HERTFORDSHIRE BUILDERS & DEVELOPMENTS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7AE

Company number 08951582
Status Active
Incorporation Date 21 March 2014
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Director's details changed for Mr Gary Mac Neil on 29 December 2016; Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HERTFORDSHIRE BUILDERS & DEVELOPMENTS LIMITED are www.hertfordshirebuildersdevelopments.co.uk, and www.hertfordshire-builders-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Hertfordshire Builders Developments Limited is a Private Limited Company. The company registration number is 08951582. Hertfordshire Builders Developments Limited has been working since 21 March 2014. The present status of the company is Active. The registered address of Hertfordshire Builders Developments Limited is College House 17 King Edwards Road Ruislip Middlesex Ha4 7ae. . MACNEILL, Gary is a Director of the company. Director JARMAN, Lynn Elizabeth has been resigned. Director JARMAN, Richard John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MACNEILL, Gary
Appointed Date: 06 June 2016
62 years old

Resigned Directors

Director
JARMAN, Lynn Elizabeth
Resigned: 06 June 2016
Appointed Date: 01 August 2015
60 years old

Director
JARMAN, Richard John
Resigned: 02 August 2015
Appointed Date: 21 March 2014
66 years old

Persons With Significant Control

Mr Gary Macneill
Notified on: 29 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HERTFORDSHIRE BUILDERS & DEVELOPMENTS LIMITED Events

29 Dec 2016
Director's details changed for Mr Gary Mac Neil on 29 December 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Jun 2016
Appointment of Mr Gary Mac Neil as a director on 6 June 2016
20 Jun 2016
Termination of appointment of Lynn Elizabeth Jarman as a director on 6 June 2016
...
... and 1 more events
11 Feb 2016
Appointment of Mrs Lynn Elizabeth Jarman as a director on 1 August 2015
21 Dec 2015
Termination of appointment of Richard John Jarman as a director on 2 August 2015
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

21 Mar 2014
Incorporation
Statement of capital on 2014-03-21
  • GBP 1