LIBERTY CONSTRUCTION LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1TS

Company number 02753486
Status Active
Incorporation Date 6 October 1992
Company Type Private Limited Company
Address 20 WESTLEY STREET, DUDLEY, ENGLAND, DY1 1TS
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-five events have happened. The last three records are Registered office address changed from The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF to 20 Westley Street Dudley DY1 1TS on 6 October 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LIBERTY CONSTRUCTION LIMITED are www.libertyconstruction.co.uk, and www.liberty-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Liberty Construction Limited is a Private Limited Company. The company registration number is 02753486. Liberty Construction Limited has been working since 06 October 1992. The present status of the company is Active. The registered address of Liberty Construction Limited is 20 Westley Street Dudley England Dy1 1ts. . MCINTOSH, Edward is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DUNN, John David has been resigned. Secretary MARRIOTT, David has been resigned. Secretary MCINTOSH, Edward has been resigned. Secretary MCINTOSH, Edward has been resigned. Secretary MCINTOSH, Richard has been resigned. Secretary MCPAKE, Dennis has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DUNN, John David has been resigned. Director MARRIOTT, David has been resigned. Director MCINTOSH, Edward has been resigned. Director MCINTOSH, John Richard has been resigned. Director MCINTOSH, Louise Tina Lucy has been resigned. Director MCINTOSH, Richard has been resigned. Director MCPAKE, Dennis has been resigned. Director WARD, Thomas Anthony has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MCINTOSH, Edward
Appointed Date: 08 June 1999
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 November 1992
Appointed Date: 06 October 1992

Secretary
DUNN, John David
Resigned: 22 March 1994
Appointed Date: 06 November 1992

Secretary
MARRIOTT, David
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Secretary
MCINTOSH, Edward
Resigned: 10 July 2009
Appointed Date: 07 October 2000

Secretary
MCINTOSH, Edward
Resigned: 04 February 1997
Appointed Date: 23 May 1995

Secretary
MCINTOSH, Richard
Resigned: 07 October 2000
Appointed Date: 04 February 1997

Secretary
MCPAKE, Dennis
Resigned: 23 May 1995
Appointed Date: 22 March 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 November 1992
Appointed Date: 06 October 1992
73 years old

Director
DUNN, John David
Resigned: 22 March 1994
Appointed Date: 06 November 1992
87 years old

Director
MARRIOTT, David
Resigned: 01 May 1995
Appointed Date: 22 March 1994
71 years old

Director
MCINTOSH, Edward
Resigned: 04 February 1997
Appointed Date: 23 May 1995
70 years old

Director
MCINTOSH, John Richard
Resigned: 31 July 2004
Appointed Date: 01 May 1995
47 years old

Director
MCINTOSH, Louise Tina Lucy
Resigned: 10 July 2009
Appointed Date: 31 July 2004
40 years old

Director
MCINTOSH, Richard
Resigned: 17 October 2000
Appointed Date: 04 February 1997
45 years old

Director
MCPAKE, Dennis
Resigned: 23 May 1995
Appointed Date: 22 March 1994
62 years old

Director
WARD, Thomas Anthony
Resigned: 22 March 1994
Appointed Date: 06 November 1992
72 years old

Persons With Significant Control

Mr Edward Mcintosh
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LIBERTY CONSTRUCTION LIMITED Events

06 Oct 2016
Registered office address changed from The Stables Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF to 20 Westley Street Dudley DY1 1TS on 6 October 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 65 more events
19 Nov 1992
Secretary resigned

19 Nov 1992
Director resigned

19 Nov 1992
Registered office changed on 19/11/92 from: somerset house temple street birmingham B2 5DP

19 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1992
Incorporation

LIBERTY CONSTRUCTION LIMITED Charges

6 December 2007
Chattels mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
25 October 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…