NOBLES CONSTRUCTION LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 1EH

Company number 03068666
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address 18-24 FARADAY ROAD, WAVERTREE, LIVERPOOL, MERSEYSIDE, ENGLAND, L13 1EH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 11 Iliad Street Liverpool L5 3LU United Kingdom to 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH on 10 March 2017; Appointment of Mr Steven Gill as a director on 20 February 2017; Registered office address changed from 11 Iliad Street Liverpool L5 3LU to 11 Iliad Street Liverpool L5 3LU on 21 February 2017. The most likely internet sites of NOBLES CONSTRUCTION LIMITED are www.noblesconstruction.co.uk, and www.nobles-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Nobles Construction Limited is a Private Limited Company. The company registration number is 03068666. Nobles Construction Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Nobles Construction Limited is 18 24 Faraday Road Wavertree Liverpool Merseyside England L13 1eh. . SCARISBRICK, Ian Peter is a Secretary of the company. GILL, Steven is a Director of the company. LINFORD, Peter John Brian is a Director of the company. SCARISBRICK, Ian Peter is a Director of the company. WATSON, Jonathan Peter is a Director of the company. Secretary DEAN, Stephen Gerrard has been resigned. Secretary NOBLE, Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NOBLE, Leonard George has been resigned. Director NOBLE, William David has been resigned. Director SHAW, David Thomas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SCARISBRICK, Ian Peter
Appointed Date: 04 March 2002

Director
GILL, Steven
Appointed Date: 20 February 2017
54 years old

Director
LINFORD, Peter John Brian
Appointed Date: 10 April 2006
61 years old

Director
SCARISBRICK, Ian Peter
Appointed Date: 03 July 2002
64 years old

Director
WATSON, Jonathan Peter
Appointed Date: 03 July 2002
67 years old

Resigned Directors

Secretary
DEAN, Stephen Gerrard
Resigned: 04 March 2002
Appointed Date: 01 July 1996

Secretary
NOBLE, Irene
Resigned: 01 July 1996
Appointed Date: 15 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1995
Appointed Date: 15 June 1995

Director
NOBLE, Leonard George
Resigned: 22 July 2002
Appointed Date: 15 June 1995
78 years old

Director
NOBLE, William David
Resigned: 16 October 2001
Appointed Date: 15 June 1995
81 years old

Director
SHAW, David Thomas
Resigned: 30 September 2008
Appointed Date: 01 August 1996
78 years old

NOBLES CONSTRUCTION LIMITED Events

10 Mar 2017
Registered office address changed from 11 Iliad Street Liverpool L5 3LU United Kingdom to 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH on 10 March 2017
22 Feb 2017
Appointment of Mr Steven Gill as a director on 20 February 2017
21 Feb 2017
Registered office address changed from 11 Iliad Street Liverpool L5 3LU to 11 Iliad Street Liverpool L5 3LU on 21 February 2017
11 Nov 2016
Registration of charge 030686660007, created on 11 November 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 144

...
... and 74 more events
13 Jul 1995
Particulars of mortgage/charge
04 Jul 1995
Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100
26 Jun 1995
Accounting reference date notified as 31/03

22 Jun 1995
Secretary resigned
15 Jun 1995
Incorporation

NOBLES CONSTRUCTION LIMITED Charges

11 November 2016
Charge code 0306 8666 0007
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Gemini Finance Limited (07637674)
Description: The freehold land being 22 pool hey lane, scarisbrick…
14 April 2015
Charge code 0306 8666 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 22 pool hey lane scarisbrick…
23 January 2014
Charge code 0306 8666 0005
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 22 pool hey lane scarisbrick…
8 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of sandhills lane liverpool…
5 August 2002
Debenture
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1998
Legal charge
Delivered: 27 October 1998
Status: Satisfied on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Land adjoining sandhills lane, liverpool merseyside t/nos:…
5 July 1995
Debenture
Delivered: 13 July 1995
Status: Satisfied on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…