Philip | 31 October 2013 | - | 1 |
BLANCHARD, Jean Pierre | 15 May 2002 | 27 April 2005 | 1 |
BREGI, Philippe | 27 April 2005 | 31 October 2013 | 1 |
CONWAY, Christopher John | 01 July 2002 | 22 October 2018 | 1 |
GOLDER, Quentin Robert | 04 April 2002 | 15 May 2002 | 1 |
MARTIN, Didier | 15 May 2002 | 31 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 09 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 15 April 2020 | |
PSC05 - N/A | 15 April 2020 | |
CERTNM - Change of name certificate | 26 February 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 05 April 2019 | |
CH01 - Change of particulars for director | 05 April 2019 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
CS01 - N/A | 10 April 2018 | |
PSC05 - N/A | 10 April 2018 | |
RESOLUTIONS - N/A | 22 November 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 11 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
CH01 - Change of particulars for director | 07 April 2017 | |
CH01 - Change of particulars for director | 07 April 2017 | |
CH01 - Change of particulars for director | 07 April 2017 | |
MR01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AR01 - Annual Return | 30 April 2015 | |
MISC - Miscellaneous document | 25 March 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AA01 - Change of accounting reference date | 14 March 2014 | |
AD01 - Change of registered office address | 23 January 2014 | |
RESOLUTIONS - N/A | 24 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 December 2013 | |
SH19 - Statement of capital | 24 December 2013 | |
CAP-SS - N/A | 24 December 2013 | |
RESOLUTIONS - N/A | 20 November 2013 | |
SH19 - Statement of capital | 20 November 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 November 2013 | |
CAP-SS - N/A | 20 November 2013 | |
MR01 - N/A | 13 November 2013 | |
AP01 - Appointment of director | 01 November 2013 | |
TM01 - Termination of appointment of director | 01 November 2013 | |
TM01 - Termination of appointment of director | 01 November 2013 | |
TM02 - Termination of appointment of secretary | 01 November 2013 | |
AP01 - Appointment of director | 01 November 2013 | |
CERTNM - Change of name certificate | 31 October 2013 | |
SH01 - Return of Allotment of shares | 31 October 2013 | |
MR04 - N/A | 23 October 2013 | |
MR04 - N/A | 23 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 11 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 12 April 2010 | |
MISC - Miscellaneous document | 02 February 2010 | |
AUD - Auditor's letter of resignation | 14 January 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 21 April 2009 | |
AA - Annual Accounts | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 08 May 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
363a - Annual Return | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 02 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 27 October 2004 | |
RESOLUTIONS - N/A | 05 July 2004 | |
RESOLUTIONS - N/A | 05 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2004 | |
123 - Notice of increase in nominal capital | 05 July 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 26 October 2003 | |
RESOLUTIONS - N/A | 04 June 2003 | |
RESOLUTIONS - N/A | 04 June 2003 | |
RESOLUTIONS - N/A | 04 June 2003 | |
RESOLUTIONS - N/A | 04 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2003 | |
123 - Notice of increase in nominal capital | 04 June 2003 | |
363s - Annual Return | 14 May 2003 | |
AUD - Auditor's letter of resignation | 30 January 2003 | |
225 - Change of Accounting Reference Date | 26 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
CERTNM - Change of name certificate | 10 May 2002 | |
NEWINC - New incorporation documents | 04 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 December 2016 | Outstanding |
N/A |
A registered charge | 31 October 2013 | Outstanding |
N/A |
Chattel mortgage | 23 September 2010 | Fully Satisfied |
N/A |
All assets debenture | 02 May 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 02 May 2008 | Fully Satisfied |
N/A |
Floating charge (all assets) | 10 April 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 April 2007 | Fully Satisfied |
N/A |