COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3ND

Company number 03751031
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 3ND
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Director's details changed for Mr Martyn Alun Rees on 1 March 2017; Secretary's details changed for Mr Martyn Alun Rees on 1 March 2017. The most likely internet sites of COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED are www.countybuildingsuppliesevesham.co.uk, and www.county-building-supplies-evesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. County Building Supplies Evesham Limited is a Private Limited Company. The company registration number is 03751031. County Building Supplies Evesham Limited has been working since 13 April 1999. The present status of the company is Active. The registered address of County Building Supplies Evesham Limited is 5 Pullman Court Great Western Road Gloucester Gloucestershire Gl1 3nd. . REES, Martyn Alun is a Secretary of the company. KEEN, Laurence 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
REES, Martyn Alun
Appointed Date: 13 April 1999

Director
KEEN, Laurence John
Appointed Date: 01 September 1999
64 years old

Director
LLOYD, George David
Appointed Date: 13 April 1999
80 years old

Director
REES, Martyn Alun
Appointed Date: 13 April 1999
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

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 (EVESHAM) LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
10 Apr 2017
Director's details changed for Mr Martyn Alun Rees on 1 March 2017
10 Apr 2017
Secretary's details changed for Mr Martyn Alun Rees on 1 March 2017
31 Dec 2016
Accounts for a small company made up to 30 June 2016
08 Nov 2016
Registration of charge 037510310008, created on 7 November 2016
...
... and 54 more events
17 May 1999
New secretary appointed;new director appointed
17 May 1999
Registered office changed on 17/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
17 May 1999
Secretary resigned
17 May 1999
Director resigned
13 Apr 1999
Incorporation

COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED Charges

7 November 2016
Charge code 0375 1031 0008
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…
10 September 2004
An omnibus guarantee and set-off agreement dated
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 April 2002
Book debts debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
25 August 1999
Debenture deed
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…