B.R.J. CONSTRUCTION SERVICES LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 2LU

Company number 02666944
Status Liquidation
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address 136 GRAY STREET, WORKINGTON, CUMBRIA, CA14 2LU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Restoration by order of the court; Dissolved; Notice of final account prior to dissolution. The most likely internet sites of B.R.J. CONSTRUCTION SERVICES LIMITED are www.brjconstructionservices.co.uk, and www.b-r-j-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B R J Construction Services Limited is a Private Limited Company. The company registration number is 02666944. B R J Construction Services Limited has been working since 29 November 1991. The present status of the company is Liquidation. The registered address of B R J Construction Services Limited is 136 Gray Street Workington Cumbria Ca14 2lu. . MCLAUGHLAN, James Walker is a Director of the company. Secretary COURTY, Brian Robert has been resigned. Secretary CRONE, Susan has been resigned. Secretary CRONE, Susan has been resigned. Secretary WATKINSON, Fiona Menzies has been resigned. Secretary WATSON, Patricia Elsie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRONE, Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCLAUGHLAN, Jacqueline has been resigned. Director PHILLIPS, Graeme Allan has been resigned. Director RAE, Kenneth Edward has been resigned. Director ROBINSON, Neil has been resigned. Director VAMPLEW, Lindsay has been resigned. Director WATKINSON, Alan Barry has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
MCLAUGHLAN, James Walker
Appointed Date: 21 December 2001
76 years old

Resigned Directors

Secretary
COURTY, Brian Robert
Resigned: 11 April 1994
Appointed Date: 29 November 1991

Secretary
CRONE, Susan
Resigned: 01 July 2002
Appointed Date: 20 March 2002

Secretary
CRONE, Susan
Resigned: 21 December 2001
Appointed Date: 20 June 1997

Secretary
WATKINSON, Fiona Menzies
Resigned: 20 June 1997
Appointed Date: 11 April 1994

Secretary
WATSON, Patricia Elsie
Resigned: 01 July 2002
Appointed Date: 21 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 November 1991
Appointed Date: 29 November 1991

Director
CRONE, Susan
Resigned: 21 December 2001
Appointed Date: 01 July 1994
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 November 1991
Appointed Date: 29 November 1991

Director
MCLAUGHLAN, Jacqueline
Resigned: 04 February 2002
Appointed Date: 21 December 2001
68 years old

Director
PHILLIPS, Graeme Allan
Resigned: 13 March 2002
Appointed Date: 20 June 1997
63 years old

Director
RAE, Kenneth Edward
Resigned: 21 December 2001
Appointed Date: 20 June 1997
78 years old

Director
ROBINSON, Neil
Resigned: 05 October 1993
Appointed Date: 29 November 1991
63 years old

Director
VAMPLEW, Lindsay
Resigned: 13 May 1994
Appointed Date: 31 December 1993
71 years old

Director
WATKINSON, Alan Barry
Resigned: 20 June 1997
Appointed Date: 05 October 1993
74 years old

B.R.J. CONSTRUCTION SERVICES LIMITED Events

15 Apr 2013
Restoration by order of the court
24 Nov 2005
Dissolved
24 Aug 2005
Notice of final account prior to dissolution
01 Sep 2003
Appointment of a liquidator
16 Apr 2003
Order of court to wind up
...
... and 48 more events
03 Feb 1992
Company name changed B.R.J. construction LIMITED\certificate issued on 04/02/92

28 Jan 1992
Ad 31/12/91--------- £ si 98@1=98 £ ic 2/100
12 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1991
Registered office changed on 12/12/91 from: 84 temple chambers temple avenue london EC4Y ohp

29 Nov 1991
Incorporation

B.R.J. CONSTRUCTION SERVICES LIMITED Charges

17 July 1996
Debenture
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 1995
Mortgage debenture
Delivered: 20 November 1995
Status: Satisfied on 28 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…