CENTRAL & COUNTRY CONSTRUCTION LTD
CANNOCK CENTRAL & COUNTRY BARN DEVELOPMENTS LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 7LT

Company number 05097493
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address 16 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CENTRAL & COUNTRY CONSTRUCTION LTD are www.centralcountryconstruction.co.uk, and www.central-country-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Country Construction Ltd is a Private Limited Company. The company registration number is 05097493. Central Country Construction Ltd has been working since 07 April 2004. The present status of the company is Active. The registered address of Central Country Construction Ltd is 16 Heritage Park Hayes Way Cannock Staffordshire Ws11 7lt. . RICHARDS, Allison Jane is a Secretary of the company. BLURTON, David is a Director of the company. COWIE, Gary Andrew is a Director of the company. LAIGHT, Nicholas Roderick is a Director of the company. MELLOR, Peter Thomas is a Director of the company. Secretary COWIE, Deborah Jane has been resigned. Secretary LAIGHT, Donald has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COWIE, Deborah Jane has been resigned. Director LAIGHT, Nicholas Roderick has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICHARDS, Allison Jane
Appointed Date: 13 October 2014

Director
BLURTON, David
Appointed Date: 14 May 2009
58 years old

Director
COWIE, Gary Andrew
Appointed Date: 03 September 2012
60 years old

Director
LAIGHT, Nicholas Roderick
Appointed Date: 13 October 2014
55 years old

Director
MELLOR, Peter Thomas
Appointed Date: 19 May 2004
54 years old

Resigned Directors

Secretary
COWIE, Deborah Jane
Resigned: 13 October 2014
Appointed Date: 14 May 2009

Secretary
LAIGHT, Donald
Resigned: 13 May 2009
Appointed Date: 19 May 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 May 2004
Appointed Date: 07 April 2004

Director
COWIE, Deborah Jane
Resigned: 03 September 2012
Appointed Date: 14 May 2009
58 years old

Director
LAIGHT, Nicholas Roderick
Resigned: 13 May 2009
Appointed Date: 19 May 2004
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 May 2004
Appointed Date: 07 April 2004

Persons With Significant Control

Mr Nicholas Roderick Laight
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Blurton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Andrew Cowie
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Thomas Mellor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL & COUNTRY CONSTRUCTION LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

21 Sep 2015
Director's details changed for David Blurton on 1 September 2015
...
... and 39 more events
07 Jun 2004
New secretary appointed
07 Jun 2004
Registered office changed on 07/06/04 from: 31 corsham street london N1 6DR
07 Jun 2004
Director resigned
07 Jun 2004
Secretary resigned
07 Apr 2004
Incorporation