Conran Design Group Limited MAIDSTONE


Conran Design Group started in year 1971 as Private Limited Company with registration number 01002786. The Conran Design Group company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since Wednesday 23rd October 1996 Conran Design Group Limited is no longer carrying the name Rscg Conran Design.

Currently there are 3 directors in the the company, namely Alan A., Lee H. and Thom N.. In addition one secretary - Anna M. - is with the firm. Currently 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.

Conran Design Group Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002786
Date of Incorporation Thu, 18th Feb 1971
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Anna M.

Position: Secretary

Appointed: 23 September 2020

Alan A.

Position: Director

Appointed: 09 January 2018

Lee H.

Position: Director

Appointed: 20 April 2009

Thom N.

Position: Director

Appointed: 20 April 2009

Allan R.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Nigel F.

Position: Director

Appointed: 20 April 2009

Resigned: 31 December 2012

Aidan C.

Position: Director

Appointed: 18 February 2007

Resigned: 31 January 2018

Paul W.

Position: Director

Appointed: 18 February 2007

Resigned: 31 August 2020

Allan R.

Position: Secretary

Appointed: 31 October 2006

Resigned: 23 September 2020

Jane S.

Position: Director

Appointed: 26 August 2003

Resigned: 20 October 2014

Rashna D.

Position: Secretary

Appointed: 09 January 2003

Resigned: 31 October 2006

Timothy D.

Position: Secretary

Appointed: 14 May 2001

Resigned: 09 January 2003

Peter B.

Position: Secretary

Appointed: 04 April 2001

Resigned: 14 May 2001

Caroline H.

Position: Director

Appointed: 19 January 2000

Resigned: 30 August 2003

Tanya P.

Position: Director

Appointed: 01 April 1999

Resigned: 04 April 2001

Tanya P.

Position: Director

Appointed: 01 April 1997

Resigned: 02 September 2005

Laura K.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 April 1997

Peers D.

Position: Director

Appointed: 01 August 1996

Resigned: 14 May 2006

David W.

Position: Director

Appointed: 30 July 1996

Resigned: 01 November 2006

Jerram S.

Position: Director

Appointed: 29 July 1996

Resigned: 30 September 2001

David C.

Position: Director

Appointed: 26 July 1995

Resigned: 31 December 2003

Marc L.

Position: Director

Appointed: 26 July 1995

Resigned: 01 December 1996

Jean-Marc P.

Position: Director

Appointed: 15 October 1993

Resigned: 28 June 1995

Keith A.

Position: Director

Appointed: 15 October 1993

Resigned: 20 December 1995

Timothy G.

Position: Director

Appointed: 15 October 1993

Resigned: 16 March 1995

Keith F.

Position: Director

Appointed: 01 September 1992

Resigned: 28 November 1995

Jacques H.

Position: Director

Appointed: 29 June 1992

Resigned: 01 December 1996

Eric D.

Position: Director

Appointed: 29 June 1992

Resigned: 31 December 1997

Jean B.

Position: Director

Appointed: 26 June 1991

Resigned: 21 August 1992

Ian P.

Position: Director

Appointed: 26 June 1991

Resigned: 27 August 1996

Terence C.

Position: Director

Appointed: 26 June 1991

Resigned: 01 September 1992

Kenneth B.

Position: Secretary

Appointed: 26 June 1991

Resigned: 01 August 1996

Oliver G.

Position: Director

Appointed: 26 June 1991

Resigned: 04 July 1991

Tina K.

Position: Director

Appointed: 26 June 1991

Resigned: 16 July 1991

Mark L.

Position: Director

Appointed: 26 June 1991

Resigned: 26 June 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Havas Shared Services Limited from Maidstone, England. The abovementioned PSC is classified as "a limited company", 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.

Havas Shared Services Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 00071253
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rscg Conran Design October 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (33 pages)

Company search

Advertisements