TRADITIONAL BUILDERS & CONTRACTORS LIMITED
LAINDON

Hellopages » Essex » Basildon » SS15 4DB

Company number 04316201
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address THE OLD GRANARY, DUNTON ROAD, LAINDON, ESSEX, SS15 4DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Secretary's details changed for Mrs Vicki Maria Barrett on 29 September 2016; Director's details changed for Mrs Vicki Maria Barrett on 29 September 2016. The most likely internet sites of TRADITIONAL BUILDERS & CONTRACTORS LIMITED are www.traditionalbuilderscontractors.co.uk, and www.traditional-builders-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Billericay Rail Station is 2.8 miles; to Brentwood Rail Station is 5.3 miles; to Battlesbridge Rail Station is 6.9 miles; to Grays Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traditional Builders Contractors Limited is a Private Limited Company. The company registration number is 04316201. Traditional Builders Contractors Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Traditional Builders Contractors Limited is The Old Granary Dunton Road Laindon Essex Ss15 4db. . BARRETT, Vicki Maria is a Secretary of the company. BARRETT, Vicki Maria is a Director of the company. BARRETT, William Henry is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRETT, Vicki Maria
Appointed Date: 02 November 2001

Director
BARRETT, Vicki Maria
Appointed Date: 02 November 2001
52 years old

Director
BARRETT, William Henry
Appointed Date: 02 November 2001
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Mr William Henry Barrett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TRADITIONAL BUILDERS & CONTRACTORS LIMITED Events

08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Sep 2016
Secretary's details changed for Mrs Vicki Maria Barrett on 29 September 2016
29 Sep 2016
Director's details changed for Mrs Vicki Maria Barrett on 29 September 2016
29 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
04 Aug 2016
Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016
...
... and 53 more events
19 Nov 2001
New secretary appointed;new director appointed
19 Nov 2001
New director appointed
19 Nov 2001
Director resigned
19 Nov 2001
Secretary resigned
02 Nov 2001
Incorporation

TRADITIONAL BUILDERS & CONTRACTORS LIMITED Charges

13 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a acorns back of 96 mowbrays road romford.
12 September 2007
Deed of charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 corringham road stanford le hope essex,. Fixed charge…
13 April 2007
Deed of charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 337 southend road stanford-le-hope. Fixed charge over all…
17 May 2006
Deed of charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a harley cottage rookery hill, corringham…
8 July 2005
Charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 10 howell road, corringham, essex. Fixed…
29 June 2005
Deed of charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 anerley road westcliff on sea essex fixed charge over…
17 June 2005
Deed of charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 80 morley hill, stanford le hope, essex. Fixed charge the…
2 June 2003
Mortgage
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12A andersons stanford-le-hope essex SS17 7HR fixed charge…
2 June 2003
Mortgage
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40A anerley road westcliff on sea essex all rental income…
18 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…