Connell Wilson Limited ALTRINCHAM


Connell Wilson started in year 1984 as Private Limited Company with registration number 01785625. The Connell Wilson company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

The company has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connell Wilson Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785625
Date of Incorporation Tue, 24th Jan 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 19 March 2014

Gareth W.

Position: Director

Appointed: 19 March 2014

Resigned: 30 November 2021

Gareth W.

Position: Secretary

Appointed: 16 October 2013

Resigned: 30 November 2021

Richard S.

Position: Director

Appointed: 13 August 2010

Resigned: 14 October 2013

Philip L.

Position: Director

Appointed: 15 January 2009

Resigned: 03 March 2010

Stephen G.

Position: Secretary

Appointed: 13 December 2007

Resigned: 16 October 2013

Stephen G.

Position: Director

Appointed: 13 December 2007

Resigned: 31 March 2014

Mark R.

Position: Secretary

Appointed: 20 July 2007

Resigned: 13 December 2007

Ezra N.

Position: Director

Appointed: 20 July 2007

Resigned: 23 October 2018

Mark R.

Position: Director

Appointed: 20 July 2007

Resigned: 23 December 2008

John B.

Position: Director

Appointed: 20 July 2007

Resigned: 05 June 2008

James M.

Position: Director

Appointed: 18 November 2005

Resigned: 24 March 2006

Philip D.

Position: Secretary

Appointed: 09 May 2005

Resigned: 20 July 2007

Victoria H.

Position: Secretary

Appointed: 15 September 2004

Resigned: 03 January 2005

Ian P.

Position: Director

Appointed: 15 July 2004

Resigned: 20 July 2007

Alun G.

Position: Director

Appointed: 01 January 2004

Resigned: 20 July 2007

Stephen B.

Position: Director

Appointed: 10 October 2003

Resigned: 24 August 2004

Robert M.

Position: Director

Appointed: 10 October 2003

Resigned: 20 July 2007

Richard W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 20 July 2007

Timothy G.

Position: Director

Appointed: 01 October 2002

Resigned: 23 December 2003

Dominic C.

Position: Director

Appointed: 28 March 2002

Resigned: 30 September 2003

Katie D.

Position: Secretary

Appointed: 28 March 2002

Resigned: 04 November 2002

Amanda M.

Position: Director

Appointed: 22 March 2000

Resigned: 10 October 2003

Richard P.

Position: Director

Appointed: 22 March 2000

Resigned: 01 October 2002

Richard T.

Position: Secretary

Appointed: 22 March 2000

Resigned: 28 March 2002

Richard T.

Position: Director

Appointed: 22 March 2000

Resigned: 28 March 2002

Amanda M.

Position: Secretary

Appointed: 19 August 1999

Resigned: 15 September 2004

John B.

Position: Director

Appointed: 25 September 1995

Resigned: 22 March 2000

Richard P.

Position: Secretary

Appointed: 25 September 1995

Resigned: 13 December 1999

Nicholas S.

Position: Director

Appointed: 25 September 1995

Resigned: 17 April 1996

Thomas M.

Position: Director

Appointed: 25 September 1995

Resigned: 17 April 1996

Adam E.

Position: Director

Appointed: 01 July 1995

Resigned: 28 May 1997

John C.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1995

Simon T.

Position: Director

Appointed: 01 January 1995

Resigned: 04 April 1996

Anthony G.

Position: Director

Appointed: 01 January 1995

Resigned: 04 April 1996

Peter T.

Position: Director

Appointed: 01 January 1995

Resigned: 15 April 1996

Angus B.

Position: Director

Appointed: 07 July 1993

Resigned: 11 April 1996

Brian B.

Position: Director

Appointed: 05 June 1993

Resigned: 31 March 1994

George S.

Position: Director

Appointed: 05 June 1992

Resigned: 16 April 1996

Gerald S.

Position: Director

Appointed: 05 June 1992

Resigned: 30 October 1992

Julian H.

Position: Director

Appointed: 05 June 1992

Resigned: 09 April 1996

Stuart S.

Position: Director

Appointed: 05 June 1992

Resigned: 04 April 1996

Walter H.

Position: Director

Appointed: 05 June 1992

Resigned: 11 April 1996

Michael T.

Position: Director

Appointed: 05 June 1992

Resigned: 17 May 1996

John B.

Position: Director

Appointed: 05 June 1992

Resigned: 29 April 1996

Adam M.

Position: Director

Appointed: 05 June 1992

Resigned: 15 April 1996

Robert H.

Position: Director

Appointed: 05 June 1992

Resigned: 04 April 1996

Charles S.

Position: Director

Appointed: 05 June 1992

Resigned: 10 April 1996

Noel R.

Position: Director

Appointed: 05 June 1992

Resigned: 09 April 1996

Anthony H.

Position: Director

Appointed: 05 June 1992

Resigned: 23 August 2002

Michael B.

Position: Director

Appointed: 05 June 1992

Resigned: 05 June 1993

Brian B.

Position: Director

Appointed: 05 June 1992

Resigned: 05 June 1993

Paul C.

Position: Director

Appointed: 05 June 1992

Resigned: 22 March 2000

Benjamin C.

Position: Director

Appointed: 05 June 1992

Resigned: 10 April 1996

Peter W.

Position: Director

Appointed: 05 June 1992

Resigned: 11 April 1996

James C.

Position: Director

Appointed: 05 June 1992

Resigned: 08 December 1995

Robin D.

Position: Director

Appointed: 05 June 1992

Resigned: 11 July 1997

Antony D.

Position: Director

Appointed: 05 June 1992

Resigned: 22 May 1996

Brian S.

Position: Secretary

Appointed: 05 June 1992

Resigned: 27 September 1995

Brian E.

Position: Director

Appointed: 05 June 1992

Resigned: 15 April 1996

John F.

Position: Director

Appointed: 05 June 1992

Resigned: 29 April 1996

Paul G.

Position: Director

Appointed: 05 June 1992

Resigned: 01 January 1993

Geoffrey G.

Position: Director

Appointed: 05 June 1992

Resigned: 04 April 1996

Derek G.

Position: Director

Appointed: 05 June 1992

Resigned: 01 January 1993

Rodney P.

Position: Director

Appointed: 05 June 1992

Resigned: 31 March 1993

Michael G.

Position: Director

Appointed: 05 June 1992

Resigned: 09 April 1996

Ian K.

Position: Director

Appointed: 05 June 1992

Resigned: 11 April 1996

Stuart M.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 1992

Duncan O.

Position: Director

Appointed: 05 June 1992

Resigned: 26 April 1996

Gary R.

Position: Director

Appointed: 05 June 1992

Resigned: 19 January 1996

David S.

Position: Director

Appointed: 05 June 1992

Resigned: 10 April 1996

Vincent O.

Position: Director

Appointed: 05 June 1992

Resigned: 04 April 1996

Graham S.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 1995

Peter W.

Position: Director

Appointed: 05 June 1992

Resigned: 05 June 1993

Gerald W.

Position: Director

Appointed: 05 June 1992

Resigned: 30 June 1995

Andrew G.

Position: Director

Appointed: 05 June 1992

Resigned: 09 April 1996

Richard F.

Position: Director

Appointed: 05 June 1992

Resigned: 17 April 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Lambert Smith Hampton Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lambert Smith Hampton Group Limited

55 Wells Street, 180 Oxford Street, London, W1T 3PT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2521225
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements