M. FOSTER CONSTRUCTION LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 03165231
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address LCP HOUSE, THE PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of M. FOSTER CONSTRUCTION LIMITED are www.mfosterconstruction.co.uk, and www.m-foster-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. M Foster Construction Limited is a Private Limited Company. The company registration number is 03165231. M Foster Construction Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of M Foster Construction Limited is Lcp House The Pensnett Estate Kingswinford West Midlands Dy6 7na. . RUDGE, Gillian is a Secretary of the company. FOSTER, Mark Frederick is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FOSTER, Lorraine Brenda has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FOSTER, Lorraine Brenda has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
RUDGE, Gillian
Appointed Date: 04 August 1999

Director
FOSTER, Mark Frederick
Appointed Date: 04 March 1996
62 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 04 March 1996
Appointed Date: 27 February 1996

Secretary
FOSTER, Lorraine Brenda
Resigned: 04 August 1999
Appointed Date: 04 March 1996

Nominee Director
DOYLE, Betty June
Resigned: 04 March 1996
Appointed Date: 27 February 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 March 1996
Appointed Date: 27 February 1996
84 years old

Director
FOSTER, Lorraine Brenda
Resigned: 04 August 1999
Appointed Date: 04 March 1996
62 years old

Persons With Significant Control

M T Foster Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M. FOSTER CONSTRUCTION LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 48 more events
20 Mar 1996
New director appointed
20 Mar 1996
Registered office changed on 20/03/96 from: 50 lincolns inn fields london WC2A 3PF
20 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1996
Company name changed moranton LIMITED\certificate issued on 13/03/96
27 Feb 1996
Incorporation