TITCHFIELD CONSTRUCTION LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2BT

Company number 03066733
Status Liquidation
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 4 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTS, WD6 2BT
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 August 2016; Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015; Liquidators' statement of receipts and payments to 7 August 2015. The most likely internet sites of TITCHFIELD CONSTRUCTION LIMITED are www.titchfieldconstruction.co.uk, and www.titchfield-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Titchfield Construction Limited is a Private Limited Company. The company registration number is 03066733. Titchfield Construction Limited has been working since 09 June 1995. The present status of the company is Liquidation. The registered address of Titchfield Construction Limited is 4 Stirling Court Stirling Way Borehamwood Herts Wd6 2bt. . PERRY, Keith is a Secretary of the company. BRUNT, Nigel Edward Robert is a Director of the company. PERRY, Keith is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary MACGREGOR, Neil has been resigned. Secretary WARWICK CONSULTANCY SERVICES LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BARRON, David has been resigned. Director BRUNT, Carol Anne has been resigned. Director MACGREGOR, Neil has been resigned. Director PALMER, Michael John has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
PERRY, Keith
Appointed Date: 01 July 2006

Director
BRUNT, Nigel Edward Robert
Appointed Date: 06 October 1997
58 years old

Director
PERRY, Keith
Appointed Date: 01 April 2002
62 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 23 June 1995
Appointed Date: 09 June 1995

Secretary
MACGREGOR, Neil
Resigned: 11 July 2006
Appointed Date: 11 May 2001

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Resigned: 31 May 2001
Appointed Date: 23 June 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 23 June 1995
Appointed Date: 09 June 1995

Director
BARRON, David
Resigned: 30 April 2001
Appointed Date: 24 February 1998
58 years old

Director
BRUNT, Carol Anne
Resigned: 01 January 2003
Appointed Date: 01 April 2002
45 years old

Director
MACGREGOR, Neil
Resigned: 01 July 2006
Appointed Date: 11 May 2001
53 years old

Director
PALMER, Michael John
Resigned: 25 February 1998
Appointed Date: 23 June 1995
82 years old

TITCHFIELD CONSTRUCTION LIMITED Events

18 Oct 2016
Liquidators' statement of receipts and payments to 7 August 2016
19 Oct 2015
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
01 Oct 2015
Liquidators' statement of receipts and payments to 7 August 2015
21 Aug 2014
Liquidators' statement of receipts and payments to 7 August 2014
21 Aug 2013
Liquidators' statement of receipts and payments to 7 August 2013
...
... and 61 more events
11 Jul 1995
Director resigned;new director appointed

11 Jul 1995
Secretary resigned;new secretary appointed

11 Jul 1995
Registered office changed on 11/07/95 from: international house 31 church rd hendon london NW4 4EB

03 Jul 1995
Company name changed draftshield LIMITED\certificate issued on 04/07/95
09 Jun 1995
Incorporation

TITCHFIELD CONSTRUCTION LIMITED Charges

23 June 2009
Debenture
Delivered: 10 July 2009
Status: Satisfied on 16 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 19 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…