SHERBURN CONSTRUCTION LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 02965859
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON ON THE HILL, DERBY, ENGLAND, DE73 8AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Robert Wood as a director on 30 November 2016; Appointment of Mr Ross Edward Mcdonald as a director on 30 November 2016; Appointment of Mr Ross Edward Mcdonald as a secretary on 30 November 2016. The most likely internet sites of SHERBURN CONSTRUCTION LIMITED are www.sherburnconstruction.co.uk, and www.sherburn-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherburn Construction Limited is a Private Limited Company. The company registration number is 02965859. Sherburn Construction Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Sherburn Construction Limited is Breedon Quarry Main Street Breedon On The Hill Derby England De73 8ap. . MCDONALD, Ross Edward is a Secretary of the company. MCDONALD, Ross Edward is a Director of the company. WOOD, Robert is a Director of the company. Secretary ALLISON, John Jeffrey Simpson has been resigned. Secretary BENTLEY, Ginnette has been resigned. Secretary CONNOLLY, James has been resigned. Secretary DALY, Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLISON, John Paul Pulford has been resigned. Director ALLISON, John Jeffrey Simpson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Harry Collins has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 30 November 2016

Director
MCDONALD, Ross Edward
Appointed Date: 30 November 2016
64 years old

Director
WOOD, Robert
Appointed Date: 30 November 2016
58 years old

Resigned Directors

Secretary
ALLISON, John Jeffrey Simpson
Resigned: 22 March 2005
Appointed Date: 25 October 1994

Secretary
BENTLEY, Ginnette
Resigned: 30 November 2016
Appointed Date: 09 July 2015

Secretary
CONNOLLY, James
Resigned: 30 November 2016
Appointed Date: 22 March 2005

Secretary
DALY, Richard
Resigned: 25 October 1994
Appointed Date: 31 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
ALLISON, John Paul Pulford
Resigned: 30 November 2016
Appointed Date: 25 October 1994
59 years old

Director
ALLISON, John Jeffrey Simpson
Resigned: 22 March 2005
Appointed Date: 31 August 1994
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
SIMPSON, Harry Collins
Resigned: 04 July 2000
Appointed Date: 11 July 1996
79 years old

Persons With Significant Control

Sherburn Minerals Lmited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERBURN CONSTRUCTION LIMITED Events

08 Dec 2016
Appointment of Mr Robert Wood as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Ross Edward Mcdonald as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Ross Edward Mcdonald as a secretary on 30 November 2016
08 Dec 2016
Termination of appointment of James Connolly as a secretary on 30 November 2016
08 Dec 2016
Termination of appointment of John Paul Pulford Allison as a director on 30 November 2016
...
... and 74 more events
13 Sep 1994
Registered office changed on 13/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Sep 1994
Secretary resigned;director resigned;new director appointed

13 Sep 1994
New secretary appointed

07 Sep 1994
Incorporation

07 Sep 1994
Incorporation

SHERBURN CONSTRUCTION LIMITED Charges

16 March 2011
Legal assignment
Delivered: 17 March 2011
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 December 2008
Floating charge (all assets)
Delivered: 20 December 2008
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
17 December 2008
Fixed charge on purchased debts which fail to vest
Delivered: 20 December 2008
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
29 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 6 December 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Fixed and floating charge
Delivered: 18 October 1994
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…