PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HE

Company number 01263399
Status Active
Incorporation Date 16 June 1976
Company Type Private Limited Company
Address TELFORD WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Miss Rebecca Williams as a secretary on 3 January 2017; Termination of appointment of Mark David Poulson as a secretary on 3 January 2017; Statement of capital following an allotment of shares on 29 September 2016 GBP 189,444 . The most likely internet sites of PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED are www.pauljohnconstructionleicester.co.uk, and www.paul-john-construction-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Paul John Construction Leicester Limited is a Private Limited Company. The company registration number is 01263399. Paul John Construction Leicester Limited has been working since 16 June 1976. The present status of the company is Active. The registered address of Paul John Construction Leicester Limited is Telford Way Stephenson Industrial Estate Coalville Leicestershire Le67 3he. . WILLIAMS, Rebecca is a Secretary of the company. HENRY, James Patrick is a Director of the company. HENRY, John Timothy is a Director of the company. POULSON, Mark David is a Director of the company. Secretary BROUDER, John Francis has been resigned. Secretary POULSON, Mark David has been resigned. Director BROUDER, John Francis has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WILLIAMS, Rebecca
Appointed Date: 03 January 2017

Director
HENRY, James Patrick

71 years old

Director
HENRY, John Timothy

69 years old

Director
POULSON, Mark David
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
BROUDER, John Francis
Resigned: 31 December 2015

Secretary
POULSON, Mark David
Resigned: 03 January 2017
Appointed Date: 01 January 2016

Director
BROUDER, John Francis
Resigned: 31 December 2015
Appointed Date: 01 January 1995
89 years old

Persons With Significant Control

Mr John Timothy Henry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Events

16 Jan 2017
Appointment of Miss Rebecca Williams as a secretary on 3 January 2017
13 Jan 2017
Termination of appointment of Mark David Poulson as a secretary on 3 January 2017
06 Jan 2017
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 189,444

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 95 more events
06 Nov 1986
Return made up to 24/09/86; full list of members

14 Jul 1984
Accounts made up to 16 June 1983
31 Jan 1977
New secretary appointed
16 Jun 1976
Certificate of incorporation
16 Jun 1976
Incorporation

PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Charges

12 November 2004
Charge of deposit
Delivered: 16 November 2004
Status: Satisfied on 9 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Security account number 70516846 with the bank opened in…
28 February 2003
Insurance premium
Delivered: 11 March 2003
Status: Satisfied on 28 March 2013
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: Various insurance items listedwith all monies payable…
27 October 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied on 9 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land fronting oak street and farrington street in the…
27 October 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied on 9 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property being land at oak street and farrington street…
14 June 1988
Mortgage and charge
Delivered: 14 June 1988
Status: Satisfied on 9 April 2013
Persons entitled: Chartered Trust Public Limited
Description: Mercedes 380 sec chassis no 1260432A19 3252 reg no csu 281…
9 June 1986
Mortgage and charge
Delivered: 10 June 1986
Status: Satisfied on 9 April 2013
Persons entitled: Chartered Trust Public Limited Company
Description: Kormatsu PC300 hydraulic excavator complete with std parts…
8 July 1985
Legal charge
Delivered: 13 July 1985
Status: Satisfied on 9 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 62 sanvey gate leicester.
8 July 1985
Legal charge & statutory declaration
Delivered: 13 July 1985
Status: Satisfied on 9 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 64 ganvey gate leicester.
1 September 1983
Charge pursuant to o/c
Delivered: 9 February 1984
Status: Satisfied on 9 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 56, sanvey gate, leicester, t/n ct 121693 together with all…