R.H. IRVING CONSTRUCTION LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 5TD

Company number 02903530
Status Active
Incorporation Date 1 March 1994
Company Type Private Limited Company
Address HYLTON HOUSE, BORDERS BUSINESS, PARK, LONGTOWN, CARLISLE, CUMBRIA, CA6 5TD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Robert Walter Grant as a director on 22 March 2017; Confirmation statement made on 1 March 2017 with updates; Appointment of Ian John Johnstone as a director on 1 February 2017. The most likely internet sites of R.H. IRVING CONSTRUCTION LIMITED are www.rhirvingconstruction.co.uk, and www.r-h-irving-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. R H Irving Construction Limited is a Private Limited Company. The company registration number is 02903530. R H Irving Construction Limited has been working since 01 March 1994. The present status of the company is Active. The registered address of R H Irving Construction Limited is Hylton House Borders Business Park Longtown Carlisle Cumbria Ca6 5td. . IRVING, Richard Hylton is a Secretary of the company. BIRKETT, John William is a Director of the company. DODD, Angela May is a Director of the company. FIELD, Bryan Stuart Hazon is a Director of the company. IRVING, Richard Hylton is a Director of the company. JOHNSTONE, Ian John is a Director of the company. MOODYCLIFFE, Mark Alexander is a Director of the company. Secretary IRVING, Moveen Mary Stanley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRANT, Robert Walter has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
IRVING, Richard Hylton
Appointed Date: 23 January 2004

Director
BIRKETT, John William
Appointed Date: 06 October 2000
58 years old

Director
DODD, Angela May
Appointed Date: 31 May 2012
52 years old

Director
FIELD, Bryan Stuart Hazon
Appointed Date: 11 August 1997
73 years old

Director
IRVING, Richard Hylton
Appointed Date: 01 March 1994
89 years old

Director
JOHNSTONE, Ian John
Appointed Date: 01 February 2017
50 years old

Director
MOODYCLIFFE, Mark Alexander
Appointed Date: 22 September 2005
60 years old

Resigned Directors

Secretary
IRVING, Moveen Mary Stanley
Resigned: 23 January 2004
Appointed Date: 01 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1994

Director
GRANT, Robert Walter
Resigned: 22 March 2017
Appointed Date: 01 May 2002
74 years old

Persons With Significant Control

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

Mr Bryan Stuart Hazon Field
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.H. IRVING CONSTRUCTION LIMITED Events

31 Mar 2017
Termination of appointment of Robert Walter Grant as a director on 22 March 2017
07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Feb 2017
Appointment of Ian John Johnstone as a director on 1 February 2017
08 Dec 2016
Full accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,330

...
... and 73 more events
08 Mar 1995
Return made up to 01/03/95; full list of members

18 Mar 1994
Ad 01/03/94--------- £ si 4998@1=4998 £ ic 2/5000

18 Mar 1994
Accounting reference date notified as 28/02

11 Mar 1994
Secretary resigned

01 Mar 1994
Incorporation

R.H. IRVING CONSTRUCTION LIMITED Charges

21 November 2013
Charge code 0290 3530 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 September 2004
Debenture
Delivered: 9 October 2004
Status: Satisfied on 10 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 13 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…