LMV CONSTRUCTION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 05383852
Status Liquidation
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address KING STREET HOUSE 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 6 August 2016; Liquidators statement of receipts and payments to 6 August 2015. The most likely internet sites of LMV CONSTRUCTION LIMITED are www.lmvconstruction.co.uk, and www.lmv-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Lmv Construction Limited is a Private Limited Company. The company registration number is 05383852. Lmv Construction Limited has been working since 07 March 2005. The present status of the company is Liquidation. The registered address of Lmv Construction Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . HARVEY, Shelley Louise is a Secretary of the company. HARVEY, Richard Paul is a Director of the company. LISTER, Craig Stuart John is a Director of the company. MURPHY, Valerie Louise is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HARVEY, Shelley Louise
Appointed Date: 07 March 2005

Director
HARVEY, Richard Paul
Appointed Date: 07 March 2005
49 years old

Director
LISTER, Craig Stuart John
Appointed Date: 07 March 2005
53 years old

Director
MURPHY, Valerie Louise
Appointed Date: 07 March 2005
48 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 March 2005
Appointed Date: 07 March 2005

LMV CONSTRUCTION LIMITED Events

01 Mar 2017
Return of final meeting in a creditors' voluntary winding up
30 Sep 2016
Liquidators statement of receipts and payments to 6 August 2016
02 Sep 2015
Liquidators statement of receipts and payments to 6 August 2015
23 Oct 2014
Liquidators statement of receipts and payments to 6 August 2014
21 Jan 2014
Liquidators statement of receipts and payments to 6 August 2013
...
... and 31 more events
05 May 2005
New director appointed
05 May 2005
Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX
05 May 2005
Secretary resigned
05 May 2005
Director resigned
07 Mar 2005
Incorporation

LMV CONSTRUCTION LIMITED Charges

11 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…