COUNTY BUILDING SUPPLIES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3ND

Company number 02103960
Status Active
Incorporation Date 26 February 1987
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 ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of COUNTY BUILDING SUPPLIES LIMITED are www.countybuildingsupplies.co.uk, and www.county-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. County Building Supplies Limited is a Private Limited Company. The company registration number is 02103960. County Building Supplies Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of County Building Supplies Limited is 5 Pullman Court Great Western Road Gloucester Gloucestershire Gl1 3nd. . LLOYD, George David is a Secretary of the company. BRADLEY, James Stuart is a Director of the company. LLOYD, George David is a Director of the company. REES, Martyn Alun is a Director of the company. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors


Director
BRADLEY, James Stuart
Appointed Date: 01 September 2016
48 years old

Director
LLOYD, George David

80 years old

Director
REES, Martyn Alun

72 years old

Persons With Significant Control

Mr George David Lloyd
Notified on: 10 June 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Martyn Alun Rees
Notified on: 10 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

COUNTY BUILDING SUPPLIES LIMITED Events

30 Dec 2016
Accounts for a small company made up to 30 June 2016
22 Nov 2016
Satisfaction of charge 5 in full
10 Nov 2016
Satisfaction of charge 4 in full
08 Nov 2016
Registration of charge 021039600015, created on 7 November 2016
02 Sep 2016
Appointment of James Stuart Bradley as a director on 1 September 2016
...
... and 87 more events
15 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1987
Registered office changed on 15/05/87 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Apr 1987
Company name changed havenfast LIMITED\certificate issued on 03/04/87
26 Feb 1987
Certificate of Incorporation

26 Feb 1987
Incorporation

COUNTY BUILDING SUPPLIES LIMITED Charges

7 November 2016
Charge code 0210 3960 0015
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2012
Mortgage deed
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 4 worcester road industrial…
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
Debenture
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Rent deposit deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: John Richard Toole and Judith Mary Toole
Description: All monies from time to time standing to the credit of the…
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…
27 October 2000
Charge
Delivered: 3 November 2000
Status: Satisfied on 22 November 2016
Persons entitled: Northern Rock PLC
Description: Land lying to the east side of worcester road evesham t/n…
29 September 1999
Mortgage debenture
Delivered: 6 October 1999
Status: Satisfied on 10 November 2016
Persons entitled: Northern Rock PLC
Description: F/H land lying to the east of worcester road t/n HW116212…
29 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Freehold land lying to the east of worcester road evesham…
10 October 1990
Single debenture
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1989
Legal mortgage
Delivered: 11 September 1989
Status: Satisfied on 11 August 1999
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 52 st. Andrews road, malvern…
12 April 1988
Mortgage debenture
Delivered: 15 April 1988
Status: Satisfied on 11 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…