C N C (SUPPLIES) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 2RW

Company number 03356326
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address TRINITY WORKS, BOURNE END LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2RW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Rachel Joanne Wells as a director on 9 May 2017; Previous accounting period shortened from 30 September 2016 to 29 September 2016; Appointment of Mrs Rachel Joanne Wells as a director on 1 June 2016. The most likely internet sites of C N C (SUPPLIES) LIMITED are www.cncsupplies.co.uk, and www.c-n-c-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. C N C Supplies Limited is a Private Limited Company. The company registration number is 03356326. C N C Supplies Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of C N C Supplies Limited is Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire Hp1 2rw. . OWEN, Kenneth Lyndon is a Secretary of the company. EVANS, Stephen is a Director of the company. HODGSON, Lucas William is a Director of the company. OWEN, Gareth is a Director of the company. OWEN, Kenneth Lyndon is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary PAPWORTH, Claire has been resigned. Director EVANS, Stephen has been resigned. Nominee Director FNCS LIMITED has been resigned. Director JAMES, Keith Francis has been resigned. Director PAPWORTH, Chris has been resigned. Director PAPWORTH, Claire has been resigned. Director WELLS, Rachel Joanne has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
OWEN, Kenneth Lyndon
Appointed Date: 10 May 2002

Director
EVANS, Stephen
Appointed Date: 20 May 2002
57 years old

Director
HODGSON, Lucas William
Appointed Date: 01 June 2016
58 years old

Director
OWEN, Gareth
Appointed Date: 17 July 2014
47 years old

Director
OWEN, Kenneth Lyndon
Appointed Date: 10 May 2002
75 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 18 April 1997
Appointed Date: 18 April 1997

Secretary
PAPWORTH, Claire
Resigned: 10 May 2002
Appointed Date: 18 April 1997

Director
EVANS, Stephen
Resigned: 31 August 2001
Appointed Date: 18 April 1997
57 years old

Nominee Director
FNCS LIMITED
Resigned: 18 April 1997
Appointed Date: 18 April 1997

Director
JAMES, Keith Francis
Resigned: 24 October 2006
Appointed Date: 10 May 2002
78 years old

Director
PAPWORTH, Chris
Resigned: 10 May 2002
Appointed Date: 18 April 1997
69 years old

Director
PAPWORTH, Claire
Resigned: 10 May 2002
Appointed Date: 18 April 1997
67 years old

Director
WELLS, Rachel Joanne
Resigned: 09 May 2017
Appointed Date: 01 June 2016
50 years old

C N C (SUPPLIES) LIMITED Events

22 May 2017
Termination of appointment of Rachel Joanne Wells as a director on 9 May 2017
16 May 2017
Previous accounting period shortened from 30 September 2016 to 29 September 2016
17 Jun 2016
Appointment of Mrs Rachel Joanne Wells as a director on 1 June 2016
16 Jun 2016
Appointment of Mr Lucas William Hodgson as a director on 1 June 2016
16 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3

...
... and 64 more events
01 May 1997
Registered office changed on 01/05/97 from: 129 queen street, cardiff, CF1 4BJ
01 May 1997
New director appointed
01 May 1997
Director resigned
01 May 1997
Secretary resigned
18 Apr 1997
Incorporation

C N C (SUPPLIES) LIMITED Charges

30 July 2014
Charge code 0335 6326 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 23 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…