ARDMORE CONSTRUCTION LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7UB

Company number 01185592
Status Active
Incorporation Date 30 September 1974
Company Type Private Limited Company
Address BYRNE HOUSE, JEFFREYS ROAD BRIMSDOWN, ENFIELD, MIDDLESEX, EN3 7UB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Resolutions RES13 ‐ Share transfer from subsidary companies 20/10/2016 ; Part of the property or undertaking has been released from charge 011855920008. The most likely internet sites of ARDMORE CONSTRUCTION LIMITED are www.ardmoreconstruction.co.uk, and www.ardmore-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Ardmore Construction Limited is a Private Limited Company. The company registration number is 01185592. Ardmore Construction Limited has been working since 30 September 1974. The present status of the company is Active. The registered address of Ardmore Construction Limited is Byrne House Jeffreys Road Brimsdown Enfield Middlesex En3 7ub. . BYRNE, Celine is a Secretary of the company. BYRNE, Cormac James is a Director of the company. BYRNE, Marie is a Director of the company. BYRNE, Patrick Joseph is a Director of the company. Director ALLINGTON, Keith Neil has been resigned. Director NORRIS, Steven John has been resigned. Director SESTITO, Tony has been resigned. Director WRIGHT, Douglas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
BYRNE, Cormac James

74 years old

Director
BYRNE, Marie

73 years old

Director

Resigned Directors

Director
ALLINGTON, Keith Neil
Resigned: 05 May 2010
Appointed Date: 19 November 1999
59 years old

Director
NORRIS, Steven John
Resigned: 07 September 2010
Appointed Date: 08 November 2007
80 years old

Director
SESTITO, Tony
Resigned: 17 October 2005
Appointed Date: 19 November 1999
74 years old

Director
WRIGHT, Douglas
Resigned: 04 September 2000
70 years old

Persons With Significant Control

Mr Darren James Byrne
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr James Martin Byrne
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Michael Byrne
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Pearce Byrne
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Cormac James Byrne
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Byrne
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDMORE CONSTRUCTION LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 30 September 2016
08 Dec 2016
Resolutions
  • RES13 ‐ Share transfer from subsidary companies 20/10/2016

11 Oct 2016
Part of the property or undertaking has been released from charge 011855920008
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Feb 2016
Registration of charge 011855920008, created on 17 February 2016
...
... and 93 more events
20 Nov 1987
Return made up to 27/10/87; full list of members

05 Jul 1986
Full accounts made up to 30 September 1985

05 Jul 1986
Return made up to 11/07/86; full list of members

11 Oct 1974
Allotment of shares
30 Sep 1974
Incorporation

ARDMORE CONSTRUCTION LIMITED Charges

17 February 2016
Charge code 0118 5592 0008
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Dash Commercial Finance LTD
Description: Mercedes benz sprinter 313CDI van KY10 ztw…
12 October 2011
Lease
Delivered: 20 October 2011
Status: Satisfied on 20 September 2014
Persons entitled: Roy Michael Bard
Description: Charge of the rent deposit.
15 May 1998
Rent deposit deed
Delivered: 4 June 1998
Status: Satisfied on 20 September 2014
Persons entitled: Blastland Limited
Description: £1,287.50 contained in a specifically designated deposit…
20 April 1998
Mortgage debenture
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1995
Mortgage
Delivered: 20 April 1995
Status: Satisfied on 20 September 2014
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: 1 x 1988 hino FY275 tipper chassis no. 10216 registration…
24 March 1995
Mortgage
Delivered: 6 April 1995
Status: Satisfied on 20 September 2014
Persons entitled: Aib Finance Limited Allied Irish Banks, P.L.C.
Description: 1 x 1988 hino FY275 tipper chassis no. 10335 registration…
19 November 1992
Confirmatory charge
Delivered: 9 December 1992
Status: Satisfied on 16 October 1998
Persons entitled: Allied Irish Banks PLC
Description: The whole of the company's undertakings and all its…
13 June 1983
Debenture
Delivered: 18 June 1983
Status: Satisfied on 16 October 1998
Persons entitled: Allied Irish Banks Limited
Description: Fixed and floating charges over the undertaking and all…