CONRAD (DROVE) LIMITED

Address:
Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom

CONRAD (DROVE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 12950332. The registration start date is October 14, 2020. The current status is Active.

Company Overview

Company Number 12950332
Company Name CONRAD (DROVE) LIMITED
Registered Address Ts2 Pinewood Business Park
Coleshill Road
Birmingham
B37 7HG
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2020-10-14
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2022-07-14
Returns Due Date 2021-11-11
Confirmation Statement Due Date 2021-10-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35110 Production of electricity

Office Location

Address TS2 PINEWOOD BUSINESS PARK
COLESHILL ROAD
Post Town BIRMINGHAM
Post Code B37 7HG
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CONRAD (LESTER WAY) LIMITED Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom
CONRAD (LETCHWORTH) LIMITED Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom
CONRAD (PLYMOUTH ROCK) LIMITED Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom
CONRAD (RAKE LANE) LIMITED Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, England
CONRAD (REDFIELD) LIMITED Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom
CONRAD (WATER LANE) LIMITED Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, United Kingdom
TM2 TRAFFIC MANAGEMENT LABOUR SUPPLIES LTD Ts2 Pinewood Business Park, Marston Green, Birmingham, B37 7HG

Companies with the same post code

Entity Name Office Address
MWC2 LTD The Chapel Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, England
FPS11 LIMITED Ts2, Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, England
UNIT TEST LIMITED C/o Interactive Software Ltd Ground Floor Ts1 Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, England
AURORA LIVING HOMES LTD Touchstone, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, B37 7HG, United Kingdom
JUMAR HOLDINGS LIMITED Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, B37 7HG, United Kingdom
HAMPTON GATE (SOLIHULL) MANAGEMENT COMPANY LIMITED Ground Floor Touchstone Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, England
MAXAM TIRE SOLUTIONS LIMITED Ts2 Pinewood Business Park Coleshill Road, Solihull, West Midlands, B37 7HG
HAWTHORN LEISURE MANAGEMENT LIMITED Touchstone Pinewood Court Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG
GRISSAN ENERGY UK LIMITED Ts2 Coleshill Road, Marston Green, Birmingham, B37 7HG, England
VISUAL MICRO LTD. C/o Interactive Software Ltd, Ground Floor Ts1 Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEW, Mark David Secretary (Active) Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY /
20 January 2021
/
BATES, David Philip Geoffrey Director (Active) Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY February 1983 /
3 May 2021
British /
United Kingdom
Chartered Accountant
HARDMAN, Steven Neville Director (Active) Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY May 1968 /
20 January 2021
British /
United Kingdom
Managing Director
SHEARS, Christopher Noel Barry Director (Active) Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY December 1971 /
20 January 2021
British /
United Kingdom
Director
APPLEBY, Sarah Helen Director (Resigned) Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY December 1979 /
20 January 2021
British /
United Kingdom
Finance Director
ENTRACT, Jonathan Mark Director (Resigned) Ts2, Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom, B37 7HG December 1972 /
14 October 2020
British /
United Kingdom
Director
GARCIA, Carlos Abuin Director (Resigned) Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY March 1985 /
14 October 2020
Spanish /
England
Director
HALL-SMITH, James Edward Director (Resigned) Ts2, Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom, B37 7HG March 1969 /
14 October 2020
British /
England
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7HG
SIC Code 35110 - Production of electricity

Improve Information

Please provide details on CONRAD (DROVE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches