MAGUIRE AND WOODS CONSTRUCTION LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1BE

Company number 00941646
Status Active
Incorporation Date 1 November 1968
Company Type Private Limited Company
Address WHEATLEY HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Statement of capital following an allotment of shares on 28 February 2017 GBP 500 ; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of MAGUIRE AND WOODS CONSTRUCTION LIMITED are www.maguireandwoodsconstruction.co.uk, and www.maguire-and-woods-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Maguire and Woods Construction Limited is a Private Limited Company. The company registration number is 00941646. Maguire and Woods Construction Limited has been working since 01 November 1968. The present status of the company is Active. The registered address of Maguire and Woods Construction Limited is Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire Sg6 1be. . STEWART, Colin Leonard is a Secretary of the company. BAKER, Harvey William is a Director of the company. WOODS, Geoffrey Simon is a Director of the company. WOODS, Geoffrey Peter is a Director of the company. WOODS, Jonathan Peter is a Director of the company. Secretary ELDRIDGE, Brenda Kathleen has been resigned. Secretary JAMES, Richard Andrew has been resigned. Secretary SIMMONS, Leslie Hubert has been resigned. Secretary WOODS, Geoffrey Simon has been resigned. Secretary WYLES, David Vivian has been resigned. Director ELDRIDGE, Brenda Kathleen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEWART, Colin Leonard
Appointed Date: 28 August 2014

Director
BAKER, Harvey William
Appointed Date: 31 July 2000
75 years old

Director
WOODS, Geoffrey Simon
Appointed Date: 25 June 2014
59 years old

Director

Director
WOODS, Jonathan Peter
Appointed Date: 25 June 2014
54 years old

Resigned Directors

Secretary
ELDRIDGE, Brenda Kathleen
Resigned: 28 August 2014
Appointed Date: 23 October 2000

Secretary
JAMES, Richard Andrew
Resigned: 14 April 2000
Appointed Date: 26 January 1998

Secretary
SIMMONS, Leslie Hubert
Resigned: 21 January 1997

Secretary
WOODS, Geoffrey Simon
Resigned: 26 January 1998
Appointed Date: 21 January 1997

Secretary
WYLES, David Vivian
Resigned: 23 October 2000
Appointed Date: 14 April 2000

Director
ELDRIDGE, Brenda Kathleen
Resigned: 28 August 2014
Appointed Date: 23 October 2000
77 years old

Persons With Significant Control

Wheatley Homes (Ppe) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MAGUIRE AND WOODS CONSTRUCTION LIMITED Events

02 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 500

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 82 more events
09 Mar 1989
Return made up to 31/12/88; full list of members

23 Feb 1988
Full accounts made up to 31 March 1987

23 Feb 1988
Return made up to 31/12/87; full list of members

25 Mar 1987
Full accounts made up to 31 March 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

MAGUIRE AND WOODS CONSTRUCTION LIMITED Charges

29 October 1993
Transfer deed
Delivered: 17 November 1993
Status: Satisfied on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: See charge particulars form for details. Fixed and floating…
29 November 1991
Debenture
Delivered: 4 December 1991
Status: Satisfied on 3 August 2000
Persons entitled: Hill Samuel Bank Limited
Description: (See form 395 for details). Fixed and floating charges over…
7 February 1973
Charge
Delivered: 13 January 1973
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Land in east ridgeway, cuffley, herts.