CONNECT SOUTH WEST LIMITED - TAUNTON


Company Profile Company Filings

Overview

CONNECT SOUTH WEST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from TAUNTON ENGLAND and has the status: Dissolved - no longer trading.
CONNECT SOUTH WEST LIMITED was incorporated 29 years ago on 22/02/1995 and has the registered number: 03025114. The accounts status is FULL.

CONNECT SOUTH WEST LIMITED - TAUNTON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2011

Registered Office

MARY STREET HOUSE
TAUNTON
SOMERSET
TA1 3NW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL FRASER CLEGG British Secretary 2009-02-01 CURRENT
MS JILL FRANCINE YOUDS Dec 1966 British Director 2011-02-22 CURRENT
MR. MICHAEL JOSEPH MCEVOY May 1962 British Director 2011-02-22 CURRENT
MARK RICHARD GRITTEN Mar 1952 British Director 2007-05-15 CURRENT
MS RACHEL BENDALL Nov 1964 British Director 2008-07-29 CURRENT
JOHN RICHARD LOCKWOOD May 1951 British Director 1999-07-19 UNTIL 2000-01-06 RESIGNED
ALAN MARSHALL Mar 1933 British Director 1995-03-21 UNTIL 1995-10-19 RESIGNED
FRANCES ELIZABETH PALMER Nov 1933 British Director 1995-03-21 UNTIL 1999-07-22 RESIGNED
MR ROGER BROWNLOW PHILLIPS Mar 1946 British Director 1995-02-23 UNTIL 1999-07-19 RESIGNED
ELAINE PETERS Nov 1949 British Director 2000-11-21 UNTIL 2004-10-31 RESIGNED
ALAN PAUL Jul 1946 British Director 2002-09-16 UNTIL 2005-06-10 RESIGNED
MARINOS PAPHITIS Feb 1958 British Director 2005-07-12 UNTIL 2006-06-14 RESIGNED
ALAN MARSHALL Mar 1933 British Director 1997-10-24 UNTIL 1999-06-29 RESIGNED
NICHOLAS JOHN OLIVER HARWOOD Nov 1970 British Director 2005-08-04 UNTIL 2006-06-14 RESIGNED
DR CAROLINE GAMLIN Apr 1959 British Director 2002-03-12 UNTIL 2003-02-28 RESIGNED
MICHAEL ROGER JENNINGS Mar 1945 British Director 1998-04-30 UNTIL 2004-03-31 RESIGNED
MR DAVID MICHAEL GWYTHER Oct 1945 British Director 1995-03-21 UNTIL 1995-06-12 RESIGNED
DOCTOR ALBERT JOHN HAYDON Mar 1939 British Director 1999-07-22 UNTIL 2001-04-14 RESIGNED
PAUL WILLIAM HOWLETT Jul 1958 British Director 2007-05-15 UNTIL 2010-02-10 RESIGNED
PHILIP RONALD HEATH Jul 1949 British Director 2002-03-12 UNTIL 2004-01-08 RESIGNED
MARGUERITE JACKSON Jun 1948 British Director 2000-11-21 UNTIL 2002-02-12 RESIGNED
MARK GEORGE HILLYARD Dec 1961 British Director 1999-07-22 UNTIL 2007-11-13 RESIGNED
PETER NICHOLAS HENWOOD Oct 1944 British Director 1995-02-22 UNTIL 1997-09-23 RESIGNED
MARTIN JOHN HOLMAN Mar 1951 British Secretary 1995-03-21 UNTIL 1997-10-20 RESIGNED
NICOLA JAYNE ALLEN Jun 1967 Secretary 2005-12-01 UNTIL 2009-01-31 RESIGNED
ROBERT DAVID WEATHERALL Dec 1962 British Secretary 1997-10-20 UNTIL 2005-11-30 RESIGNED
DAVID IAN BOLLINGTON British Secretary 1995-02-22 UNTIL 1995-03-21 RESIGNED
DAVID AKERS Apr 1956 British Director 1998-12-04 UNTIL 2000-10-02 RESIGNED
RALPH BRABANT CLARK Sep 1926 British Director 1995-03-21 UNTIL 2002-03-12 RESIGNED
PAULINE CLARK Feb 1946 British Director 2001-08-14 UNTIL 2002-03-12 RESIGNED
PAULINE CLARK Feb 1946 British Director 2006-04-18 UNTIL 2009-07-20 RESIGNED
MR EDWARD THOMAS COLGAN May 1958 British Director 2003-03-18 UNTIL 2006-04-18 RESIGNED
JOHN WILLIAM CREW Dec 1950 British Director 2010-11-02 UNTIL 2011-03-04 RESIGNED
STEPHEN WILLIAM FREEMAN Oct 1956 British Director 2010-01-26 UNTIL 2012-02-01 RESIGNED
