RAINTON CONSTRUCTION LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 2RS

Company number 02699545
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address DAVISON HOUSE RENNYS LANE, DRAGONVILLE IND ESTATE, DURHAM, DH1 2RS
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10,000 . The most likely internet sites of RAINTON CONSTRUCTION LIMITED are www.raintonconstruction.co.uk, and www.rainton-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Rainton Construction Limited is a Private Limited Company. The company registration number is 02699545. Rainton Construction Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of Rainton Construction Limited is Davison House Rennys Lane Dragonville Ind Estate Durham Dh1 2rs. . SMITH, Gary Anthony is a Secretary of the company. ELLIOTT, David Anthony is a Director of the company. FORBES, Kenneth John is a Director of the company. SMITH, Gary Anthony is a Director of the company. Secretary CHAMBERLAIN, Richard Michael has been resigned. Secretary ELLIOTT, Louise has been resigned. Secretary SMITH, John Kennelly has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHOTTON, Martin has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
SMITH, Gary Anthony
Appointed Date: 12 November 2009

Director
ELLIOTT, David Anthony
Appointed Date: 10 April 1992
56 years old

Director
FORBES, Kenneth John
Appointed Date: 01 May 1999
71 years old

Director
SMITH, Gary Anthony
Appointed Date: 16 January 2003
58 years old

Resigned Directors

Secretary
CHAMBERLAIN, Richard Michael
Resigned: 13 May 1993
Appointed Date: 10 April 1992

Secretary
ELLIOTT, Louise
Resigned: 12 November 2009

Secretary
SMITH, John Kennelly
Resigned: 23 March 1994
Appointed Date: 18 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 April 1992
Appointed Date: 23 March 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 April 1992
Appointed Date: 23 March 1992

Director
SHOTTON, Martin
Resigned: 01 September 2011
Appointed Date: 20 April 2004
61 years old

Persons With Significant Control

Mgl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAINTON CONSTRUCTION LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
28 Oct 2016
Full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000

11 Jan 2016
Full accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000

...
... and 67 more events
14 Jul 1992
Company name changed david elliott construction limit ed\certificate issued on 15/07/92
23 Apr 1992
Company name changed dartglade LIMITED\certificate issued on 24/04/92
21 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1992
Registered office changed on 21/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Mar 1992
Incorporation

RAINTON CONSTRUCTION LIMITED Charges

1 December 1994
Debenture
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…