THACKWAY & CADWALLADER BUILDERS LTD
HEREFORD

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

Company number 05456513
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address THOMPSON & CO, 41-43 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Terence Thackaway on 13 January 2014; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of THACKWAY & CADWALLADER BUILDERS LTD are www.thackwaycadwalladerbuilders.co.uk, and www.thackway-cadwallader-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Thackway Cadwallader Builders Ltd is a Private Limited Company. The company registration number is 05456513. Thackway Cadwallader Builders Ltd has been working since 19 May 2005. The present status of the company is Active. The registered address of Thackway Cadwallader Builders Ltd is Thompson Co 41 43 Broad Street Hereford Hr4 9ar. . NIXON, Deborah is a Secretary of the company. CADWALLADER, David Geoffrey is a Director of the company. THACKAWAY, Jake Robert is a Director of the company. Secretary CADWALLADER, David has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NIXON, Deborah
Appointed Date: 01 July 2006

Director
CADWALLADER, David Geoffrey
Appointed Date: 19 May 2005
52 years old

Director
THACKAWAY, Jake Robert
Appointed Date: 19 May 2005
53 years old

Resigned Directors

Secretary
CADWALLADER, David
Resigned: 01 July 2006
Appointed Date: 19 May 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

THACKWAY & CADWALLADER BUILDERS LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Director's details changed for Terence Thackaway on 13 January 2014
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

...
... and 28 more events
15 Jun 2005
New director appointed
15 Jun 2005
New secretary appointed;new director appointed
19 May 2005
Secretary resigned
19 May 2005
Director resigned
19 May 2005
Incorporation

THACKWAY & CADWALLADER BUILDERS LTD Charges

19 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…