CAMPBELL,CONNELLY & CO.,LIMITED -
Company Profile | Company Filings |
Overview
CAMPBELL,CONNELLY & CO.,LIMITED is a Private Limited Company from and has the status: Active.
CAMPBELL,CONNELLY & CO.,LIMITED was incorporated 94 years ago on 22/05/1929 and has the registered number: 00239696. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CAMPBELL,CONNELLY & CO.,LIMITED was incorporated 94 years ago on 22/05/1929 and has the registered number: 00239696. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CAMPBELL,CONNELLY & CO.,LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14-15 BERNERS STREET
W1T 3LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT WISE | Sep 1934 | British | Director | CURRENT | |
MR DAVID BARRY ROCKBERGER | May 1946 | British | Director | 1998-01-01 | CURRENT |
STEPHEN JAMES FRANCIS | Jun 1965 | British | Director | 2011-04-11 | CURRENT |
MR CHRISTOPHER MARK BUTLER | Jul 1963 | British | Director | 2003-01-07 | CURRENT |
NICHOLAS JOHN MARCUS KEMP | Secretary | 2012-04-27 | CURRENT | ||
PAUL JOHN LOWER | Mar 1954 | British | Director | 2005-07-01 UNTIL 2008-04-18 | RESIGNED |
MR ANTHONY EDWARD LATHAM | Jun 1973 | British | Director | 2008-05-19 UNTIL 2018-06-30 | RESIGNED |
FRANK HENRY JOHNSON | Feb 1932 | British | Director | RESIGNED | |
MALCOLM PAUL GRABHAM | Feb 1948 | British | Director | RESIGNED | |
JOHN BOUGHTWOOD | Aug 1958 | British | Director | 2011-04-11 UNTIL 2022-02-15 | RESIGNED |
NEVILLE OWEN WIGNALL | Dec 1938 | Secretary | RESIGNED | ||
MS ELIZABETH CONNELL | Secretary | 2008-10-14 UNTIL 2011-12-21 | RESIGNED | ||
GEORGE CHRISTOPHER GOBLE | Apr 1948 | Secretary | 2002-06-28 UNTIL 2006-05-19 | RESIGNED | |
AMY VICTORIA HUGHES | May 1977 | Secretary | 2006-05-19 UNTIL 2008-10-13 | RESIGNED | |
JAMES THOMAS CHADWICK RUSHTON | Apr 1956 | British | Director | 2011-04-11 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chester Music Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |