HOLEMASTERS DEMTECH LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7XF

Company number 03221921
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address UNIT 9 WATERMILL BUSINESS CENTRE, EDISON ROAD, ENFIELD, MIDDLESEX, EN3 7XF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 October 2015; Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston PR2 9ZD; Register inspection address has been changed to Charter House Pittman Way Fulwood Preston PR2 9ZD. The most likely internet sites of HOLEMASTERS DEMTECH LIMITED are www.holemastersdemtech.co.uk, and www.holemasters-demtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Holemasters Demtech Limited is a Private Limited Company. The company registration number is 03221921. Holemasters Demtech Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Holemasters Demtech Limited is Unit 9 Watermill Business Centre Edison Road Enfield Middlesex En3 7xf. . BAILIE, David Paul is a Director of the company. Secretary MUNFORD, John David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAUMONT, James has been resigned. Director GRUNDY, Andrew Mark William has been resigned. Director MUNFORD, John David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BAILIE, David Paul
Appointed Date: 09 July 1996
72 years old

Resigned Directors

Secretary
MUNFORD, John David
Resigned: 28 February 2013
Appointed Date: 09 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Director
BEAUMONT, James
Resigned: 09 May 2014
Appointed Date: 09 July 1996
76 years old

Director
GRUNDY, Andrew Mark William
Resigned: 08 April 2011
Appointed Date: 01 August 2005
56 years old

Director
MUNFORD, John David
Resigned: 28 February 2013
Appointed Date: 09 July 1996
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Persons With Significant Control

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

HOLEMASTERS DEMTECH LIMITED Events

08 Aug 2016
Full accounts made up to 31 October 2015
19 Jul 2016
Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston PR2 9ZD
19 Jul 2016
Register inspection address has been changed to Charter House Pittman Way Fulwood Preston PR2 9ZD
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
19 Jul 2016
Director's details changed for David Paul Bailie on 8 July 2016
...
... and 61 more events
24 Jul 1996
Secretary resigned
24 Jul 1996
New secretary appointed;new director appointed
24 Jul 1996
New director appointed
24 Jul 1996
New director appointed
09 Jul 1996
Incorporation

HOLEMASTERS DEMTECH LIMITED Charges

7 April 1997
Mortgage debenture
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…