FROME VALLEY CONSTRUCTION LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2AA

Company number 00804112
Status Liquidation
Incorporation Date 6 May 1964
Company Type Private Limited Company
Address 44 BLACK JACK STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4542 - Joinery installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Glaister Jones & Co 1a the Wool Market Dyers Street Cirencester Gloucestershire GL7 2PR on 11 September 2013; Registered office changed on 29/11/07 from: carters cottage hammond farm wick street stroud gloucestershire GL6 7QN; Appointment of a liquidator. The most likely internet sites of FROME VALLEY CONSTRUCTION LIMITED are www.fromevalleyconstruction.co.uk, and www.frome-valley-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Frome Valley Construction Limited is a Private Limited Company. The company registration number is 00804112. Frome Valley Construction Limited has been working since 06 May 1964. The present status of the company is Liquidation. The registered address of Frome Valley Construction Limited is 44 Black Jack Street Cirencester Gloucestershire Gl7 2aa. . SAVAGE, Richard David is a Secretary of the company. SAVAGE, Diane Janice is a Director of the company. SAVAGE, Richard David is a Director of the company. Secretary CRADDOCK, Avril Grace has been resigned. Director SAVAGE, Thomas Clifford has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SAVAGE, Richard David
Appointed Date: 20 January 1997

Director
SAVAGE, Diane Janice
Appointed Date: 26 September 1995
84 years old

Director
SAVAGE, Richard David
Appointed Date: 30 December 1966
81 years old

Resigned Directors

Secretary
CRADDOCK, Avril Grace
Resigned: 01 November 1996

Director
SAVAGE, Thomas Clifford
Resigned: 09 March 1993
113 years old

FROME VALLEY CONSTRUCTION LIMITED Events

11 Sep 2013
Registered office address changed from Glaister Jones & Co 1a the Wool Market Dyers Street Cirencester Gloucestershire GL7 2PR on 11 September 2013
29 Nov 2007
Registered office changed on 29/11/07 from: carters cottage hammond farm wick street stroud gloucestershire GL6 7QN
29 Nov 2007
Appointment of a liquidator
14 Oct 2007
Order of court to wind up
10 Oct 2006
Compulsory strike-off action has been discontinued
...
... and 70 more events
30 Apr 1979
Particulars of mortgage/charge
10 Sep 1976
Particulars of mortgage/charge
05 Jun 1972
Particulars of mortgage/charge
11 Jan 1967
Dir / sec appoint / resign

30 Apr 1964
Dir / sec appoint / resign

FROME VALLEY CONSTRUCTION LIMITED Charges

3 August 1993
Legal charge
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 pieces or parcels of land comprising a total acreage of…
21 December 1992
Legal charge.
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: The freehold property known as land at orchard close…
21 December 1992
Legal charge.
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Freehold land at middleyard, king's stanley , and having a…
8 December 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at lodgemoor lane stroud glos. With fixtures…
8 December 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at elm close estate elm close stonehouse glos…
8 December 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at kings stanley stonehouse glos. Os no 389…
15 July 1992
Legal charge
Delivered: 18 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being: land at culver…
15 July 1992
Fixed and floating charge
Delivered: 18 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over goodwill bookdebts patents…
30 January 1991
Legal charge
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land known as plots 14-16, 18 & 33-35 & 38-42…
8 January 1991
Sub-charge
Delivered: 12 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies secured by a mortgage dated 2/11/90 made between…
14 September 1990
Legal charge
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 15 osgood road, arnold,nottingham.
14 March 1989
Legal charge
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 12 freehold building plots at woodlands estate, folly lane…
3 April 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at folly lane stroud, glos phase 5B.
10 January 1984
Legal charge
Delivered: 13 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at folly lane stroud. Glos.
25 August 1983
Legal charge
Delivered: 31 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at coldwell lane kings stanley stroud gloucestershire…
25 August 1983
Legal charge
Delivered: 31 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land rear coldwell land, & penn lane, kings stanley…
23 August 1979
Mortgage
Delivered: 29 August 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises situate at ryeford…
30 April 1979
Charge
Delivered: 4 May 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands at slad road estate, stroud, glos. Together…
23 April 1979
Charge
Delivered: 30 April 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
7 September 1976
Mortgage
Delivered: 10 September 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining 57 etheldene rd, stroud, known as plots 1 &…
30 May 1972
Mortgage
Delivered: 5 June 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The red lion inn, kings stanley, stonehouse, glos. With all…