FENCING AND LIGHTING CONTRACTORS LTD
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4SJ

Company number 06552511
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address 7 BRADFORD BUSINESS PARK, KINGS GATE, BRADFORD, WEST YORKSHIRE, BD1 4SJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Full accounts made up to 27 March 2016. The most likely internet sites of FENCING AND LIGHTING CONTRACTORS LTD are www.fencingandlightingcontractors.co.uk, and www.fencing-and-lighting-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Fencing and Lighting Contractors Ltd is a Private Limited Company. The company registration number is 06552511. Fencing and Lighting Contractors Ltd has been working since 02 April 2008. The present status of the company is Active. The registered address of Fencing and Lighting Contractors Ltd is 7 Bradford Business Park Kings Gate Bradford West Yorkshire Bd1 4sj. . CHIDLEY, Christopher Michael is a Director of the company. MCNULTY, Paul Howard is a Director of the company. PYNEGAR, Wayne is a Director of the company. Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary PYNEGAR, Deborah Ellen has been resigned. Secretary SUNDERLAND, Nicola has been resigned. Director ANDREWS, John Derek has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CHIDLEY, Christopher Michael
Appointed Date: 22 November 2013
65 years old

Director
MCNULTY, Paul Howard
Appointed Date: 25 January 2016
54 years old

Director
PYNEGAR, Wayne
Appointed Date: 02 April 2008
64 years old

Resigned Directors

Secretary
DUPORT SECRETARY LIMITED
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Secretary
PYNEGAR, Deborah Ellen
Resigned: 29 August 2008
Appointed Date: 02 April 2008

Secretary
SUNDERLAND, Nicola
Resigned: 25 January 2016
Appointed Date: 21 October 2011

Director
ANDREWS, John Derek
Resigned: 25 January 2016
Appointed Date: 22 November 2013
64 years old

Director
DUPORT DIRECTOR LIMITED
Resigned: 02 April 2008
Appointed Date: 02 April 2008

FENCING AND LIGHTING CONTRACTORS LTD Events

13 Dec 2016
Satisfaction of charge 2 in full
13 Dec 2016
Satisfaction of charge 1 in full
24 Nov 2016
Full accounts made up to 27 March 2016
19 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

03 Mar 2016
Appointment of Mr Paul Howard Mcnulty as a director on 25 January 2016
...
... and 33 more events
18 Jun 2008
Secretary appointed mrs deborah ellen pynegar
18 Jun 2008
Director appointed mr wayne pynegar
02 Apr 2008
Appointment terminated director duport director LIMITED
02 Apr 2008
Appointment terminated secretary duport secretary LIMITED
02 Apr 2008
Incorporation

FENCING AND LIGHTING CONTRACTORS LTD Charges

22 November 2013
Charge code 0655 2511 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
18 January 2012
Deed of master assignment of sub-hire rentals
Delivered: 20 January 2012
Status: Satisfied on 13 December 2016
Persons entitled: State Securities PLC (State)
Description: All sub-hire agreements all sub hire rentals the rights…
10 January 2012
Deed of master assignment of sub hire rentals
Delivered: 13 January 2012
Status: Satisfied on 13 December 2016
Persons entitled: State Securities PLC
Description: All rights, title and interest in all sub-hire agreements…