PAUL MORTON DUNN Nov 1946 British Director 1995-08-10 UNTIL 1999-04-19 RESIGNED
MR ANTHONY PETER DOWSETT Oct 1942 British Director 1995-11-06 UNTIL 2000-01-17 RESIGNED
RICHARD ARTHUR DIMBLEBY Dec 1947 British Director 1995-03-21 UNTIL 1996-09-01 RESIGNED
MR ROLAND CHANT Feb 1947 British Director 1995-03-21 UNTIL 1998-07-16 RESIGNED
COUNCILLOR DOUGLAS COLIN CAMPBELL Nov 1930 British Director 2005-06-17 UNTIL 2005-11-12 RESIGNED
MR RICHARD JAMES NOAH Nov 1948 British Director 2004-10-19 UNTIL 2005-07-01 RESIGNED
DR PETER AVERY Sep 1953 British Director 1997-11-18 UNTIL 2009-10-19 RESIGNED
MR JOHN MICHAEL BLOOMFIELD Jun 1948 British Director 2007-12-21 UNTIL 2011-07-26 RESIGNED
MICHAEL JOHN BEER Jun 1940 British Director 1997-04-07 UNTIL 1997-08-08 RESIGNED
MRS JANE ELIZABETH BARRIE Sep 1946 British Director 2002-03-12 UNTIL 2007-04-11 RESIGNED
LINDA HAZEL BARNETT May 1951 British Director 2002-03-18 UNTIL 2007-04-16 RESIGNED
PAUL MORTON DUNN Nov 1946 British Director 2000-01-06 UNTIL 2001-03-25 RESIGNED
ANNE MARION LARPENT Apr 1949 British Director 2010-01-26 UNTIL 2011-06-14 RESIGNED
NIGEL JOHN PETRIE MERMAGEN Jul 1942 British Director 2002-03-12 UNTIL 2002-05-29 RESIGNED
MS CHRISTINE FROST Jan 1952 British Director 2002-09-17 UNTIL 2004-02-10 RESIGNED
DOCTOR CAROLINE GAMLIN Apr 1959 British Director 2006-07-18 UNTIL 2011-07-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STREET ESTATES LIMITED SOMERSET Active DORMANT 41100 - Development of building projects
BAGSY BEAUTY LIMITED TEDDINGTON ENGLAND Dissolved... DORMANT 20590 - Manufacture of other chemical products n.e.c.
AEROSOLS INTERNATIONAL LIMITED TEDDINGTON Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
SOMERSET WILDLIFE TRUST TAUNTON Active GROUP 82990 - Other business support service activities n.e.c.
ST. MARGARET'S SOMERSET HOSPICE TAUNTON Active GROUP 86900 - Other human health activities
ATLAS PENCIL (SALES) LIMITED TEDDINGTON Dissolved... DORMANT 20590 - Manufacture of other chemical products n.e.c.
CLOUDS SALISBURY Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ATLAS GROUP LIMITED TEDDINGTON Dissolved... DORMANT 20420 - Manufacture of perfumes and toilet preparations
SOMERSET BUILDING PRESERVATION TRUST WEDMORE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VALENCIA WASTE (SOMERSET) LIMITED STRETTON ON DUNSMORE ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SWALLOWFIELD CONSUMER PRODUCTS LIMITED WELLINGTON Active FULL 82990 - Other business support service activities n.e.c.
THE NHS CONFEDERATION LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
EQUALITY SOUTH WEST TAUNTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOMERSET ACTIVITY AND SPORTS PARTNERSHIP WELLINGTON Active SMALL 85510 - Sports and recreation education
CRISPIN SCHOOL ACADEMY TRUST STREET Active FULL 85310 - General secondary education
BUCKLER'S MEAD SCHOOL YEOVIL Dissolved... FULL 85310 - General secondary education
BUCKLER'S MEAD LEISURE CENTRE AND TRADING LIMITED YEOVIL Dissolved... DORMANT 93110 - Operation of sports facilities
CHARD INDEPENDENT SCHOOL CHARD Active DORMANT 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OWN COCOON LIMITED TAUNTON Active TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer