PAUL ROBERTS BUILDERS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN5 7DB

Company number 05304941
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address LEWER HOUSE, 12 TENTERCROFT, STREET, LINCOLN, LINCOLNSHIRE, LN5 7DB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 053049410020, created on 6 February 2017; Registration of charge 053049410019, created on 6 February 2017; Satisfaction of charge 053049410016 in full. The most likely internet sites of PAUL ROBERTS BUILDERS LIMITED are www.paulrobertsbuilders.co.uk, and www.paul-roberts-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Paul Roberts Builders Limited is a Private Limited Company. The company registration number is 05304941. Paul Roberts Builders Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Paul Roberts Builders Limited is Lewer House 12 Tentercroft Street Lincoln Lincolnshire Ln5 7db. . ROBERTS, Philippa Jane is a Secretary of the company. ROBERTS, Paul Alan is a Director of the company. ROBERTS, Philippa Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROBERTS, Philippa Jane
Appointed Date: 06 December 2004

Director
ROBERTS, Paul Alan
Appointed Date: 06 December 2004
68 years old

Director
ROBERTS, Philippa Jane
Appointed Date: 06 December 2004
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Persons With Significant Control

Mr Paul Alan Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Phillipa Jane Roberts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL ROBERTS BUILDERS LIMITED Events

11 Feb 2017
Registration of charge 053049410020, created on 6 February 2017
11 Feb 2017
Registration of charge 053049410019, created on 6 February 2017
22 Dec 2016
Satisfaction of charge 053049410016 in full
22 Dec 2016
Satisfaction of charge 053049410012 in full
22 Dec 2016
Satisfaction of charge 053049410015 in full
...
... and 58 more events
16 Dec 2005
Return made up to 26/11/05; full list of members
10 Jan 2005
New director appointed
20 Dec 2004
Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100
06 Dec 2004
Secretary resigned
06 Dec 2004
Incorporation

PAUL ROBERTS BUILDERS LIMITED Charges

6 February 2017
Charge code 0530 4941 0020
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: Together Commercial Finance LTD T/a Together
Description: Land with planning lincoln road wragby plot of land with…
6 February 2017
Charge code 0530 4941 0019
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: Together Commercial Finance LTD T/a Together
Description: Land on the north side of lincoln road goltho market rasen…
9 July 2015
Charge code 0530 4941 0018
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 grange farm yard baumber lincolnshire t/no LL354406…
9 July 2015
Charge code 0530 4941 0017
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 grange farm yard baumber lincolnshire…
24 November 2014
Charge code 0530 4941 0016
Delivered: 27 November 2014
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot a grundy's lane, minting t/no LL258797…
16 June 2014
Charge code 0530 4941 0015
Delivered: 25 June 2014
Status: Satisfied on 22 December 2016
Persons entitled: Denise Watson Ian Leslie Stewart Watson
Description: F/H property k/a plot 2 grundy's lane, minting, horncastle…
16 June 2014
Charge code 0530 4941 0014
Delivered: 19 June 2014
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 2 grundy's lane minting, t/no: LL335075…
25 February 2014
Charge code 0530 4941 0013
Delivered: 28 February 2014
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 4 grundys lane minting. Notification of addition to or…
24 July 2013
Charge code 0530 4941 0012
Delivered: 31 July 2013
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 3 graundy's lane minting. Notification of addition to…
19 June 2013
Charge code 0530 4941 0011
Delivered: 27 June 2013
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2011
Legal charge
Delivered: 5 March 2011
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 2 victoria street wragby lincoln; by way of fixed…
13 September 2010
Legal charge
Delivered: 17 September 2010
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 91 ryland road, welton, lincoln part of…
9 June 2010
Legal charge
Delivered: 11 June 2010
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: 89A ryland road welton lincoln t/no. LL316003 by way of…
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Holly lodge torrington lane east barwith market rasen t/n…
28 July 2009
Legal charge
Delivered: 29 July 2009
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Plot of land adjoining holly lodge torrington lane east…
25 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 75 eastfield lane welton lincoln by way…
30 May 2007
Legal charge
Delivered: 31 May 2007
Status: Satisfied on 9 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 8 oak close sudbrooke lincoln. By way of…
13 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: 41 waterford lane cherry willingham lincoln. By way of…
18 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 22 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of main street, caenby…
25 April 2006
Legal charge
Delivered: 27 April 2006
Status: Satisfied on 12 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the south west side of horncastle road…