LEGERTON CONTRACTORS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 02609343
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Lindsey Ashley Jaggard-Legerton on 23 June 2015. The most likely internet sites of LEGERTON CONTRACTORS LIMITED are www.legertoncontractors.co.uk, and www.legerton-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Legerton Contractors Limited is a Private Limited Company. The company registration number is 02609343. Legerton Contractors Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Legerton Contractors Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . BRADLEY, Heather Rosemary is a Secretary of the company. BRADLEY, Heather Rosemary is a Director of the company. JAGGARD-LEGERTON, Lindsey Ashley is a Director of the company. Secretary JAGGARD-LEGERTON, Sandra Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BRADLEY, Heather Rosemary
Appointed Date: 28 June 2001

Director
BRADLEY, Heather Rosemary
Appointed Date: 31 October 2002
74 years old

Director
JAGGARD-LEGERTON, Lindsey Ashley
Appointed Date: 10 May 1991
78 years old

Resigned Directors

Secretary
JAGGARD-LEGERTON, Sandra Jane
Resigned: 18 April 2001
Appointed Date: 10 May 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 May 1991
Appointed Date: 10 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 May 1991
Appointed Date: 10 May 1991

LEGERTON CONTRACTORS LIMITED Events

09 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

22 Apr 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2015
Director's details changed for Lindsey Ashley Jaggard-Legerton on 23 June 2015
23 Jun 2015
Director's details changed for Heather Rosemary Bradley on 23 June 2015
23 Jun 2015
Secretary's details changed for Heather Rosemary Bradley on 23 June 2015
...
... and 60 more events
16 Jun 1991
Ad 10/05/91--------- £ si 100@1=100 £ ic 2/102

16 Jun 1991
Accounting reference date notified as 31/10

31 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1991
Registered office changed on 31/05/91 from: 84 temple chambers temple ave london EC4Y 0HP

10 May 1991
Incorporation

LEGERTON CONTRACTORS LIMITED Charges

29 April 2010
All assets debenture
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge all property and assets present…
24 January 2003
Debenture
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 1995
Mortgage debenture
Delivered: 15 January 1996
Status: Satisfied on 15 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…