CENTRAL ROOFING AND BUILDING SERVICES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9BP

Company number 03746288
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address CENTRAL PARK, HOLMER ROAD, HEREFORD, HR4 9BP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Cancellation of shares. Statement of capital on 10 February 2017 GBP 88,757 ; Purchase of own shares.. The most likely internet sites of CENTRAL ROOFING AND BUILDING SERVICES LIMITED are www.centralroofingandbuildingservices.co.uk, and www.central-roofing-and-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Central Roofing and Building Services Limited is a Private Limited Company. The company registration number is 03746288. Central Roofing and Building Services Limited has been working since 06 April 1999. The present status of the company is Active. The registered address of Central Roofing and Building Services Limited is Central Park Holmer Road Hereford Hr4 9bp. . BANES, Mark is a Secretary of the company. ALDEN, David John is a Director of the company. BANES, Mark is a Director of the company. BROADY, James is a Director of the company. BUFTON, Philip John is a Director of the company. DAVIES, Tony is a Director of the company. MCCARTHY, Darrell is a Director of the company. PERRY, Phillip Royston Alan is a Director of the company. WITHERS, Gordon is a Director of the company. Secretary PARR, Frank Edwin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHANEY, Kevin Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PERRY, Alan Raymond has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BANES, Mark
Appointed Date: 01 February 2002

Director
ALDEN, David John
Appointed Date: 07 May 2013
50 years old

Director
BANES, Mark
Appointed Date: 01 May 2001
66 years old

Director
BROADY, James
Appointed Date: 01 May 2005
51 years old

Director
BUFTON, Philip John
Appointed Date: 21 August 2000
69 years old

Director
DAVIES, Tony
Appointed Date: 05 August 2002
54 years old

Director
MCCARTHY, Darrell
Appointed Date: 01 May 2014
52 years old

Director
PERRY, Phillip Royston Alan
Appointed Date: 06 April 1999
62 years old

Director
WITHERS, Gordon
Appointed Date: 01 May 2014
43 years old

Resigned Directors

Secretary
PARR, Frank Edwin
Resigned: 31 January 2002
Appointed Date: 06 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 April 1999
Appointed Date: 06 April 1999

Director
CHANEY, Kevin Christopher
Resigned: 14 March 2003
Appointed Date: 01 May 2000
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 April 1999
Appointed Date: 06 April 1999

Director
PERRY, Alan Raymond
Resigned: 23 November 2000
Appointed Date: 06 April 1999
80 years old

Persons With Significant Control

Mr Phillip Royston Alan Perry
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CENTRAL ROOFING AND BUILDING SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
08 Mar 2017
Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 88,757

22 Feb 2017
Purchase of own shares.
22 Feb 2017
Purchase of own shares.
11 Feb 2017
Resolutions
  • RES13 ‐ Company business 19/01/2017

...
... and 74 more events
25 Apr 1999
Secretary resigned
25 Apr 1999
New director appointed
25 Apr 1999
New director appointed
25 Apr 1999
New secretary appointed
06 Apr 1999
Incorporation

CENTRAL ROOFING AND BUILDING SERVICES LIMITED Charges

15 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a glosford self storage holmer road…
10 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…