E.G.CARTER & COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EE

Company number 00790763
Status Active
Incorporation Date 5 February 1964
Company Type Private Limited Company
Address BYBROOK HOUSE, LOWER TUFFLEY LANE, GLOUCESTER, GL2 5EE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Paul Stanley Dowle as a director on 21 November 2016; Full accounts made up to 30 June 2016. The most likely internet sites of E.G.CARTER & COMPANY LIMITED are www.egcartercompany.co.uk, and www.e-g-carter-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. E G Carter Company Limited is a Private Limited Company. The company registration number is 00790763. E G Carter Company Limited has been working since 05 February 1964. The present status of the company is Active. The registered address of E G Carter Company Limited is Bybrook House Lower Tuffley Lane Gloucester Gl2 5ee. . CARTER, David James is a Secretary of the company. BROWN, Ian Christopher is a Director of the company. BURROWS, Peter Graham is a Director of the company. CARTER, David James is a Director of the company. CARTER, Michael Edward is a Director of the company. Secretary MORETON, James Walter Edward has been resigned. Secretary ROWANSEC LIMITED has been resigned. Director CARTER, Brian Edward has been resigned. Director CARTER, Richard John has been resigned. Director DOWLE, Paul Stanley has been resigned. Director MORETON, James Walter Edward has been resigned. Director WESTBURY, Michael James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CARTER, David James
Appointed Date: 01 July 2015

Director
BROWN, Ian Christopher
Appointed Date: 01 July 2015
58 years old

Director
BURROWS, Peter Graham
Appointed Date: 01 July 2015
65 years old

Director
CARTER, David James
Appointed Date: 01 July 2015
61 years old

Director

Resigned Directors

Secretary
MORETON, James Walter Edward
Resigned: 19 December 2014

Secretary
ROWANSEC LIMITED
Resigned: 01 July 2015
Appointed Date: 08 January 2015

Director
CARTER, Brian Edward
Resigned: 17 October 2015
95 years old

Director
CARTER, Richard John
Resigned: 06 July 2004
65 years old

Director
DOWLE, Paul Stanley
Resigned: 21 November 2016
Appointed Date: 01 January 1999
74 years old

Director
MORETON, James Walter Edward
Resigned: 19 December 2014
Appointed Date: 01 March 1992
62 years old

Director
WESTBURY, Michael James
Resigned: 31 December 1998
84 years old

Persons With Significant Control

E G Carter (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.G.CARTER & COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Termination of appointment of Paul Stanley Dowle as a director on 21 November 2016
19 Oct 2016
Full accounts made up to 30 June 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,130

24 Nov 2015
Termination of appointment of Brian Edward Carter as a director on 17 October 2015
...
... and 117 more events
22 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1984
Accounts made up to 30 June 1982
24 Nov 1982
Accounts made up to 30 June 1981
05 Feb 1964
Certificate of incorporation
05 Feb 1964
Incorporation

E.G.CARTER & COMPANY LIMITED Charges

17 April 2014
Charge code 0079 0763 0012
Delivered: 18 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 December 1988
Legal charge
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being on the south east side of bristol road…
16 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank PLC
Description: Land at churcham court churcham gloucestershire.
16 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining the properties k/as "windserdine and "rose…
19 January 1987
Legal charge
Delivered: 23 January 1987
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank PLC
Description: The choser hotel station road churchdown gloucester…
10 August 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank LTD
Description: F/H 17 coleridge road ottery st. Mary devon.
2 July 1980
Legal charge
Delivered: 8 July 1980
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank LTD
Description: F/H 17 brunswick square gloucester gloucestershire gr 57902.
8 February 1980
Debenture
Delivered: 21 February 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on the goodwill & book debts…
31 December 1973
Charge
Delivered: 7 January 1974
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank LTD
Description: Offices workshop and stores in severn road gloucester…
7 February 1968
Debenture
Delivered: 15 February 1968
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank LTD
Description: Goodwill being a fixed and floating charge. Undertaking and…
2 June 1967
Legal charge
Delivered: 19 June 1967
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank LTD
Description: West fields terrace longford glos.
10 June 1966
Charge
Delivered: 21 June 1966
Status: Satisfied on 10 April 2001
Persons entitled: Barclays Bank Limited
Description: 94 & 100 melbourne street gloucester glos.