IAC CONSTRUCTION LIMITED
SIDCUP MJM INTERIORS LIMITED

Hellopages » Greater London » Bexley » DA14 6NE

Company number 04126938
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Cancellation of shares. Statement of capital on 1 January 2017 GBP 101 ; Purchase of own shares.; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of IAC CONSTRUCTION LIMITED are www.iacconstruction.co.uk, and www.iac-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iac Construction Limited is a Private Limited Company. The company registration number is 04126938. Iac Construction Limited has been working since 18 December 2000. The present status of the company is Active. The registered address of Iac Construction Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. . ELPHICK, Martin Paul is a Secretary of the company. CRAY, Allen Roy is a Director of the company. ELPHICK, Martin Paul is a Director of the company. GASPER, Paul Richard Mark is a Director of the company. Secretary CRAY, Allen Roy has been resigned. Secretary MURPHY, Jacqueline has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CRAY, Allen Roy has been resigned. Director MURPHY, Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELPHICK, Martin Paul
Appointed Date: 01 February 2007

Director
CRAY, Allen Roy
Appointed Date: 01 October 2009
61 years old

Director
ELPHICK, Martin Paul
Appointed Date: 01 February 2007
76 years old

Director
GASPER, Paul Richard Mark
Appointed Date: 01 August 2012
62 years old

Resigned Directors

Secretary
CRAY, Allen Roy
Resigned: 01 February 2007
Appointed Date: 11 August 2005

Secretary
MURPHY, Jacqueline
Resigned: 01 July 2005
Appointed Date: 18 December 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
CRAY, Allen Roy
Resigned: 07 January 2015
Appointed Date: 01 July 2005
60 years old

Director
MURPHY, Martin
Resigned: 31 August 2010
Appointed Date: 18 December 2000
64 years old

Persons With Significant Control

Mr Martin Paul Elphick
Notified on: 18 December 2016
76 years old
Nature of control: Has significant influence or control

IAC CONSTRUCTION LIMITED Events

13 Feb 2017
Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 101

13 Feb 2017
Purchase of own shares.
27 Jan 2017
Confirmation statement made on 18 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 103

...
... and 63 more events
02 Jul 2003
Director's particulars changed
02 Jul 2003
Secretary's particulars changed
21 Jun 2002
Accounts for a dormant company made up to 31 December 2001
20 Dec 2000
Secretary resigned
18 Dec 2000
Incorporation

IAC CONSTRUCTION LIMITED Charges

14 November 2007
Debenture
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…