E G CARTER (HOLDINGS) LIMITED
GLOUCESTER CHARCO 929 LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5EE

Company number 04827636
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address BYBROOK HOUSE, LOWER TUFFLEY LANE, GLOUCESTER, GL2 5EE
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Paul Stanley Dowle as a director on 21 November 2016; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of E G CARTER (HOLDINGS) LIMITED are www.egcarterholdings.co.uk, and www.e-g-carter-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. E G Carter Holdings Limited is a Private Limited Company. The company registration number is 04827636. E G Carter Holdings Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of E G Carter Holdings 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 BAYSHILL SECRETARIES 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 BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Activities of construction holding companies".


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
CARTER, Michael Edward
Appointed Date: 20 January 2004
67 years old

Resigned Directors

Secretary
MORETON, James Walter Edward
Resigned: 19 December 2014
Appointed Date: 20 January 2004

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 09 July 2003

Director
CARTER, Brian Edward
Resigned: 17 October 2015
Appointed Date: 25 August 2004
95 years old

Director
CARTER, Richard John
Resigned: 06 July 2004
Appointed Date: 20 January 2004
65 years old

Director
DOWLE, Paul Stanley
Resigned: 21 November 2016
Appointed Date: 20 January 2004
74 years old

Director
MORETON, James Walter Edward
Resigned: 19 December 2014
Appointed Date: 20 January 2004
62 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 20 January 2004
Appointed Date: 09 July 2003

E G CARTER (HOLDINGS) LIMITED Events

21 Nov 2016
Termination of appointment of Paul Stanley Dowle as a director on 21 November 2016
19 Oct 2016
Group of companies' accounts made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
24 Nov 2015
Termination of appointment of Brian Edward Carter as a director on 17 October 2015
06 Nov 2015
Group of companies' accounts made up to 30 June 2015
...
... and 58 more events
19 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Jul 2003
Incorporation