NEVILLE SPECIAL PROJECTS LTD
LUTON DAWSONS (SHEFFORD) LIMITED

Hellopages » Bedfordshire » Luton » LU3 2RZ

Company number 00347381
Status Active
Incorporation Date 16 December 1938
Company Type Private Limited Company
Address 311 MARSH ROAD, LEAGRAVE, LUTON, BEDFORDSHIRE, LU3 2RZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NEVILLE SPECIAL PROJECTS LTD are www.nevillespecialprojects.co.uk, and www.neville-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. Neville Special Projects Ltd is a Private Limited Company. The company registration number is 00347381. Neville Special Projects Ltd has been working since 16 December 1938. The present status of the company is Active. The registered address of Neville Special Projects Ltd is 311 Marsh Road Leagrave Luton Bedfordshire Lu3 2rz. . TRUMPER, Victoria Mary Louise is a Secretary of the company. BLACKWELL, Simon Paul is a Director of the company. CARPENTER, Michael is a Director of the company. HENMAN, Peter John is a Director of the company. TRUMPER, Ian Carl is a Director of the company. TRUMPER, Victoria Mary Louise is a Director of the company. Secretary WOODCRAFT, Paul Reginald has been resigned. Director GERMAN, Nicholas has been resigned. Director GERMANN, Nicholas has been resigned. Director HARROWER, Stuart has been resigned. Director HARROWER, Stuart has been resigned. Director HENMAN, Michael Bernard Neville has been resigned. Director MCLAUGHLIN, Brendan Peter has been resigned. Director MILLETT, John Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TRUMPER, Victoria Mary Louise
Appointed Date: 12 March 2004

Director
BLACKWELL, Simon Paul
Appointed Date: 01 April 2012
71 years old

Director
CARPENTER, Michael
Appointed Date: 01 April 2010
59 years old

Director
HENMAN, Peter John

87 years old

Director
TRUMPER, Ian Carl
Appointed Date: 27 January 2004
61 years old

Director
TRUMPER, Victoria Mary Louise
Appointed Date: 01 April 2011
61 years old

Resigned Directors

Secretary
WOODCRAFT, Paul Reginald
Resigned: 12 March 2004

Director
GERMAN, Nicholas
Resigned: 19 July 1999
Appointed Date: 18 March 1996
72 years old

Director
GERMANN, Nicholas
Resigned: 15 November 2015
Appointed Date: 27 January 2004
72 years old

Director
HARROWER, Stuart
Resigned: 13 June 2008
Appointed Date: 27 January 2004
77 years old

Director
HARROWER, Stuart
Resigned: 19 July 1999
Appointed Date: 18 March 1996
77 years old

Director
HENMAN, Michael Bernard Neville
Resigned: 31 March 2001
91 years old

Director
MCLAUGHLIN, Brendan Peter
Resigned: 31 March 2010
Appointed Date: 11 June 2009
74 years old

Director
MILLETT, John Robert
Resigned: 27 January 2004
Appointed Date: 18 March 1996
77 years old

Persons With Significant Control

Neville Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEVILLE SPECIAL PROJECTS LTD Events

08 Jan 2017
Full accounts made up to 31 March 2016
27 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jan 2016
Full accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500,000

...
... and 85 more events
23 Nov 1987
Return made up to 24/09/87; full list of members

10 Oct 1986
Accounts made up to 31 March 1986

10 Oct 1986
Return made up to 25/09/86; full list of members

03 Jul 1986
Secretary resigned;new secretary appointed;director resigned

16 Dec 1938
Incorporation