CLASSIC HOMES (BILSTON) LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5HH

Company number 05185520
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address BELMONT BUSINESS SUITE, 22 MONMOUTH ROAD, ABERGAVENNY, GWENT, UNITED KINGDOM, NP7 5HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 11 June 2013 with full list of shareholders Statement of capital on 2013-07-26 GBP 6 ; Appointment of Mr Anthony Charles Gilbertson as a secretary; Registered office address changed from 37 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom on 2 October 2012. The most likely internet sites of CLASSIC HOMES (BILSTON) LIMITED are www.classichomesbilston.co.uk, and www.classic-homes-bilston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Classic Homes Bilston Limited is a Private Limited Company. The company registration number is 05185520. Classic Homes Bilston Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of Classic Homes Bilston Limited is Belmont Business Suite 22 Monmouth Road Abergavenny Gwent United Kingdom Np7 5hh. . GILBERTSON, Anthony Charles is a Secretary of the company. ASLAM, Mohammad Sulaiman Dawud is a Director of the company. SIDHU, Nirmal Singh is a Director of the company. Secretary ASLAM, Muhammad Sulaiman Dawud has been resigned. Secretary GILBERTSON, Anthony Charles has been resigned. Secretary CRITERION ACCOUNTING LIMITED has been resigned. Secretary PHOENIX AUDIT LIMITED has been resigned. Director GILBERTSON, Anthony Charles has been resigned. Director SHEPPARD, Craig Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GILBERTSON, Anthony Charles
Appointed Date: 02 October 2012

Director
ASLAM, Mohammad Sulaiman Dawud
Appointed Date: 10 December 2004
41 years old

Director
SIDHU, Nirmal Singh
Appointed Date: 10 December 2004
53 years old

Resigned Directors

Secretary
ASLAM, Muhammad Sulaiman Dawud
Resigned: 06 February 2007
Appointed Date: 03 August 2004

Secretary
GILBERTSON, Anthony Charles
Resigned: 03 August 2004
Appointed Date: 21 July 2004

Secretary
CRITERION ACCOUNTING LIMITED
Resigned: 02 October 2012
Appointed Date: 01 November 2010

Secretary
PHOENIX AUDIT LIMITED
Resigned: 31 October 2010
Appointed Date: 06 February 2007

Director
GILBERTSON, Anthony Charles
Resigned: 01 October 2012
Appointed Date: 03 August 2004
56 years old

Director
SHEPPARD, Craig Paul
Resigned: 19 February 2009
Appointed Date: 21 July 2004
57 years old

CLASSIC HOMES (BILSTON) LIMITED Events

26 Jul 2013
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 6

02 Oct 2012
Appointment of Mr Anthony Charles Gilbertson as a secretary
02 Oct 2012
Registered office address changed from 37 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom on 2 October 2012
02 Oct 2012
Termination of appointment of Criterion Accounting Limited as a secretary
01 Oct 2012
Termination of appointment of Anthony Gilbertson as a director
...
... and 34 more events
04 Jan 2005
Particulars of mortgage/charge
24 Dec 2004
Particulars of mortgage/charge
16 Aug 2004
New secretary appointed
16 Aug 2004
New director appointed
21 Jul 2004
Incorporation

CLASSIC HOMES (BILSTON) LIMITED Charges

13 July 2006
Mortgage debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Garhill Finance Limited
Description: The f/h land on the south side queen street bilston…
2 June 2005
Mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former school, corner of trinity road and queen street…
22 December 2004
Debenture
Delivered: 4 January 2005
Status: Satisfied on 6 July 2005
Persons entitled: Davenham Trust PLC
Description: All property and assets.
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 6 July 2005
Persons entitled: Davenham Trust PLC
Description: Land on the south side of queen street,bilston.