CONSTRUCTIVE CONTRACTING LIMITED
OLDHAM ARNOLD PICKIN DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Oldham » OL4 3EZ

Company number 02361033
Status Active
Incorporation Date 14 March 1989
Company Type Private Limited Company
Address NORWOOD, LYNWOOD DRIVE, OLDHAM, OL4 3EZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Statement of capital following an allotment of shares on 1 August 2015 GBP 35,000 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CONSTRUCTIVE CONTRACTING LIMITED are www.constructivecontracting.co.uk, and www.constructive-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Constructive Contracting Limited is a Private Limited Company. The company registration number is 02361033. Constructive Contracting Limited has been working since 14 March 1989. The present status of the company is Active. The registered address of Constructive Contracting Limited is Norwood Lynwood Drive Oldham Ol4 3ez. . ASHTON, Anthony is a Secretary of the company. ASHTON, Anthony is a Director of the company. ASHTON, David Anthony is a Director of the company. Secretary PICKIN, Elizabeth has been resigned. Director PICKIN, Arnold has been resigned. Director PICKIN, Elizabeth has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ASHTON, Anthony
Appointed Date: 14 April 2009

Director
ASHTON, Anthony
Appointed Date: 14 April 2009
75 years old

Director
ASHTON, David Anthony
Appointed Date: 17 April 2009
47 years old

Resigned Directors

Secretary
PICKIN, Elizabeth
Resigned: 17 April 2009

Director
PICKIN, Arnold
Resigned: 17 April 2009
93 years old

Director
PICKIN, Elizabeth
Resigned: 17 April 2009
89 years old

Persons With Significant Control

Mr Anthony Ashton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CONSTRUCTIVE CONTRACTING LIMITED Events

16 Sep 2016
Confirmation statement made on 15 July 2016 with updates
11 Jul 2016
Statement of capital following an allotment of shares on 1 August 2015
  • GBP 35,000

31 May 2016
Total exemption small company accounts made up to 31 January 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

...
... and 71 more events
11 May 1989
Director resigned;new director appointed

11 May 1989
Secretary resigned;new secretary appointed

11 May 1989
Registered office changed on 11/05/89 from: 2 baches street london N1 6UB

09 May 1989
Company name changed tradfile LIMITED\certificate issued on 10/05/89
14 Mar 1989
Incorporation

CONSTRUCTIVE CONTRACTING LIMITED Charges

26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north-east side of railway street…
1 June 2004
Debenture
Delivered: 4 June 2004
Status: Satisfied on 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2004
Debenture
Delivered: 8 May 2004
Status: Satisfied on 31 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building on the north-east side of railway street…