COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
GLOUCESTER COUNTY WINDOW AND DOOR SYSTEMS LIMITED COUNTY CLADDING AND DOORS LIMITED TEMPFENCE LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 3ND

Company number 03112360
Status Active
Incorporation Date 10 October 1995
Company Type Private Limited Company
Address 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 3ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registration of charge 031123600006, created on 7 November 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED are www.countybuildingsuppliesdroitwich.co.uk, and www.county-building-supplies-droitwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. County Building Supplies Droitwich Limited is a Private Limited Company. The company registration number is 03112360. County Building Supplies Droitwich Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of County Building Supplies Droitwich Limited is 5 Pullman Court Great Western Road Gloucester Gloucestershire Gl1 3nd. . REES, Martyn Alun is a Secretary of the company. HAMPSHIRE, Richard John is a Director of the company. LLOYD, George David is a Director of the company. REES, Martyn Alun is a Director of the company. Secretary PROTHERO, Edward William has been resigned. Secretary REES, Martyn Alun has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRITTON, Melvyn Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Shaun Michael has been resigned. Director RODWAY, Graham has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REES, Martyn Alun
Appointed Date: 17 September 1999

Director
HAMPSHIRE, Richard John
Appointed Date: 01 July 2008
48 years old

Director
LLOYD, George David
Appointed Date: 20 January 1999
80 years old

Director
REES, Martyn Alun
Appointed Date: 10 October 1995
72 years old

Resigned Directors

Secretary
PROTHERO, Edward William
Resigned: 17 September 1999
Appointed Date: 01 July 1999

Secretary
REES, Martyn Alun
Resigned: 01 July 1999
Appointed Date: 10 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
BRITTON, Melvyn Anthony
Resigned: 31 August 1998
Appointed Date: 10 October 1995
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
MORRIS, Shaun Michael
Resigned: 10 April 2000
Appointed Date: 20 January 1999
60 years old

Director
RODWAY, Graham
Resigned: 10 April 2000
Appointed Date: 20 January 1999
75 years old

Persons With Significant Control

County Building Supplies Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED Events

30 Dec 2016
Accounts for a small company made up to 30 June 2016
08 Nov 2016
Registration of charge 031123600006, created on 7 November 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
27 Sep 2016
Director's details changed for Mr Martyn Alun Rees on 27 September 2016
27 Sep 2016
Secretary's details changed for Mr Martyn Alun Rees on 27 September 2016
...
... and 73 more events
12 Oct 1995
Registered office changed on 12/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Oct 1995
New director appointed
12 Oct 1995
New secretary appointed;new director appointed
12 Oct 1995
Secretary resigned;director resigned
10 Oct 1995
Incorporation

COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED Charges

7 November 2016
Charge code 0311 2360 0006
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 January 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 January 2009
All assets debenture
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
29 July 2008
Omnibus guarantee and set-off agreement
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…