DERRY BUILDING SERVICES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1JP

Company number 01481063
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address THE OLD HOSPITAL, LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1JP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 August 2015; Appointment of Mr Richard Brian Hughes as a director on 1 April 2016; Appointment of Mr Gregg Matthews as a director on 1 April 2016. The most likely internet sites of DERRY BUILDING SERVICES LIMITED are www.derrybuildingservices.co.uk, and www.derry-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Bleasby Rail Station is 6.1 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 8.8 miles; to Bingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derry Building Services Limited is a Private Limited Company. The company registration number is 01481063. Derry Building Services Limited has been working since 22 February 1980. The present status of the company is Active. The registered address of Derry Building Services Limited is The Old Hospital London Road Newark Nottinghamshire Ng24 1jp. . MUCKLESTONE, Michelle Ann is a Secretary of the company. BURLEY, Stephen Gould is a Director of the company. HUGHES, Richard Brian is a Director of the company. MATTHEWS, Gregg is a Director of the company. TOWNSEND, Mark Gary is a Director of the company. Secretary DERRY, William Ironmonger has been resigned. Secretary EDWARDS, Michael George has been resigned. Secretary SHELDON, Melvin Stuart has been resigned. Director DERRY, James Ironmonger has been resigned. Director DERRY, William Ironmonger has been resigned. Director RAVEN, Glenn Paul has been resigned. Director SHEATH, David James has been resigned. Director SHELDON, Melvin Stuart has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MUCKLESTONE, Michelle Ann
Appointed Date: 01 April 2015

Director
BURLEY, Stephen Gould
Appointed Date: 01 September 2001
69 years old

Director
HUGHES, Richard Brian
Appointed Date: 01 April 2016
58 years old

Director
MATTHEWS, Gregg
Appointed Date: 01 April 2016
57 years old

Director
TOWNSEND, Mark Gary
Appointed Date: 01 April 2000
57 years old

Resigned Directors

Secretary
DERRY, William Ironmonger
Resigned: 31 January 2004

Secretary
EDWARDS, Michael George
Resigned: 01 September 1993

Secretary
SHELDON, Melvin Stuart
Resigned: 31 March 2015
Appointed Date: 01 February 2004

Director
DERRY, James Ironmonger
Resigned: 15 January 2009
73 years old

Director
DERRY, William Ironmonger
Resigned: 31 January 2004
76 years old

Director
RAVEN, Glenn Paul
Resigned: 18 March 2002
Appointed Date: 01 October 1994
69 years old

Director
SHEATH, David James
Resigned: 14 February 1997
Appointed Date: 01 January 1994
84 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 March 2015
Appointed Date: 10 May 2000
68 years old

DERRY BUILDING SERVICES LIMITED Events

06 Jun 2016
Full accounts made up to 31 August 2015
09 May 2016
Appointment of Mr Richard Brian Hughes as a director on 1 April 2016
09 May 2016
Appointment of Mr Gregg Matthews as a director on 1 April 2016
22 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000

04 Jun 2015
Full accounts made up to 31 August 2014
...
... and 99 more events
31 Jan 1987
Return made up to 16/01/87; full list of members

16 May 1986
Full accounts made up to 31 March 1985

16 May 1986
Full accounts made up to 31 March 1984

16 May 1986
Return made up to 31/03/86; full list of members

22 Feb 1980
Incorporation

DERRY BUILDING SERVICES LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 July 1983
Mortgage debenture
Delivered: 26 July 1983
Status: Satisfied on 12 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…