VOLTCOM CONSTRUCTION LIMITED
PONTYCLUN VOLTCOM LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8YX

Company number 05636414
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address UNIT 3 SOVEREIGN COURT, STERLING DRIVE, PONTYCLUN, MID GLAM, CF72 8YX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 056364140010, created on 7 February 2017; Termination of appointment of Steven John Davies as a director on 19 January 2017; Appointment of Mr Alistair James Robertson as a director on 7 January 2017. The most likely internet sites of VOLTCOM CONSTRUCTION LIMITED are www.voltcomconstruction.co.uk, and www.voltcom-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Fernhill Rail Station is 9.2 miles; to Ynyswen Rail Station is 9.4 miles; to Cwmbach Rail Station is 10.3 miles; to Cadoxton Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voltcom Construction Limited is a Private Limited Company. The company registration number is 05636414. Voltcom Construction Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Voltcom Construction Limited is Unit 3 Sovereign Court Sterling Drive Pontyclun Mid Glam Cf72 8yx. . NASH, John is a Director of the company. PANKHURST, Simon John is a Director of the company. ROBERTSON, Alistair James is a Director of the company. WATT, Stanley Winston is a Director of the company. WRIGHT, Mark Adrian is a Director of the company. Secretary ADAMS, Nicholas has been resigned. Secretary PULMAN, Ernest Wayne has been resigned. Secretary WATT, Stanley Winston has been resigned. Director ADAMS, Nicholas has been resigned. Director DAVIES, Steven John has been resigned. Director WHITE, Edward Ogilvy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
NASH, John
Appointed Date: 25 November 2005
57 years old

Director
PANKHURST, Simon John
Appointed Date: 04 May 2016
66 years old

Director
ROBERTSON, Alistair James
Appointed Date: 07 January 2017
56 years old

Director
WATT, Stanley Winston
Appointed Date: 25 November 2005
54 years old

Director
WRIGHT, Mark Adrian
Appointed Date: 12 April 2006
60 years old

Resigned Directors

Secretary
ADAMS, Nicholas
Resigned: 20 October 2010
Appointed Date: 25 November 2005

Secretary
PULMAN, Ernest Wayne
Resigned: 30 October 2014
Appointed Date: 20 August 2012

Secretary
WATT, Stanley Winston
Resigned: 20 August 2012
Appointed Date: 20 October 2010

Director
ADAMS, Nicholas
Resigned: 20 October 2010
Appointed Date: 25 November 2005
64 years old

Director
DAVIES, Steven John
Resigned: 19 January 2017
Appointed Date: 11 March 2016
56 years old

Director
WHITE, Edward Ogilvy
Resigned: 22 November 2016
Appointed Date: 08 March 2016
50 years old

Persons With Significant Control

Mr Mark Adrian Wright
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOLTCOM CONSTRUCTION LIMITED Events

15 Feb 2017
Registration of charge 056364140010, created on 7 February 2017
19 Jan 2017
Termination of appointment of Steven John Davies as a director on 19 January 2017
09 Jan 2017
Appointment of Mr Alistair James Robertson as a director on 7 January 2017
25 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
22 Nov 2016
Termination of appointment of Edward Ogilvy White as a director on 22 November 2016
...
... and 67 more events
21 Aug 2007
Particulars of mortgage/charge
15 Jan 2007
Return made up to 25/11/06; full list of members
24 Apr 2006
New director appointed
13 Apr 2006
Registered office changed on 13/04/06 from: 4 st albans crescent bournemouth BH8 9EW
25 Nov 2005
Incorporation

VOLTCOM CONSTRUCTION LIMITED Charges

7 February 2017
Charge code 0563 6414 0010
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The company charges to the chargee, by way of first legal…
14 March 2016
Charge code 0563 6414 0009
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
18 November 2015
Charge code 0563 6414 0008
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
13 November 2015
Charge code 0563 6414 0007
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 December 2014
Charge code 0563 6414 0006
Delivered: 31 December 2014
Status: Satisfied on 11 February 2016
Persons entitled: Santander UK PLC
Description: L/H unit 3 sovereign court sterling drive llantrisant…
5 June 2014
Charge code 0563 6414 0005
Delivered: 25 June 2014
Status: Satisfied on 12 March 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
21 December 2012
Debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied on 1 December 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…