CIVILS CONTRACTING LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 1XD

Company number 03959213
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 31 SAINT GEORGES PLACE, CANTERBURY, KENT, CT1 1XD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Jeremy Andrew Hilder as a director on 25 April 2017; Appointment of Raymond John Victor Smith as a director on 25 April 2017; Previous accounting period extended from 31 July 2016 to 31 January 2017. The most likely internet sites of CIVILS CONTRACTING LIMITED are www.civilscontracting.co.uk, and www.civils-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Civils Contracting Limited is a Private Limited Company. The company registration number is 03959213. Civils Contracting Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Civils Contracting Limited is 31 Saint Georges Place Canterbury Kent Ct1 1xd. . MEDHURST, Paul Graham is a Secretary of the company. HILDER, Jeremy Andrew is a Director of the company. MCCLOY, Amanda Jane is a Director of the company. MEDHURST, Paul Graham is a Director of the company. MEENAN, Tony Allen is a Director of the company. SMITH, Raymond John Victor is a Director of the company. WEAVER, Nicholas is a Director of the company. WEAVER, Ruth Alison is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MC CLOY, Nigel William has been resigned. Director REEVE, Karen Susan has been resigned. Director THACKERAY, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MEDHURST, Paul Graham
Appointed Date: 29 March 2000

Director
HILDER, Jeremy Andrew
Appointed Date: 25 April 2017
59 years old

Director
MCCLOY, Amanda Jane
Appointed Date: 26 November 2003
62 years old

Director
MEDHURST, Paul Graham
Appointed Date: 29 March 2000
63 years old

Director
MEENAN, Tony Allen
Appointed Date: 01 September 2013
57 years old

Director
SMITH, Raymond John Victor
Appointed Date: 25 April 2017
68 years old

Director
WEAVER, Nicholas
Appointed Date: 26 November 2003
56 years old

Director
WEAVER, Ruth Alison
Appointed Date: 01 April 2004
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
MC CLOY, Nigel William
Resigned: 14 February 2017
Appointed Date: 01 September 2001
65 years old

Director
REEVE, Karen Susan
Resigned: 27 June 2016
Appointed Date: 26 November 2003
63 years old

Director
THACKERAY, David
Resigned: 10 March 2017
Appointed Date: 29 March 2000
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Civils Contracting Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVILS CONTRACTING LIMITED Events

22 May 2017
Appointment of Jeremy Andrew Hilder as a director on 25 April 2017
15 May 2017
Appointment of Raymond John Victor Smith as a director on 25 April 2017
30 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 January 2017
23 Mar 2017
Termination of appointment of Nigel William Mc Cloy as a director on 14 February 2017
16 Mar 2017
Termination of appointment of David Thackeray as a director on 10 March 2017
...
... and 61 more events
21 Apr 2000
Director resigned
21 Apr 2000
New secretary appointed
21 Apr 2000
New director appointed
21 Apr 2000
New director appointed
29 Mar 2000
Incorporation

CIVILS CONTRACTING LIMITED Charges

17 May 2002
Letter of pledge over a deposit
Delivered: 28 May 2002
Status: Satisfied on 25 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of account number 01933741…