BRANCH CONSTRUCTION LTD
BRADFORD VERTUS PROPERTY SERVICES LIMITED VERTUS FLOORING LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3TT

Company number 04368474
Status Liquidation
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address PREMIER HOUSE BRADFORD ROAD, CLECKHEATON, BRADFORD, WEST YORKSHIRE, BD19 3TT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from The New House Maplebeck Newark Nottinghamshire NG22 0BS England to Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 20 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BRANCH CONSTRUCTION LTD are www.branchconstruction.co.uk, and www.branch-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Branch Construction Ltd is a Private Limited Company. The company registration number is 04368474. Branch Construction Ltd has been working since 06 February 2002. The present status of the company is Liquidation. The registered address of Branch Construction Ltd is Premier House Bradford Road Cleckheaton Bradford West Yorkshire Bd19 3tt. . BELL, Susan Jennifer is a Secretary of the company. BELL, Kimberley is a Director of the company. BELL, Roger John is a Director of the company. BELL, Susan Jennifer is a Director of the company. HOWARD, Joanna is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARDWIDGE, Andrew John has been resigned. Director HOWARD, Joanna has been resigned. Director THORNALLEY, Derry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BELL, Susan Jennifer
Appointed Date: 06 February 2002

Director
BELL, Kimberley
Appointed Date: 30 April 2011
45 years old

Director
BELL, Roger John
Appointed Date: 06 February 2002
72 years old

Director
BELL, Susan Jennifer
Appointed Date: 06 February 2002
71 years old

Director
HOWARD, Joanna
Appointed Date: 27 June 2016
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
HARDWIDGE, Andrew John
Resigned: 01 September 2002
Appointed Date: 06 February 2002
60 years old

Director
HOWARD, Joanna
Resigned: 27 June 2016
Appointed Date: 20 October 2011
65 years old

Director
THORNALLEY, Derry
Resigned: 01 September 2002
Appointed Date: 06 February 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Persons With Significant Control

Mr Roger John Bell
Notified on: 6 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANCH CONSTRUCTION LTD Events

20 Mar 2017
Registered office address changed from The New House Maplebeck Newark Nottinghamshire NG22 0BS England to Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 20 March 2017
16 Mar 2017
Declaration of solvency
16 Mar 2017
Appointment of a voluntary liquidator
16 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06

15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
...
... and 60 more events
21 Feb 2002
New director appointed
21 Feb 2002
New director appointed
21 Feb 2002
Director resigned
21 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation

BRANCH CONSTRUCTION LTD Charges

3 February 2014
Charge code 0436 8474 0003
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
20 September 2013
Charge code 0436 8474 0002
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
11 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…