V.G.CLEMENTS (CONTRACTORS) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7GD

Company number 00651051
Status Active
Incorporation Date 1 March 1960
Company Type Private Limited Company
Address CARDINAL HOUSE, BURY STREET, RUISLIP, HA4 7GD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Director's details changed for Ciara Melanie Pryce on 26 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of V.G.CLEMENTS (CONTRACTORS) LIMITED are www.vgclementscontractors.co.uk, and www.v-g-clements-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. V G Clements Contractors Limited is a Private Limited Company. The company registration number is 00651051. V G Clements Contractors Limited has been working since 01 March 1960. The present status of the company is Active. The registered address of V G Clements Contractors Limited is Cardinal House Bury Street Ruislip Ha4 7gd. . FITZPATRICK, Olivia is a Secretary of the company. FITZPATRICK, Matthew John is a Director of the company. MCKIDD, Laurence Richard is a Director of the company. PIGGOTT, Graham Adams is a Director of the company. PRYCE, Ciara Melanie is a Director of the company. RYAN, Christopher Edward is a Director of the company. Secretary CLEMENTS, Colin has been resigned. Director KEANEY, Bartholomew Joseph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FITZPATRICK, Olivia
Appointed Date: 23 December 1991

Director

Director
MCKIDD, Laurence Richard
Appointed Date: 01 September 1998
70 years old

Director
PIGGOTT, Graham Adams
Appointed Date: 15 November 2006
63 years old

Director
PRYCE, Ciara Melanie
Appointed Date: 15 November 2006
46 years old

Director
RYAN, Christopher Edward
Appointed Date: 05 November 2012
46 years old

Resigned Directors

Secretary
CLEMENTS, Colin
Resigned: 23 December 1991

Director
KEANEY, Bartholomew Joseph
Resigned: 01 June 2009
Appointed Date: 01 August 1998
84 years old

Persons With Significant Control

Vgc Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V.G.CLEMENTS (CONTRACTORS) LIMITED Events

21 Dec 2016
Confirmation statement made on 19 November 2016 with updates
08 Nov 2016
Director's details changed for Ciara Melanie Pryce on 26 August 2016
11 Oct 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,070

09 Jul 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
11 Jun 1987
Return made up to 26/04/87; full list of members

22 May 1986
Accounts for a small company made up to 31 December 1985

22 May 1986
Return made up to 19/03/86; full list of members

01 Mar 1960
Certificate of incorporation
01 Mar 1960
Certificate of incorporation

V.G.CLEMENTS (CONTRACTORS) LIMITED Charges

30 November 2012
Rent deposit deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Albervale LTD and Prizeguide LTD Acting by Its Receivers
Description: The initial deposit of £264.00 see image for full details.
31 May 1991
Mortgage debenture
Delivered: 5 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…