Company number 02916444
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 250.59
; Change of share class name or designation. The most likely internet sites of DAVID CULLEN HOMES LIMITED are www.davidcullenhomes.co.uk, and www.david-cullen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. David Cullen Homes Limited is a Private Limited Company.
The company registration number is 02916444. David Cullen Homes Limited has been working since 07 April 1994.
The present status of the company is Active. The registered address of David Cullen Homes Limited is 30 Nelson Street Leicester Le1 7ba. . SANSOM, Carolyn is a Secretary of the company. BALDING, Jonathan Mark is a Director of the company. BONNER, Julie Marie is a Director of the company. MYERS, Helen Maria is a Director of the company. SANSOM, Carolyn is a Director of the company. SANSOM, John David Cullen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDS, Douglas Vernon has been resigned. Director SANSOM, Brian David has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994
DAVID CULLEN HOMES LIMITED Events
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
02 Nov 2015
Change of share class name or designation
02 Nov 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES12 ‐
Resolution of varying share rights or name
02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
01 Feb 1996
Full accounts made up to 30 April 1995
10 May 1995
Return made up to 07/04/95; full list of members
07 Apr 1994
Incorporation
30 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a approximately 4 acres of land on the south…
18 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being mitchell truro. With the benefit of all…
31 October 2002
Legal mortgage
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cullen view (phase 2) probus truro f/H. With the benefit of…
17 September 2002
Debenture
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1996
Legal mortgage
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The hollies, fore street, probus, nr. Truro cornwall. See…