GERMAIN HOMES LIMITED
CHESHAM STAPLEFELX LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 3EE

Company number 03445446
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address MEAD COURT 10 THE MEAD BUSINESS CENTRE, 176-178 BERKHAMOSTEAD RD, CHESHAM, BUCKINGHAMSHIRE, HP5 3EE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 5 October 2016 GBP 6.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Appointment of Mrs Sara Louise Fricker as a director on 5 October 2016. The most likely internet sites of GERMAIN HOMES LIMITED are www.germainhomes.co.uk, and www.germain-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Germain Homes Limited is a Private Limited Company. The company registration number is 03445446. Germain Homes Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Germain Homes Limited is Mead Court 10 The Mead Business Centre 176 178 Berkhamostead Rd Chesham Buckinghamshire Hp5 3ee. . TACK, Paul David is a Secretary of the company. FRICKER, Jonathan Francis is a Director of the company. FRICKER, Sara Louise is a Director of the company. TACK, Paul David is a Director of the company. TACK, Samantha Jane is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TACK, Paul David
Appointed Date: 20 November 1997

Director
FRICKER, Jonathan Francis
Appointed Date: 20 November 1997
63 years old

Director
FRICKER, Sara Louise
Appointed Date: 05 October 2016
56 years old

Director
TACK, Paul David
Appointed Date: 20 November 1997
59 years old

Director
TACK, Samantha Jane
Appointed Date: 05 October 2016
56 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 20 November 1997
Appointed Date: 06 October 1997

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 20 November 1997
Appointed Date: 06 October 1997

Persons With Significant Control

Mr Jonathan Francis Fricker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GERMAIN HOMES LIMITED Events

18 Oct 2016
Statement of capital following an allotment of shares on 5 October 2016
  • GBP 6.00

18 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Oct 2016
Appointment of Mrs Sara Louise Fricker as a director on 5 October 2016
07 Oct 2016
Appointment of Mrs Samantha Jane Tack as a director on 5 October 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 61 more events
12 Dec 1997
Registered office changed on 12/12/97 from: co form uk dominions house north queen street cardiff CF1 4AR
12 Dec 1997
New director appointed
12 Dec 1997
New director appointed
26 Nov 1997
Company name changed staplefelx LIMITED\certificate issued on 27/11/97
06 Oct 1997
Incorporation

GERMAIN HOMES LIMITED Charges

1 July 2016
Charge code 0344 5446 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as land to the rear of 28…
3 June 2016
Charge code 0344 5446 0009
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of red cottages.
15 May 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 land at the rear of red cottages marlow road bourne…
6 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 maybush gardens prestwood great missenden bucks HP16…
22 March 2004
Debenture
Delivered: 30 March 2004
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Leywood Estates LTD
Description: Land at the rear of 93, 93A and 95 penn road hazelmere high…
26 July 1999
Charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Anne Rebecca Dawkings
Description: Land at 91 penn rd,hazlemere high wycombe.
26 July 1999
Legal charge
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Leywood Estates Limited
Description: The propertyknown as part of 91 penn road, hazlemere…
21 January 1998
Legal charge
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Leywood Estates Limited
Description: Plot 13 quill hall lane amersham buckinghamshire part t/no…