CONISTER LEGAL MANAGEMENT SERVICES LIMITED
Overview
Company Name | CONISTER LEGAL MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC025178 |
External Registration Number | 110178C |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONISTER LEGAL MANAGEMENT SERVICES LIMITED?
- (7487) /
Where is CONISTER LEGAL MANAGEMENT SERVICES LIMITED located?
Registered Office Address | Clarendon House Victoria Street IM2 2QZ Douglas Isle Of Man |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONISTER LEGAL MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
CONISTER LEGAL MANAGEMENT SERVICES LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Employment Of Administrative Staff |
Legal Form | Conister Legal Management Services Limited (Private Limited Company) |
Is a Credit or Financial Institution | No |
Governed By | Isle Of Man Companies Acts 1931-2004 |
Originating Registry Country | ISLE OF MAN |
Place Registered | Isle Of Man Companies Registry |
Company Number | 110178C |
What are the latest filings for CONISTER LEGAL MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Closure of UK establishment(s) BR011037 and overseas company FC025178 on Feb 28, 2020 | 2 pages | OSDS01 | ||||||
Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR011037 on Feb 28, 2020 | 3 pages | OSCH07 | ||||||
Appointment of Lesley Anne Crossley as a secretary on Sep 02, 2019 | 3 pages | OSAP03 | ||||||
Termination of appointment of Rachel Anne Bradley as secretary on Sep 02, 2019 | 2 pages | OSTM02 | ||||||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||
Director's details changed for Mr Douglas Haddow Grant on May 25, 2018 | 3 pages | OSCH03 | ||||||
Termination of appointment of Lesley Anne Crossley as secretary on Jun 15, 2018 | 2 pages | OSTM02 | ||||||
Appointment of Rachel Anne Bradley as a secretary on Jun 15, 2018 | 3 pages | OSAP03 | ||||||
Full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on Jan 24, 2018 | 3 pages | OSCH07 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Accept terminated 24/01/2018 jjohn rosbotham | 3 pages | OSTM03 | ||||||
Director's details changed for Mr Douglas Haddow Grant on Jan 24, 2018 | 3 pages | OSCH03 | ||||||
Appointment of Douglas Haddow Grant as a person authorised to accept service for UK establishment BR011037 on Jan 24, 2018. | 2 pages | OSAP07 | ||||||
Change of details for James Andrew Brian Smeed of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on Jul 28, 2017 | 3 pages | OSCH07 | ||||||
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on Sep 06, 2017 | 3 pages | OSCH07 | ||||||
Change of details for James Brian Andrew Grant of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on Jul 28, 2017 | 4 pages | OSCH07 | ||||||
| ||||||||
Details changed for a UK establishment - BR011037 Address Change Oak 5, ground floor, centrix house crow lane east, newton-le-willows, merseyside, WA12 9UY,Jul 28, 2017 | 3 pages | OSCH01 | ||||||
Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR011037 on Jul 28, 2017 | 3 pages | OSCH09 | ||||||
Full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly | 3 pages | OSTM03 | ||||||
Termination of appointment of Juan Timothy Kelly as a director on Mar 28, 2017 | 2 pages | OSTM01 | ||||||
Appointment of James Andrew Brian Smeed as a person authorised to represent UK establishment BR011037 on Apr 25, 2017. | 3 pages | OSAP05 | ||||||
Appointment of James Andrew Brian Smeed as a director on Apr 25, 2017 | 3 pages | OSAP01 | ||||||
Full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||
Full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||
Who are the officers of CONISTER LEGAL MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSLEY, Lesley Anne | Secretary | Victoria Street Douglas IM1 2LN Isle Of Man Clarendon House | 262946150001 | |||||||
GRANT, Douglas Haddow | Director | Victoria Street IM1 2LN Douglas Clarendon House Isle Of Man | Isle Of Man | British | Consultant | 89605340008 | ||||
SMEED, James Brian Andrew | Director | Marlborough Road Pewsey SN9 5NU Merseyside Fordbrook Business Centre | Isle Of Man | British | Accountant | 233281620001 | ||||
BRADLEY, Rachel Anne | Secretary | Victoria Street IM1 2LN Douglas Clarendon House Isle Of Man | 248401850001 | |||||||
CROSSLEY, Lesley Anne | Secretary | Pinehurst Avenue Douglas IM2 1PJ Isle Of Man 16 | British | 146755240001 | ||||||
GRIEVES, Karl Geoffrey | Secretary | 53 Cronk Drean IM2 6AT Douglas Isle Of Man | British | 114263470001 | ||||||
HAMMONDS, Peter James Scott | Secretary | Dophins Clay Head Road IM4 6DJ Baldrine Isle Of Man | British | 98181860001 | ||||||
HEMUSS, Joly Scott Adam | Secretary | Ballagarey Close Glen Vine IM4 4EG Isle Of Man 3 | British | 296322300001 | ||||||
KEIG, Lynn | Secretary | Kapsigeri Croit-E-Quill Road ISLE MAN Lonan Isle Of Man | British | 17075600001 | ||||||
KELLY, John Francis | Secretary | Ballarelly Quines Hill Port Soderick IM4 1AU Braddan Isle Of Man | British | 112231390001 | ||||||
REEDER, Tracy | Secretary | 6 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | British | 67016660005 | ||||||
HAMMONDS, Peter James Scott | Director | 19 Palace View Apartments Palace View Terrace IM2 4NZ Douglas Isle Of Man | British | Executive Chairman | 98181860002 | |||||
HEMUSS, Joly Scott Adam | Director | Ballagarey Close Glen Vine IM4 4EG Isle Of Man 3 | Isle Of Man | British | Accountant | 296322300001 | ||||
HULL, Simon James | Director | New Road Laxey IM4 7BF Isle Of Man Toad Hall | Isle Of Man | British | Managing Director | 147592870001 | ||||
JONES, Gareth Alan | Director | Flat 7 Loch Hotel 34 Loch Promenade IM1 2LY Douglas Isle Of Man | British | Banker | 102297130001 | |||||
KELLY, Juan Timothy | Director | Victoria Street Douglas IM1 2LN Isle Of Man Clarendon House | Isle Of Man | British Canadian Australian Venezualan | Managing Director, Conister Bank Limited | 177267490001 | ||||
LINEHAN, Jeremiah Francis | Director | 35 Farmhill Park Braddan IM2 2DE Douglas Isle Of Man | British | Chief Executive | 122114820002 | |||||
SHEARD, Nicholas Howard | Director | Quarterbridge Road IM2 3RJ Douglas Overdale Isle Of Man Isle Of Man | Isle Of Man | British | Head Of Group Risk & Compliance | 156108560004 | ||||
WONG, Leslie | Director | Belmont 124 Cronk Liauyr IM2 5LL Douglas Isle Of Man | British | Banker | 112347130001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0