CIVIL ENGINEERING ENTERPRISES LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4FF

Company number 03357283
Status Liquidation
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address 17 FLEMING DRIVE, STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4FF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CIVIL ENGINEERING ENTERPRISES LIMITED are www.civilengineeringenterprises.co.uk, and www.civil-engineering-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Civil Engineering Enterprises Limited is a Private Limited Company. The company registration number is 03357283. Civil Engineering Enterprises Limited has been working since 22 April 1997. The present status of the company is Liquidation. The registered address of Civil Engineering Enterprises Limited is 17 Fleming Drive Stotfold Hitchin Hertfordshire Sg5 4ff. . REANEY, Maureen Louise is a Secretary of the company. REANEY, John Joeseph is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
REANEY, Maureen Louise
Appointed Date: 22 April 1997

Director
REANEY, John Joeseph
Appointed Date: 22 April 1997
53 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 28 April 1997
Appointed Date: 22 April 1997

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 28 April 1997
Appointed Date: 22 April 1997

CIVIL ENGINEERING ENTERPRISES LIMITED Events

06 Jul 2011
Order of court to wind up
26 May 2011
Compulsory strike-off action has been suspended
12 Apr 2011
First Gazette notice for compulsory strike-off
28 Jul 2010
Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2

27 Jul 2010
Director's details changed for John Joeseph Reaney on 1 October 2009
...
... and 38 more events
23 May 1997
Director resigned
20 May 1997
Registered office changed on 20/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
02 May 1997
Secretary resigned
02 May 1997
Director resigned
22 Apr 1997
Incorporation

CIVIL ENGINEERING ENTERPRISES LIMITED Charges

28 July 2008
Debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…