DENCORA CONSTRUCTION LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0TA
Company number 04321559
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address DENCORA COURT, 2 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DENCORA CONSTRUCTION LIMITED are www.dencoraconstruction.co.uk, and www.dencora-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Dencora Construction Limited is a Private Limited Company. The company registration number is 04321559. Dencora Construction Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Dencora Construction Limited is Dencora Court 2 Meridian Way Norwich Norfolk Nr7 0ta. . CHIPPERFIELD, Oliver Burnett is a Secretary of the company. BRADLEY-WATSON, Christopher Hugh is a Director of the company. CHIPPERFIELD, Oliver Burnett is a Director of the company. KING, Edward Joseph is a Director of the company. YOUNGS, Richard Charles is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLHUSEN, Nicolas Christian has been resigned. Director COMMERCIAL, Simon Richard has been resigned. Director KING, Joseph has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHIPPERFIELD, Oliver Burnett
Appointed Date: 13 November 2001

Director
BRADLEY-WATSON, Christopher Hugh
Appointed Date: 13 November 2001
68 years old

Director
CHIPPERFIELD, Oliver Burnett
Appointed Date: 12 December 2001
68 years old

Director
KING, Edward Joseph
Appointed Date: 26 January 2007
50 years old

Director
YOUNGS, Richard Charles
Appointed Date: 12 December 2001
90 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
ALLHUSEN, Nicolas Christian
Resigned: 23 December 2005
Appointed Date: 13 November 2001
55 years old

Director
COMMERCIAL, Simon Richard
Resigned: 18 December 2007
Appointed Date: 12 December 2001
63 years old

Director
KING, Joseph
Resigned: 24 March 2003
Appointed Date: 12 December 2001
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Mr Richard Charles Youngs
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Hugh Bradley-Watson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DENCORA CONSTRUCTION LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2015
Statement of company's objects
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 312

...
... and 66 more events
23 Nov 2001
New director appointed
23 Nov 2001
New director appointed
23 Nov 2001
Director resigned
23 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

DENCORA CONSTRUCTION LIMITED Charges

22 February 2012
Legal charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at broadland business park, norwich t/no NK301109 and…
26 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 26 July 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a bowthorpe hall, earlham green lane…
22 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 6 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at meridian park, norwich totalling an area of…
22 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit a broadland business park yarmouth road norwich. By…
7 November 2002
Charge of deposit
Delivered: 11 November 2002
Status: Satisfied on 16 February 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £240,000 credited to account…