DUNCAN CAMERON & HUTCHINSON LIMITED
COGGESHALL

Hellopages » Essex » Braintree » CO6 1TW

Company number 00487967
Status Active
Incorporation Date 4 November 1950
Company Type Private Limited Company
Address EASTERN HOUSE, PRIORS WAY, COGGESHALL, ESSEX, CO6 1TW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 12,500 ; Secretary's details changed for Mr Michael James Brock on 29 January 2016. The most likely internet sites of DUNCAN CAMERON & HUTCHINSON LIMITED are www.duncancameronhutchinson.co.uk, and www.duncan-cameron-hutchinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. Duncan Cameron Hutchinson Limited is a Private Limited Company. The company registration number is 00487967. Duncan Cameron Hutchinson Limited has been working since 04 November 1950. The present status of the company is Active. The registered address of Duncan Cameron Hutchinson Limited is Eastern House Priors Way Coggeshall Essex Co6 1tw. . BROCK, Michael James is a Secretary of the company. BROCK, Michael James is a Director of the company. HEALY, Stephen Douglas is a Director of the company. KENNEDY, Mark Antony is a Director of the company. Director BUTCHER, Ivan James has been resigned. Director CAMERON, David Geoffrey has been resigned. Director NASH, Peter Sydney has been resigned. Director RUSCOE, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
BROCK, Michael James
Appointed Date: 17 May 2011
67 years old

Director
HEALY, Stephen Douglas
Appointed Date: 17 May 2011
68 years old

Director
KENNEDY, Mark Antony
Appointed Date: 17 May 2011
60 years old

Resigned Directors

Director
BUTCHER, Ivan James
Resigned: 17 May 2011
77 years old

Director
CAMERON, David Geoffrey
Resigned: 17 May 2011
80 years old

Director
NASH, Peter Sydney
Resigned: 30 November 1995
92 years old

Director
RUSCOE, Paul
Resigned: 30 November 1995
72 years old

DUNCAN CAMERON & HUTCHINSON LIMITED Events

29 Sep 2016
Accounts for a small company made up to 29 February 2016
13 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,500

09 Feb 2016
Secretary's details changed for Mr Michael James Brock on 29 January 2016
09 Feb 2016
Director's details changed for Mr Michael James Brock on 29 January 2016
09 Feb 2016
Secretary's details changed for Mr Michael James Brock on 29 January 2016
...
... and 113 more events
21 Oct 1986
Return made up to 26/04/86; full list of members

17 Oct 1986
Particulars of mortgage/charge

24 Jul 1986
Director resigned;new director appointed

10 Jun 1986
Secretary resigned;new secretary appointed;director resigned

04 Nov 1950
Incorporation

DUNCAN CAMERON & HUTCHINSON LIMITED Charges

25 November 2004
Debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastern house priors way coggeshall essex,. By way of fixed…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 7 December 2004
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as eastern house…
28 November 1997
Debenture
Delivered: 4 December 1997
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1997
Legal mortgage
Delivered: 8 May 1997
Status: Satisfied on 23 May 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 - 54 bocking church street braintree…
16 January 1989
Legal mortgage
Delivered: 27 January 1989
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a griggs farm coggeshall essex and the…
22 August 1988
Legal mortgage
Delivered: 31 August 1988
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sloe house sloe hill halstead essex and…
22 August 1988
Legal mortgage
Delivered: 31 August 1988
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "sheepcotes" rivenhall witham essex and…
22 August 1988
Legal mortgage
Delivered: 31 August 1988
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44, 44A and 46 church street rocking…
23 June 1987
Legal mortgage
Delivered: 7 July 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land forming part of holders farm…
22 April 1987
Legal mortgage
Delivered: 30 April 1987
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bocking end braintree essex, and…
22 January 1987
Legal mortgage
Delivered: 26 January 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Matchyns farmhouse,rivenhall end,witham essex. Floating…
2 October 1986
Charge supplemental to a building agreement
Delivered: 17 October 1986
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
27 November 1985
Legal mortgage
Delivered: 7 December 1985
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: St. Lawrence, 4, bocking end, braintree in the county of…
17 August 1984
Legal mortgage
Delivered: 22 August 1984
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land at hadleigh suffolk described in two conveyances…
9 January 1984
Debenture
Delivered: 16 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…
11 February 1981
Mortgage
Delivered: 16 February 1981
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 52 and 54 church street bocking…
11 February 1981
Mortgage
Delivered: 16 February 1981
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 48 and 50 bocking church street…