EYLES CONSTRUCTION LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1PP

Company number 03096638
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD, KENT, TN23 1PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1,000 . The most likely internet sites of EYLES CONSTRUCTION LIMITED are www.eylesconstruction.co.uk, and www.eyles-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eyles Construction Limited is a Private Limited Company. The company registration number is 03096638. Eyles Construction Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Eyles Construction Limited is Stourside Place 35 41 Station Road Ashford Kent Tn23 1pp. . SERVESMART LIMITED is a Secretary of the company. EYLES, Lee Jonathan is a Director of the company. Secretary EYLES, Brenda has been resigned. Secretary EYLES, Gary Philip has been resigned. Secretary EYLES, Simon Paul has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director EYLES, Simon Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SERVESMART LIMITED
Appointed Date: 24 February 2014

Director
EYLES, Lee Jonathan
Appointed Date: 30 August 1995
57 years old

Resigned Directors

Secretary
EYLES, Brenda
Resigned: 01 March 2000
Appointed Date: 30 August 1995

Secretary
EYLES, Gary Philip
Resigned: 10 August 2001
Appointed Date: 23 March 2000

Secretary
EYLES, Simon Paul
Resigned: 24 January 2014
Appointed Date: 10 August 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Director
EYLES, Simon Paul
Resigned: 24 February 2014
Appointed Date: 30 August 1995
54 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 August 1995
Appointed Date: 30 August 1995
71 years old

Persons With Significant Control

Mr Lee Jonathan Eyles
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mariesa Eyles
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EYLES CONSTRUCTION LIMITED Events

09 Sep 2016
Confirmation statement made on 15 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 May 2015
Previous accounting period extended from 31 August 2014 to 30 September 2014
...
... and 65 more events
05 Sep 1995
New director appointed
05 Sep 1995
New secretary appointed
05 Sep 1995
New director appointed
05 Sep 1995
Registered office changed on 05/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 Aug 1995
Incorporation

EYLES CONSTRUCTION LIMITED Charges

17 July 2007
Guarantee & debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Simon Eyles and Lee Jonathan Eyles
Description: Fixed and floating charge over all property assets business…
9 December 2005
Guarantee & debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Legal charge
Delivered: 24 August 2002
Status: Satisfied on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: 17 ethelbert road cliftonville margate kent CT9 1SH. By way…
9 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 4 December 2008
Persons entitled: National Westminster Bank PLC
Description: The property known as land at freemens way, deal, kent. By…
12 October 2001
Aircraft mortgage
Delivered: 17 October 2001
Status: Satisfied on 21 November 2008
Persons entitled: Lombard North Central PLC
Description: Aircraft bell 206 l-1 helicopter g-ocrp, 45232 together…
29 May 1998
Mortgage debenture
Delivered: 8 June 1998
Status: Satisfied on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1998
Legal mortgage
Delivered: 8 June 1998
Status: Satisfied on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a great cliffsend farm cottington road…