WIRRAL CONSTRUCTION COMPANY LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6EX

Company number 00481193
Status Active
Incorporation Date 19 April 1950
Company Type Private Limited Company
Address 39 STUBBS WOOD CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 6EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 10,250 . The most likely internet sites of WIRRAL CONSTRUCTION COMPANY LIMITED are www.wirralconstructioncompany.co.uk, and www.wirral-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. Wirral Construction Company Limited is a Private Limited Company. The company registration number is 00481193. Wirral Construction Company Limited has been working since 19 April 1950. The present status of the company is Active. The registered address of Wirral Construction Company Limited is 39 Stubbs Wood Chesham Bois Amersham Buckinghamshire Hp6 6ex. . SILVESTER, Ann Dorothy is a Secretary of the company. SILVESTER, Ann Dorothy is a Director of the company. SILVESTER, Robert is a Director of the company. Secretary HOWARD, Peter Anthony has been resigned. Secretary LLOYD, Karen Judith has been resigned. Secretary LLOYD-JONES, Emily Jane has been resigned. Secretary LLOYD-JONES, Emily Jane has been resigned. Secretary LLOYD-JONES, William Thomas has been resigned. Secretary TAYLOR, Michael Alfred Harvey has been resigned. Secretary TAYLOR, Michael Alfred Harvey has been resigned. Director CROCE, Michael Richard Seymour has been resigned. Director CROCE, Michael Richard Seymour has been resigned. Director LLOYD JONES, Emily Jane has been resigned. Director LLOYD-JONES, Emily Jane has been resigned. Director LLOYD-JONES, Emily Jane has been resigned. Director TAYLOR, Michael Alfred Harvey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SILVESTER, Ann Dorothy
Appointed Date: 31 August 2004

Director
SILVESTER, Ann Dorothy
Appointed Date: 31 August 2004
87 years old

Director
SILVESTER, Robert
Appointed Date: 31 August 2004
93 years old

Resigned Directors

Secretary
HOWARD, Peter Anthony
Resigned: 14 January 1999
Appointed Date: 10 April 1995

Secretary
LLOYD, Karen Judith
Resigned: 17 December 2001
Appointed Date: 14 January 1999

Secretary
LLOYD-JONES, Emily Jane
Resigned: 22 March 1994

Secretary
LLOYD-JONES, Emily Jane
Resigned: 22 March 1994

Secretary
LLOYD-JONES, William Thomas
Resigned: 31 August 2004
Appointed Date: 17 December 2001

Secretary
TAYLOR, Michael Alfred Harvey
Resigned: 10 April 1995
Appointed Date: 22 March 1994

Secretary
TAYLOR, Michael Alfred Harvey
Resigned: 31 December 1992
Appointed Date: 22 March 1994

Director
CROCE, Michael Richard Seymour
Resigned: 22 March 1994
86 years old

Director
CROCE, Michael Richard Seymour
Resigned: 22 March 1994
86 years old

Director
LLOYD JONES, Emily Jane
Resigned: 30 November 2000
Appointed Date: 01 November 1998
106 years old

Director
LLOYD-JONES, Emily Jane
Resigned: 22 March 1994
111 years old

Director
LLOYD-JONES, Emily Jane
Resigned: 22 March 1994
111 years old

Director
TAYLOR, Michael Alfred Harvey
Resigned: 01 November 2004
84 years old

WIRRAL CONSTRUCTION COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 10,250

21 Aug 2015
Total exemption small company accounts made up to 31 May 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,250

...
... and 74 more events
19 Jan 1988
Full accounts made up to 31 August 1986

19 Jan 1988
Return made up to 31/12/86; full list of members

10 Jul 1987
Full accounts made up to 31 August 1985

10 Jul 1987
Return made up to 31/12/85; full list of members

19 Apr 1950
Incorporation

WIRRAL CONSTRUCTION COMPANY LIMITED Charges

29 August 1974
Legal charge
Delivered: 2 September 1974
Status: Outstanding
Persons entitled: I.Davies Howardsolicitors of Lamb Goldsmith and Howard B. Gillbanks D.T.G.Evans N.E.Goldsmith
Description: Twelve garages or land at rear of wellington court oxon 1/6…
4 May 1971
Charge
Delivered: 10 May 1971
Status: Outstanding
Persons entitled: B. Gillbanks D.T.G. Evans
Description: Brancote court 33 ashburton road birkenhead cheshire.
31 December 1968
Charge
Delivered: 9 January 1969
Status: Outstanding
Persons entitled: B. Gillbanks D.T. Griffydd Evans
Description: Land as comprised in a plan annexed to the legal charge…