CARMS CONSTRUCTION LIMITED
CARDIFF MACHYNYS HOMES CONSTRUCTION LIMITED

Hellopages » Cardiff » Cardiff » CF10 5SF
Company number 06430441
Status Liquidation
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 7 March 2017; Liquidators' statement of receipts and payments to 7 March 2016; Liquidators' statement of receipts and payments to 7 March 2015. The most likely internet sites of CARMS CONSTRUCTION LIMITED are www.carmsconstruction.co.uk, and www.carms-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carms Construction Limited is a Private Limited Company. The company registration number is 06430441. Carms Construction Limited has been working since 19 November 2007. The present status of the company is Liquidation. The registered address of Carms Construction Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . ANDERSON, Susan is a Secretary of the company. ANDERSON, James Paul is a Director of the company. ANDERSON, Susan Elizabeth is a Director of the company. Secretary BROWN, Gregory John William has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, Gregory John William has been resigned. Director MORGAN, Christopher has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Susan
Appointed Date: 30 April 2008

Director
ANDERSON, James Paul
Appointed Date: 19 November 2007
71 years old

Director
ANDERSON, Susan Elizabeth
Appointed Date: 30 April 2008
70 years old

Resigned Directors

Secretary
BROWN, Gregory John William
Resigned: 30 April 2008
Appointed Date: 19 November 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Director
BROWN, Gregory John William
Resigned: 30 April 2008
Appointed Date: 19 November 2007
71 years old

Director
MORGAN, Christopher
Resigned: 24 January 2012
Appointed Date: 04 June 2008
54 years old

Director
RWL DIRECTORS LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

CARMS CONSTRUCTION LIMITED Events

12 May 2017
Liquidators' statement of receipts and payments to 7 March 2017
17 May 2016
Liquidators' statement of receipts and payments to 7 March 2016
14 May 2015
Liquidators' statement of receipts and payments to 7 March 2015
12 May 2014
Liquidators' statement of receipts and payments to 7 March 2014
29 Jul 2013
Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff Bay South Glamorgan CF10 5EE on 29 July 2013
...
... and 34 more events
07 Dec 2007
Registered office changed on 07/12/07 from: 4 grenville avenue broxbourne herts EN10 7DH
23 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Nov 2007
Secretary resigned
19 Nov 2007
Director resigned
19 Nov 2007
Incorporation