S.E.G. HOMES AND CONSTRUCTION LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3DT

Company number 00620006
Status Active
Incorporation Date 30 January 1959
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of S.E.G. HOMES AND CONSTRUCTION LIMITED are www.seghomesandconstruction.co.uk, and www.s-e-g-homes-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. S E G Homes and Construction Limited is a Private Limited Company. The company registration number is 00620006. S E G Homes and Construction Limited has been working since 30 January 1959. The present status of the company is Active. The registered address of S E G Homes and Construction Limited is G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire Gl7 3dt. . MISEREAVERE LIMITED is a Secretary of the company. RABBETTS, Giles Leo is a Director of the company. MISEREAVERE LIMITED is a Director of the company. Secretary CONFAVREUX, Andre George has been resigned. Secretary TOWNLEY, John Michael has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director CROOK, Laurence Peter has been resigned. Director CROOK, Laurence Peter has been resigned. Director HOUGH, Richard Stuart has been resigned. Director ROBINSON, Robert William has been resigned. Director THEAKSTON, John Andrew has been resigned. Director TOWNLEY, John Michael has been resigned. Director TRUSLOVE, David Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MISEREAVERE LIMITED
Appointed Date: 31 May 2012

Director
RABBETTS, Giles Leo
Appointed Date: 21 February 2012
54 years old

Director
MISEREAVERE LIMITED
Appointed Date: 16 March 2004

Resigned Directors

Secretary
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 10 May 1995

Secretary
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008

Secretary
WHITEHEAD, David Clive
Resigned: 10 May 1995

Director
CROOK, Laurence Peter
Resigned: 29 February 1996
75 years old

Director
CROOK, Laurence Peter
Resigned: 01 June 1993
75 years old

Director
HOUGH, Richard Stuart
Resigned: 09 September 2010
Appointed Date: 10 July 2000
62 years old

Director
ROBINSON, Robert William
Resigned: 06 April 1995
82 years old

Director
THEAKSTON, John Andrew
Resigned: 16 March 2004
73 years old

Director
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 14 December 2010
60 years old

Director
TRUSLOVE, David Peter
Resigned: 23 June 2000
65 years old

S.E.G. HOMES AND CONSTRUCTION LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000

02 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 130 more events
10 Nov 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 23/09/86; full list of members

06 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1986
New director appointed

S.E.G. HOMES AND CONSTRUCTION LIMITED Charges

4 October 1984
Legal charge
Delivered: 23 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 142 high street, stevenage hertfordshire tn hd 178343.
2 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: X. title no:S.- Ex 228129 ex 229341.
18 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land off viking road maldon essex title no. Ex…
28 February 1980
Legal charge
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at viking road, maldon, essex title no ex…
5 July 1971
Charge
Delivered: 26 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting a 127 west of rise jack rooundabout romford…
23 January 1962
Charge
Delivered: 5 February 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land having frontage to queen st southminster and land…
23 January 1962
Charge
Delivered: 5 February 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land in foxhall rd southminster with office and buildings…
23 January 1962
Charge
Delivered: 5 February 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land with frontage to shropcote lane southminster essex.