VEAR CONSTRUCTION LIMITED
EASTLEIGH VEAR BUILDING & CONSTRUCTION SERVICES LIMITED VEAR MECHANICAL AND ELECTRICAL SERVICES LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 02553255
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address UNIT 3 MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Timothy Cyril Waters on 23 November 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of VEAR CONSTRUCTION LIMITED are www.vearconstruction.co.uk, and www.vear-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vear Construction Limited is a Private Limited Company. The company registration number is 02553255. Vear Construction Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of Vear Construction Limited is Unit 3 Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . WATERS, Timothy Cyril is a Director of the company. Secretary CHILD, Lynne has been resigned. Secretary LUPTON, Patricia Mary has been resigned. Director BIDDLECOMBE, John Roger has been resigned. Director CHILD, Lynne has been resigned. Director CHILD, Nicholas Peter has been resigned. Director CHILD, Rodney John has been resigned. Director DAVIES, John Michael has been resigned. Director TURNER, Robert John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
CHILD, Lynne
Resigned: 02 July 1999

Secretary
LUPTON, Patricia Mary
Resigned: 29 October 2013
Appointed Date: 02 July 1999

Director
BIDDLECOMBE, John Roger
Resigned: 18 December 1992
77 years old

Director
CHILD, Lynne
Resigned: 10 November 2000
76 years old

Director
CHILD, Nicholas Peter
Resigned: 07 September 2012
Appointed Date: 08 March 2012
51 years old

Director
CHILD, Rodney John
Resigned: 01 February 2015
80 years old

Director
DAVIES, John Michael
Resigned: 15 July 2015
Appointed Date: 08 March 2012
65 years old

Director
TURNER, Robert John
Resigned: 26 October 1993
73 years old

Persons With Significant Control

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

VEAR CONSTRUCTION LIMITED Events

01 Dec 2016
Director's details changed for Timothy Cyril Waters on 23 November 2016
01 Dec 2016
Confirmation statement made on 30 October 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

02 Aug 2015
Termination of appointment of John Michael Davies as a director on 15 July 2015
...
... and 74 more events
25 Nov 1991
Return made up to 30/10/91; full list of members

14 Mar 1991
Accounting reference date notified as 31/12

08 Jan 1991
Registered office changed on 08/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1990
Incorporation

VEAR CONSTRUCTION LIMITED Charges

12 August 2014
Charge code 0255 3255 0004
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 November 2003
Mortgage debenture
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Vear Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Charge of deposit
Delivered: 18 November 2003
Status: Satisfied on 17 July 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 October 2000
Mortgage debenture
Delivered: 15 November 2000
Status: Satisfied on 17 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…