ALDWYCK COMPANY (SHEFFORD) LIMITED
HOUGHTON REGIS

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5UZ
Company number 05798640
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 6 HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, HOUGHTON REGIS, BEDFORDSHIRE, LU5 5UZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Auditor's resignation; Full accounts made up to 31 March 2016. The most likely internet sites of ALDWYCK COMPANY (SHEFFORD) LIMITED are www.aldwyckcompanyshefford.co.uk, and www.aldwyck-company-shefford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Aldwyck Company Shefford Limited is a Private Limited Company. The company registration number is 05798640. Aldwyck Company Shefford Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Aldwyck Company Shefford Limited is 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire Lu5 5uz. . ROSSER, Stephen Lloyd is a Secretary of the company. COOK, Joseph is a Director of the company. JENNINGS, Timothy is a Director of the company. MCDERMOTT, Ian Jeffrey is a Director of the company. Secretary CHIMANYA, Terrence has been resigned. Secretary EVANS-EVANS, Simon James Piers has been resigned. Secretary JEFFERY, Peter has been resigned. Secretary MARKE, Vincent has been resigned. Secretary SINGH, Harjinder has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BILLINGHAM, Patricia Marusia has been resigned. Director BROOMFIELD, Richard Ernest has been resigned. Director CROWTHER, John Russell has been resigned. Director EDWARDS, Keith has been resigned. Director EVANS-EVANS, Simon James Piers has been resigned. Director HADDEN, Neil John has been resigned. Director LAVERS, Howard has been resigned. Director MARKE, Vincent has been resigned. Director RICHARDS, Paul David has been resigned. Director SINGH, Harjinder has been resigned. Director WILLIAMS, Tracy has been resigned. Director WILSON, Simon Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROSSER, Stephen Lloyd
Appointed Date: 31 March 2014

Director
COOK, Joseph
Appointed Date: 01 May 2013
63 years old

Director
JENNINGS, Timothy
Appointed Date: 28 July 2016
61 years old

Director
MCDERMOTT, Ian Jeffrey
Appointed Date: 03 October 2016
63 years old

Resigned Directors

Secretary
CHIMANYA, Terrence
Resigned: 01 January 2012
Appointed Date: 01 June 2010

Secretary
EVANS-EVANS, Simon James Piers
Resigned: 18 February 2010
Appointed Date: 27 April 2006

Secretary
JEFFERY, Peter
Resigned: 28 February 2013
Appointed Date: 01 January 2012

Secretary
MARKE, Vincent
Resigned: 31 March 2014
Appointed Date: 01 March 2013

Secretary
SINGH, Harjinder
Resigned: 01 June 2010
Appointed Date: 18 February 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Director
BILLINGHAM, Patricia Marusia
Resigned: 28 July 2016
Appointed Date: 01 August 2013
73 years old

Director
BROOMFIELD, Richard Ernest
Resigned: 30 April 2013
Appointed Date: 18 February 2010
73 years old

Director
CROWTHER, John Russell
Resigned: 02 October 2007
Appointed Date: 27 April 2006
77 years old

Director
EDWARDS, Keith
Resigned: 02 October 2007
Appointed Date: 27 April 2006
60 years old

Director
EVANS-EVANS, Simon James Piers
Resigned: 18 February 2010
Appointed Date: 27 April 2006
60 years old

Director
HADDEN, Neil John
Resigned: 18 February 2010
Appointed Date: 04 December 2007
71 years old

Director
LAVERS, Howard
Resigned: 18 February 2010
Appointed Date: 04 December 2006
66 years old

Director
MARKE, Vincent
Resigned: 19 August 2014
Appointed Date: 24 April 2014
52 years old

Director
RICHARDS, Paul David
Resigned: 18 February 2010
Appointed Date: 04 December 2006
68 years old

Director
SINGH, Harjinder
Resigned: 02 October 2016
Appointed Date: 02 October 2007
56 years old

Director
WILLIAMS, Tracy
Resigned: 04 December 2007
Appointed Date: 02 October 2007
65 years old

Director
WILSON, Simon Philip
Resigned: 28 July 2016
Appointed Date: 01 August 2013
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Persons With Significant Control

Lea Valley Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALDWYCK COMPANY (SHEFFORD) LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
18 Jan 2017
Auditor's resignation
14 Dec 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Appointment of Mr Ian Jeffrey Mcdermott as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Harjinder Singh as a director on 2 October 2016
...
... and 60 more events
01 Jun 2006
Director resigned
01 Jun 2006
New director appointed
01 Jun 2006
New director appointed
01 Jun 2006
New secretary appointed;new director appointed
27 Apr 2006
Incorporation

ALDWYCK COMPANY (SHEFFORD) LIMITED Charges

12 March 2014
Charge code 0579 8640 0001
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Aldwyck East Housing Association Limited
Description: Notification of addition to or amendment of charge…