M.E. FOLEY (CONTRACTORS) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 1GZ

Company number 02113059
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address 252 COWBRIDGE ROAD, CANTON, CARDIFF, CF5 1GZ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Catherine Murphy as a secretary on 1 January 2015; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of M.E. FOLEY (CONTRACTORS) LIMITED are www.mefoleycontractors.co.uk, and www.m-e-foley-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. M E Foley Contractors Limited is a Private Limited Company. The company registration number is 02113059. M E Foley Contractors Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of M E Foley Contractors Limited is 252 Cowbridge Road Canton Cardiff Cf5 1gz. . FOLEY, Mark Edward is a Secretary of the company. FOLEY, Mark Edward is a Director of the company. Secretary MURPHY, Catherine has been resigned. Director EVANS, Jeffrey Michael has been resigned. Director FOLEY, Christine has been resigned. The company operates in "Demolition".


Current Directors


Director
FOLEY, Mark Edward

68 years old

Resigned Directors

Secretary
MURPHY, Catherine
Resigned: 01 January 2015
Appointed Date: 01 May 2001

Director
EVANS, Jeffrey Michael
Resigned: 31 December 1992
72 years old

Director
FOLEY, Christine
Resigned: 01 May 2001
66 years old

Persons With Significant Control

Mark Edward Foley
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

M.E. FOLEY (CONTRACTORS) LIMITED Events

03 Mar 2017
Confirmation statement made on 30 November 2016 with updates
14 Feb 2017
Termination of appointment of Catherine Murphy as a secretary on 1 January 2015
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Compulsory strike-off action has been discontinued
01 Mar 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4

...
... and 81 more events
29 Oct 1987
Director resigned;new director appointed

16 Oct 1987
Secretary resigned;new secretary appointed

16 Oct 1987
Registered office changed on 16/10/87 from: 2 baches street, london, N1 6EE

20 Mar 1987
Incorporation

20 Mar 1987
Certificate of Incorporation

M.E. FOLEY (CONTRACTORS) LIMITED Charges

30 September 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Mortgage
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the south west of bessemer close cardiff t/no…
16 February 1996
Debenture
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1996
Debenture
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Land at bessemer close, adjoining hadfield road, cardiff…