WILLOWBROOK CONSTRUCTION LIMITED
ESTATE CORBY NOONE PIPELINES LIMITED

Hellopages » Northamptonshire » Corby » NN17 5XJ

Company number 01473070
Status Active
Incorporation Date 15 January 1980
Company Type Private Limited Company
Address PYWELL ROAD, WILLOWBROOK EAST INDUSTRIAL, ESTATE CORBY, NORTHAMPTONSHIRE, NN17 5XJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Gordon Alexander Stewart as a director on 23 November 2016; Termination of appointment of Gordon Alexander Stewart as a secretary on 23 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of WILLOWBROOK CONSTRUCTION LIMITED are www.willowbrookconstruction.co.uk, and www.willowbrook-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willowbrook Construction Limited is a Private Limited Company. The company registration number is 01473070. Willowbrook Construction Limited has been working since 15 January 1980. The present status of the company is Active. The registered address of Willowbrook Construction Limited is Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire Nn17 5xj. . LORIMER, Henry William is a Director of the company. Secretary STEWART, Gordon Alexander has been resigned. Director MCGOWAN, John Patrick has been resigned. Director MCGOWAN, Joseph Andrew has been resigned. Director MCGOWAN, Patrick has been resigned. Director NOONE, Michael has been resigned. Director SMITH, Stephen Gerald has been resigned. Director STEWART, Gordon Alexander has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
LORIMER, Henry William
Appointed Date: 01 March 2000
64 years old

Resigned Directors

Secretary
STEWART, Gordon Alexander
Resigned: 23 November 2016

Director
MCGOWAN, John Patrick
Resigned: 08 January 2016
Appointed Date: 01 August 2014
51 years old

Director
MCGOWAN, Joseph Andrew
Resigned: 08 January 2016
Appointed Date: 01 August 2014
47 years old

Director
MCGOWAN, Patrick
Resigned: 24 December 2012
Appointed Date: 01 March 1995
78 years old

Director
NOONE, Michael
Resigned: 06 June 2008
77 years old

Director
SMITH, Stephen Gerald
Resigned: 08 January 2016
Appointed Date: 14 January 2013
57 years old

Director
STEWART, Gordon Alexander
Resigned: 23 November 2016
74 years old

Persons With Significant Control

Mr Henry William Lorimer
Notified on: 28 July 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Willowbrook Construction Holdings Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOWBROOK CONSTRUCTION LIMITED Events

06 Dec 2016
Termination of appointment of Gordon Alexander Stewart as a director on 23 November 2016
06 Dec 2016
Termination of appointment of Gordon Alexander Stewart as a secretary on 23 November 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Nov 2016
Satisfaction of charge 6 in full
27 Oct 2016
Satisfaction of charge 9 in full
...
... and 120 more events
14 Jul 1988
Accounts for a small company made up to 28 February 1987

14 Jul 1988
Return made up to 08/07/88; full list of members

19 May 1987
Return made up to 15/12/86; full list of members

19 May 1987
Accounts for a small company made up to 28 February 1986

15 Jan 1980
Certificate of incorporation

WILLOWBROOK CONSTRUCTION LIMITED Charges

25 October 2016
Charge code 0147 3070 0011
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south east side of pywell road willowbrook…
20 October 2016
Charge code 0147 3070 0010
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 May 2011
Legal charge
Delivered: 13 May 2011
Status: Satisfied on 27 October 2016
Persons entitled: Tessa Mary Stewart
Description: Land and buildings on the south east side of pywell road…
6 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Satisfied on 7 May 2008
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land adjoining 51 fairmead crescent…
23 June 2004
Legal and general charge
Delivered: 29 June 2004
Status: Satisfied on 27 October 2016
Persons entitled: Abbey National PLC
Description: Land on the south east side of pywell road willowbrook east…
7 November 2002
Debenture deed
Delivered: 19 November 2002
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 21 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land on the south east side of pywell road…
15 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a land on the south east side of pywell road…
7 September 1999
Debenture
Delivered: 10 September 1999
Status: Satisfied on 7 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1999
Legal charge
Delivered: 10 September 1999
Status: Satisfied on 11 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plots PI7B and PI7C pilot road corby northamptonshire…
31 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 11 April 2000
Persons entitled: Yorkshire Bank PLC
Description: Site P17C and 917B pilot corby northamptonshire. Including…