CENTRAL CONSTRUCTION SERVICES LIMITED
COALVILLE WITHERLEY SERVICES (CENTRAL) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3AP
Company number 03376474
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address CENTRAL HOUSE VULCAN WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3AP
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Statement of capital on 3 October 2016 GBP 1,900 ; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of CENTRAL CONSTRUCTION SERVICES LIMITED are www.centralconstructionservices.co.uk, and www.central-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Central Construction Services Limited is a Private Limited Company. The company registration number is 03376474. Central Construction Services Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Central Construction Services Limited is Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire Le67 3ap. . BALL, Pauline Neville is a Secretary of the company. BALL, Pauline Neville is a Director of the company. BARHAM, Michael David is a Director of the company. BENNETT, Steven Charles is a Director of the company. DANES, Karl is a Director of the company. GEE, Mark James is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Philip Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HURSTHOUSE, Roger Stephen has been resigned. Director TRIVETT, Helen Elizabeth Regina has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
BALL, Pauline Neville
Appointed Date: 17 June 1997

Director
BALL, Pauline Neville
Appointed Date: 17 June 1997
76 years old

Director
BARHAM, Michael David
Appointed Date: 17 June 1997
73 years old

Director
BENNETT, Steven Charles
Appointed Date: 06 April 2001
54 years old

Director
DANES, Karl
Appointed Date: 05 February 2008
55 years old

Director
GEE, Mark James
Appointed Date: 05 February 2008
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 June 1997
Appointed Date: 27 May 1997

Director
ANDERSON, Philip Roy
Resigned: 06 April 2001
Appointed Date: 17 June 1997
87 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 June 1997
Appointed Date: 27 May 1997
35 years old

Director
HURSTHOUSE, Roger Stephen
Resigned: 06 September 2010
Appointed Date: 15 April 2003
84 years old

Director
TRIVETT, Helen Elizabeth Regina
Resigned: 05 February 2008
Appointed Date: 17 June 1997
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 June 1997
Appointed Date: 27 May 1997

CENTRAL CONSTRUCTION SERVICES LIMITED Events

25 May 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

03 Oct 2016
Statement of capital on 3 October 2016
  • GBP 1,900

03 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

18 Sep 2016
Statement by Directors
18 Sep 2016
Solvency Statement dated 23/08/16
...
... and 85 more events
08 Jul 1997
New director appointed
08 Jul 1997
New director appointed
08 Jul 1997
Secretary resigned;director resigned
08 Jul 1997
Director resigned
27 May 1997
Incorporation

CENTRAL CONSTRUCTION SERVICES LIMITED Charges

5 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 20 January 2016
Persons entitled: Pauline Neville Ball
Description: Fixed and floating charges over the undertaking and all…
5 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 20 January 2016
Persons entitled: Michael David Barham
Description: Fixed and floating charges over the undertaking and all…
5 February 2008
Fixed and floating charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…