SHAND CONSTRUCTION LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 00351311
Status Active
Incorporation Date 30 March 1939
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Appointment of Claire Tytherleigh Russell as a director on 28 July 2016. The most likely internet sites of SHAND CONSTRUCTION LIMITED are www.shandconstruction.co.uk, and www.shand-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shand Construction Limited is a Private Limited Company. The company registration number is 00351311. Shand Construction Limited has been working since 30 March 1939. The present status of the company is Active. The registered address of Shand Construction Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. FORSTER, Jonathan David is a Director of the company. RUSSELL, Claire Tytherleigh is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director ANDERSON, Mark Stephen has been resigned. Director CLARKE, Elizabeth Ann Horlock has been resigned. Director CROSON, Roger Archibald has been resigned. Director DALGLEISH, Thomas Scott Frame has been resigned. Director FIRTH, Patrick has been resigned. Director GILLESPIE, Kenneth has been resigned. Director GREEN, Robert David has been resigned. Director HAMPSON, Michael David has been resigned. Director HOWELL, Keith Martin has been resigned. Director JEFFS, David John has been resigned. Director JEFFS, David John has been resigned. Director JONES, Frederick Simon has been resigned. Director LE LORRAIN, Michael Robert has been resigned. Director MACLENNAN, Norman Angus has been resigned. Director MCDOUGALL, Alastair Douglas has been resigned. Director MORRISON, Alexander Fraser has been resigned. Director MORRISON, Gordon has been resigned. Director MORRISON, John has been resigned. Director O'DELL, Robert James has been resigned. Director ROBERTSON, Iain Alasdair has been resigned. Director RUSSELL, Claire Tytherleigh has been resigned. Director TALLANT, Kenneth has been resigned. Director THOMSON, Robert has been resigned. Director WALMSLEY, Derek Kerr has been resigned. Director WALSH, Stephen has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
FORSTER, Jonathan David
Appointed Date: 01 June 2012
58 years old

Director
RUSSELL, Claire Tytherleigh
Appointed Date: 28 July 2016
61 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Director
ANDERSON, Mark Stephen
Resigned: 31 May 2012
Appointed Date: 23 February 2010
59 years old

Director
CLARKE, Elizabeth Ann Horlock
Resigned: 28 July 2016
Appointed Date: 01 December 2015
45 years old

Director
CROSON, Roger Archibald
Resigned: 20 February 1995
82 years old

Director
DALGLEISH, Thomas Scott Frame
Resigned: 20 February 1995
77 years old

Director
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 31 March 2006
69 years old

Director
GILLESPIE, Kenneth
Resigned: 31 March 2006
Appointed Date: 14 March 2005
60 years old

Director
GREEN, Robert David
Resigned: 23 October 2000
Appointed Date: 03 February 2000
70 years old

Director
HAMPSON, Michael David
Resigned: 31 July 2008
Appointed Date: 31 March 2006
67 years old

Director
HOWELL, Keith Martin
Resigned: 03 February 2000
69 years old

Director
JEFFS, David John
Resigned: 11 October 2005
Appointed Date: 31 May 2003
75 years old

Director
JEFFS, David John
Resigned: 20 February 1995
75 years old

Director
JONES, Frederick Simon
Resigned: 20 February 1995
85 years old

Director
LE LORRAIN, Michael Robert
Resigned: 31 March 2006
Appointed Date: 31 January 2005
69 years old

Director
MACLENNAN, Norman Angus
Resigned: 20 February 1995
74 years old

Director
MCDOUGALL, Alastair Douglas
Resigned: 20 February 1995
81 years old

Director
MORRISON, Alexander Fraser
Resigned: 21 June 1994
77 years old

Director
MORRISON, Gordon
Resigned: 20 February 1995
74 years old

Director
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 20 February 1995
76 years old

Director
O'DELL, Robert James
Resigned: 31 March 2006
Appointed Date: 31 January 2005
82 years old

Director
ROBERTSON, Iain Alasdair
Resigned: 31 May 2003
Appointed Date: 23 October 2000
75 years old

Director
RUSSELL, Claire Tytherleigh
Resigned: 30 November 2015
Appointed Date: 03 May 2008
61 years old

Director
TALLANT, Kenneth
Resigned: 20 February 1995
76 years old

Director
THOMSON, Robert
Resigned: 31 October 1992
91 years old

Director
WALMSLEY, Derek Kerr
Resigned: 28 February 2010
Appointed Date: 08 December 2008
78 years old

Director
WALSH, Stephen
Resigned: 31 March 2006
Appointed Date: 15 October 2004
71 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 08 December 2008
Appointed Date: 29 July 2008
70 years old

Persons With Significant Control

Morco (3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAND CONSTRUCTION LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 15 July 2016 with updates
11 Aug 2016
Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
11 Aug 2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
16 Dec 2015
Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
...
... and 187 more events
11 Jan 1978
Annual return made up to 03/01/78
02 Mar 1977
Annual return made up to 14/01/77
25 Feb 1976
Annual return made up to 14/01/76
17 Jan 1975
Annual return made up to 01/01/75
30 Mar 1939
Incorporation

SHAND CONSTRUCTION LIMITED Charges

1 February 1991
Mortgage debenture
Delivered: 14 February 1991
Status: Satisfied on 20 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 11 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 243 brettel lane brierley hill dudley west…
17 April 1989
Mortgage
Delivered: 21 April 1989
Status: Satisfied on 11 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the east side of horley green road…
17 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 11 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a site 3 picow farm road, picow farm estate…
17 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 11 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the south side of lower mickletown…
17 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 11 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of lower mickletown leeds west…
8 March 1989
Debenture
Delivered: 28 March 1989
Status: Satisfied on 16 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…