BEDFORD BUILDERS (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9FF

Company number 02984907
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address 14 MAIN STREET, BOTCHESTON, LEICESTER, LE9 9FF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Constance Mildred Alexander as a secretary on 22 February 2017; Registration of charge 029849070014, created on 31 January 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of BEDFORD BUILDERS (LEICESTER) LIMITED are www.bedfordbuildersleicester.co.uk, and www.bedford-builders-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Bedford Builders Leicester Limited is a Private Limited Company. The company registration number is 02984907. Bedford Builders Leicester Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Bedford Builders Leicester Limited is 14 Main Street Botcheston Leicester Le9 9ff. . ALBORN, Graham John is a Director of the company. Secretary ALBORN, Dawn Lesley has been resigned. Secretary ALEXANDER, Constance Mildred has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALBORN, Dawn Lesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ALBORN, Graham John
Appointed Date: 23 January 1995
75 years old

Resigned Directors

Secretary
ALBORN, Dawn Lesley
Resigned: 04 January 2007

Secretary
ALEXANDER, Constance Mildred
Resigned: 22 February 2017
Appointed Date: 04 January 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 1995
Appointed Date: 31 October 1994

Director
ALBORN, Dawn Lesley
Resigned: 31 October 1995
Appointed Date: 23 January 1995
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 1995
Appointed Date: 31 October 1994

Persons With Significant Control

Mr Graham John Alborn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BEDFORD BUILDERS (LEICESTER) LIMITED Events

07 Mar 2017
Termination of appointment of Constance Mildred Alexander as a secretary on 22 February 2017
31 Jan 2017
Registration of charge 029849070014, created on 31 January 2017
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Registration of charge 029849070013, created on 11 May 2016
...
... and 65 more events
20 Mar 1995
Secretary resigned;director resigned;new director appointed
20 Mar 1995
New director appointed
30 Jan 1995
Company name changed lawnplot LIMITED\certificate issued on 31/01/95

30 Jan 1995
Company name changed\certificate issued on 30/01/95
31 Oct 1994
Incorporation

BEDFORD BUILDERS (LEICESTER) LIMITED Charges

31 January 2017
Charge code 0298 4907 0014
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Irene Mary Smith Ronald Terence Smith
Description: The sum of £38,000.00 on completion of the second dwelling…
11 May 2016
Charge code 0298 4907 0013
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
11 May 2016
Charge code 0298 4907 0012
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Land at 23 main street, desford, LE9 9GR comprised in title…
17 May 2012
Mortgage deed
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Deaconsbank Limited
Description: F/H land k/a 15 barry drive kirby muxloe leicester t/no…
6 August 2010
Mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: 3 home close south corxton leicestershire t/no LT417329.
2 April 2009
Legal charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 15A barry drive kirby muxloe…
1 December 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Julian Charles Duxbury
Description: Land lying to the south of home close south croxton…
28 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Satisfied on 26 March 2009
Persons entitled: Aib Group (UK) PLC
Description: 15A barry drive kirby muxloe leicestershire; by way of…
5 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 26 March 2009
Persons entitled: Aib Group (UK) PLC
Description: Land on the west side of the stable block hamilton lane…
5 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 26 March 2009
Persons entitled: Aib Group (UK) PLC
Description: Land adjacent to 28 station road, desford, leicester.
1 July 1996
Mortgage over building contract
Delivered: 4 July 1996
Status: Satisfied on 26 March 2009
Persons entitled: Allied Irish Banks PLC
Description: All the interests of the company under a building contract…
1 July 1996
Mortgage debenture
Delivered: 4 July 1996
Status: Satisfied on 26 March 2009
Persons entitled: Allied Irish Banks PLC
Description: Land at main street twyford leceistershire t/no LT171844…
1 July 1996
Legal mortgage
Delivered: 4 July 1996
Status: Satisfied on 26 March 2009
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land at the rear of elms farm farmhouse…