DAB CIVIL ENGINEERING CONTRACTORS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 04117201
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 18 April 2017; Auditor's resignation; Termination of appointment of Charles William Doherty as a director on 1 March 2017. The most likely internet sites of DAB CIVIL ENGINEERING CONTRACTORS LIMITED are www.dabcivilengineeringcontractors.co.uk, and www.dab-civil-engineering-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Dab Civil Engineering Contractors Limited is a Private Limited Company. The company registration number is 04117201. Dab Civil Engineering Contractors Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Dab Civil Engineering Contractors Limited is Hamilton Office Park 31 High View Close Leicester England Le4 9lj. . ALLEN, Philip John is a Secretary of the company. ALLEN, Philip John is a Director of the company. DANIELS, Jason Scott is a Director of the company. DOHERTY, Daniel Michael is a Director of the company. MERRIGAN, Michael Christopher is a Director of the company. Secretary BURKE, Michael James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOHERTY, Charles William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ALLEN, Philip John
Appointed Date: 01 July 2003

Director
ALLEN, Philip John
Appointed Date: 11 April 2011
60 years old

Director
DANIELS, Jason Scott
Appointed Date: 11 April 2011
53 years old

Director
DOHERTY, Daniel Michael
Appointed Date: 11 April 2011
44 years old

Director
MERRIGAN, Michael Christopher
Appointed Date: 11 April 2011
58 years old

Resigned Directors

Secretary
BURKE, Michael James
Resigned: 01 July 2003
Appointed Date: 30 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Director
DOHERTY, Charles William
Resigned: 01 March 2017
Appointed Date: 30 November 2000
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Persons With Significant Control

Mr Philip John Allen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Scott Daniels
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAB CIVIL ENGINEERING CONTRACTORS LIMITED Events

18 Apr 2017
Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 18 April 2017
07 Mar 2017
Auditor's resignation
02 Mar 2017
Termination of appointment of Charles William Doherty as a director on 1 March 2017
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Nov 2016
Director's details changed for Mr Charles William Doherty on 8 November 2016
...
... and 58 more events
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
23 Jan 2001
New secretary appointed
23 Jan 2001
New director appointed
30 Nov 2000
Incorporation

DAB CIVIL ENGINEERING CONTRACTORS LIMITED Charges

30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Satisfied on 30 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H unit 21 gypsy lane brickworks leicester. With the…
30 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 30 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…