TRY CONSTRUCTION LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 01983966
Status Active
Incorporation Date 30 January 1986
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Andrew James Duxbury as a director on 5 April 2017; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 . The most likely internet sites of TRY CONSTRUCTION LIMITED are www.tryconstruction.co.uk, and www.try-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Try Construction Limited is a Private Limited Company. The company registration number is 01983966. Try Construction Limited has been working since 30 January 1986. The present status of the company is Active. The registered address of Try Construction Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. BRIDGES, Michael William Herbert is a Director of the company. CORBETT, Kevin Allan is a Director of the company. LELORRAIN, Mike is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Director ARMITAGE, Joseph James has been resigned. Director BARRACLOUGH, Richard has been resigned. Director BAYBUT, Brian Henry has been resigned. Director CALVERLEY, David has been resigned. Director CALVERLEY, David has been resigned. Director CRAFT, Roger Graham has been resigned. Director CULLITON, Graeme Andrew has been resigned. Director DRAKE, Martyn John has been resigned. Director DUNN, Allan Richard George has been resigned. Director DUXBURY, Andrew James has been resigned. Director ELLIS, Michael John has been resigned. Director FIDLER, John has been resigned. Director HINTON, David Edward has been resigned. Director HOMER, John William has been resigned. Director HOWELL, Peter Robert has been resigned. Director HUNT, Malcolm Charles has been resigned. Director KEILLER, Peter Frederick has been resigned. Director LESTER, David Thomas has been resigned. Director LUCKETT, Barry Kenneth has been resigned. Director MARSH, George Robert has been resigned. Director NELSON, Francis Eamon has been resigned. Director PUTTICK, Michael Bernard George has been resigned. Director SMITH, David Cyril has been resigned. Director STIMPSON, Claud has been resigned. Director STONE, Robert Frederick has been resigned. Director STRUDLEY, Stuart Anthony has been resigned. Director TRY, John Andrew has been resigned. Director WHITMORE, Gordon Stanley has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director

Director
CORBETT, Kevin Allan
Appointed Date: 09 June 2016
65 years old

Director
LELORRAIN, Mike
Appointed Date: 09 June 2016
69 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 29 February 2012

Director
ARMITAGE, Joseph James
Resigned: 30 September 2012
Appointed Date: 26 July 2004
73 years old

Director
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 28 June 1991
70 years old

Director
BAYBUT, Brian Henry
Resigned: 15 September 1998
Appointed Date: 09 October 1997
78 years old

Director
CALVERLEY, David
Resigned: 30 June 2005
Appointed Date: 01 November 2002
84 years old

Director
CALVERLEY, David
Resigned: 01 September 2001
Appointed Date: 01 August 1995
84 years old

Director
CRAFT, Roger Graham
Resigned: 01 November 1996
Appointed Date: 13 June 1994
75 years old

Director
CULLITON, Graeme Andrew
Resigned: 30 April 2004
Appointed Date: 15 May 2001
57 years old

Director
DRAKE, Martyn John
Resigned: 31 January 2002
Appointed Date: 01 October 1998
69 years old

Director
DUNN, Allan Richard George
Resigned: 28 February 1993
79 years old

Director
DUXBURY, Andrew James
Resigned: 05 April 2017
Appointed Date: 09 June 2016
50 years old

Director
ELLIS, Michael John
Resigned: 10 March 1997
Appointed Date: 05 December 1996
79 years old

Director
FIDLER, John
Resigned: 31 May 2004
Appointed Date: 01 January 1999
77 years old

Director
HINTON, David Edward
Resigned: 31 May 2016
68 years old

Director
HOMER, John William
Resigned: 31 July 2004
Appointed Date: 01 October 1998
64 years old

Director
HOWELL, Peter Robert
Resigned: 01 August 1995
92 years old

Director
HUNT, Malcolm Charles
Resigned: 02 June 1995
82 years old

Director
KEILLER, Peter Frederick
Resigned: 31 December 2004
81 years old

Director
LESTER, David Thomas
Resigned: 01 December 1998
Appointed Date: 31 January 1995
80 years old

Director
LUCKETT, Barry Kenneth
Resigned: 21 January 2002
83 years old

Director
MARSH, George Robert
Resigned: 31 October 2002
Appointed Date: 01 September 2001
75 years old

Director
NELSON, Francis Eamon
Resigned: 30 September 2012
74 years old

Director
PUTTICK, Michael Bernard George
Resigned: 08 June 2001
76 years old

Director
SMITH, David Cyril
Resigned: 31 July 2012
Appointed Date: 15 May 2001
62 years old

Director
STIMPSON, Claud
Resigned: 28 April 1995
85 years old

Director
STONE, Robert Frederick
Resigned: 31 December 1999
Appointed Date: 01 January 1997
81 years old

Director
STRUDLEY, Stuart Anthony
Resigned: 02 July 1991
78 years old

Director
TRY, John Andrew
Resigned: 31 December 1998
83 years old

Director
WHITMORE, Gordon Stanley
Resigned: 28 June 1991
94 years old

TRY CONSTRUCTION LIMITED Events

05 Apr 2017
Termination of appointment of Andrew James Duxbury as a director on 5 April 2017
02 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

09 Jun 2016
Appointment of Mr Kevin Allan Corbett as a director on 9 June 2016
09 Jun 2016
Appointment of Mr Andrew James Duxbury as a director on 9 June 2016
...
... and 134 more events
10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 47 brunswick place london N1 6EE

10 Sep 1986
Memorandum and Articles of Association
10 Sep 1986
Gazettable document

29 Aug 1986
Company name changed extrahelp LIMITED\certificate issued on 29/08/86

TRY CONSTRUCTION LIMITED Charges

9 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent
Description: All right title and interest to the mortgaged property and…