TRADITIONAL LEADWORK AND ROOFING LIMITED
CHELMSFORD MANSARD CONTRACTS LIMITED

Hellopages » Essex » Chelmsford » CM1 3WT
Company number 03119169
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Secretary's details changed for Isabella Samantha Jane Pevolpeliers Sweeting on 5 September 2016; Director's details changed for Mr Paul Allan Sweeting on 5 September 2016. The most likely internet sites of TRADITIONAL LEADWORK AND ROOFING LIMITED are www.traditionalleadworkandroofing.co.uk, and www.traditional-leadwork-and-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Traditional Leadwork and Roofing Limited is a Private Limited Company. The company registration number is 03119169. Traditional Leadwork and Roofing Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Traditional Leadwork and Roofing Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. . SWEETING, Isabella Samantha Jane Pevolpeliers is a Secretary of the company. SWEETING, Paul Allan is a Director of the company. Secretary SWEETING, Paul Allan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PEVULPELIERS SWEETING, Isabella Samatha Jane has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
SWEETING, Isabella Samantha Jane Pevolpeliers
Appointed Date: 31 January 2001

Director
SWEETING, Paul Allan
Appointed Date: 30 January 2001
59 years old

Resigned Directors

Secretary
SWEETING, Paul Allan
Resigned: 31 January 2001
Appointed Date: 27 October 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
PEVULPELIERS SWEETING, Isabella Samatha Jane
Resigned: 31 January 2001
Appointed Date: 27 October 1995
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Persons With Significant Control

Mr Paul Allan Sweeting
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Isabella Samantha Jane Pevolpeliers Sweeting
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADITIONAL LEADWORK AND ROOFING LIMITED Events

16 Dec 2016
Confirmation statement made on 27 October 2016 with updates
15 Dec 2016
Secretary's details changed for Isabella Samantha Jane Pevolpeliers Sweeting on 5 September 2016
15 Dec 2016
Director's details changed for Mr Paul Allan Sweeting on 5 September 2016
27 Jul 2016
Total exemption small company accounts made up to 28 February 2016
10 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

...
... and 52 more events
15 Nov 1995
New secretary appointed
15 Nov 1995
New director appointed
15 Nov 1995
Secretary resigned
15 Nov 1995
Director resigned
27 Oct 1995
Incorporation