OSPREY CONTRACTS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DJ

Company number 02396431
Status Liquidation
Incorporation Date 19 June 1989
Company Type Private Limited Company
Address MULBERRY HOUSE, 53 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 25 March 2016; Liquidators statement of receipts and payments to 25 March 2015; Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA on 4 April 2014. The most likely internet sites of OSPREY CONTRACTS LIMITED are www.ospreycontracts.co.uk, and www.osprey-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.6 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osprey Contracts Limited is a Private Limited Company. The company registration number is 02396431. Osprey Contracts Limited has been working since 19 June 1989. The present status of the company is Liquidation. The registered address of Osprey Contracts Limited is Mulberry House 53 Church Street Weybridge Surrey Kt13 8dj. . WOOD, Jonathan Peter is a Secretary of the company. MCGROTTY, Gordon William is a Director of the company. MCGROTTY, Lesley is a Director of the company. WOOD, Jonathan Peter is a Director of the company. WOOD, Marie Louise is a Director of the company. Director JAMES, David Noel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Director
MCGROTTY, Lesley
Appointed Date: 23 September 2010
75 years old

Director
WOOD, Jonathan Peter

66 years old

Director
WOOD, Marie Louise
Appointed Date: 23 September 2010
58 years old

Resigned Directors

Director
JAMES, David Noel
Resigned: 11 June 1993
87 years old

OSPREY CONTRACTS LIMITED Events

10 May 2016
Liquidators statement of receipts and payments to 25 March 2016
21 May 2015
Liquidators statement of receipts and payments to 25 March 2015
04 Apr 2014
Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA on 4 April 2014
01 Apr 2014
Appointment of a voluntary liquidator
01 Apr 2014
Declaration of solvency
...
... and 68 more events
07 Sep 1989
Accounting reference date notified as 31/08

14 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1989
Registered office changed on 14/07/89 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ

13 Jul 1989
Company name changed citybred LIMITED\certificate issued on 14/07/89

19 Jun 1989
Incorporation

OSPREY CONTRACTS LIMITED Charges

15 March 2004
Mortgage deed
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a dairy cottage brockham park betchworth…
14 January 2004
An omnibus guarantee and set-off agreement
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any account of the…
6 February 2003
Floating charge
Delivered: 13 February 2003
Status: Satisfied on 17 October 2008
Persons entitled: Technical & General Guarantee Company Limited
Description: All undertaking and assets whatever.
6 February 2003
Charge over cash deposits
Delivered: 13 February 2003
Status: Satisfied on 17 October 2008
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed charge over the deposit.
1 November 1991
Single debenture
Delivered: 16 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…