M R COOK CONSTRUCTION LIMITED
HEXHAM G.D. WELDON LIMITED

Hellopages » Northumberland » Northumberland » NE47 6JW

Company number 03779329
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address M R COOK CONSTRUCTION STATION ROAD, HAYDON BRIDGE, HEXHAM, NORTHUMBERLAND, ENGLAND, NE47 6JW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Workshop Station Road Haydon Bridge Hexham Northumberland NE47 6JW England to M R Cook Construction Station Road Haydon Bridge Hexham Northumberland NE47 6JW on 11 January 2016. The most likely internet sites of M R COOK CONSTRUCTION LIMITED are www.mrcookconstruction.co.uk, and www.m-r-cook-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Bardon Mill Rail Station is 4.1 miles; to Hexham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M R Cook Construction Limited is a Private Limited Company. The company registration number is 03779329. M R Cook Construction Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of M R Cook Construction Limited is M R Cook Construction Station Road Haydon Bridge Hexham Northumberland England Ne47 6jw. . COOK, Michael Robert is a Secretary of the company. COOK, Michael Robert is a Director of the company. Secretary COOK, Abigail has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WELDON, Gerald Duncan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOK, Michael Robert
Appointed Date: 24 January 2001

Director
COOK, Michael Robert
Appointed Date: 24 January 2001
63 years old

Resigned Directors

Secretary
COOK, Abigail
Resigned: 24 January 2001
Appointed Date: 28 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Director
WELDON, Gerald Duncan
Resigned: 24 March 2015
Appointed Date: 28 May 1999
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

M R COOK CONSTRUCTION LIMITED Events

29 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Registered office address changed from Workshop Station Road Haydon Bridge Hexham Northumberland NE47 6JW England to M R Cook Construction Station Road Haydon Bridge Hexham Northumberland NE47 6JW on 11 January 2016
04 Dec 2015
Registered office address changed from Office G1 I-Space Mallon House Bridge End Industrial Estate Hexham Northumberland NE46 4DQ to Workshop Station Road Haydon Bridge Hexham Northumberland NE47 6JW on 4 December 2015
23 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 50 more events
05 Jun 1999
Secretary resigned
05 Jun 1999
New secretary appointed
05 Jun 1999
Director resigned
05 Jun 1999
New director appointed
28 May 1999
Incorporation

M R COOK CONSTRUCTION LIMITED Charges

17 September 2013
Charge code 0377 9329 0004
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property:. The freehold property known as california…
28 October 2004
Legal mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at station road haydon bridge t/no ND92271. With…
28 October 2004
Debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Mortgage debenture
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…