ACTIVE CONSTRUCTION (COVENTRY) LIMITED
RUGBY PANIELLA LIMITED

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 03974210
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT STREET, RUGBY, ENGLAND, CV21 2SD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from First Floor the Robbins Building Albert Street Rugby Warwickshire CV21 2SD to The Robbins Building Albert Street Rugby CV21 2SD on 3 April 2017. The most likely internet sites of ACTIVE CONSTRUCTION (COVENTRY) LIMITED are www.activeconstructioncoventry.co.uk, and www.active-construction-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Active Construction Coventry Limited is a Private Limited Company. The company registration number is 03974210. Active Construction Coventry Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Active Construction Coventry Limited is The Robbins Building Albert Street Rugby England Cv21 2sd. . ROBERTS, Paul is a Director of the company. Secretary WILLIAMS, Charles Jurgen has been resigned. Secretary WILLIAMS, Susan Jayne has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MCNAMARA, John Robert has been resigned. Director WILLIAMS, Charles Jurgen has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ROBERTS, Paul
Appointed Date: 23 November 2015
55 years old

Resigned Directors

Secretary
WILLIAMS, Charles Jurgen
Resigned: 15 October 2004
Appointed Date: 03 May 2000

Secretary
WILLIAMS, Susan Jayne
Resigned: 01 March 2016
Appointed Date: 15 October 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 May 2000
Appointed Date: 17 April 2000

Director
MCNAMARA, John Robert
Resigned: 29 October 2004
Appointed Date: 03 May 2000
66 years old

Director
WILLIAMS, Charles Jurgen
Resigned: 30 April 2016
Appointed Date: 15 October 2004
63 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 May 2000
Appointed Date: 17 April 2000

Persons With Significant Control

Paul Roberts
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ACTIVE CONSTRUCTION (COVENTRY) LIMITED Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Apr 2017
Registered office address changed from First Floor the Robbins Building Albert Street Rugby Warwickshire CV21 2SD to The Robbins Building Albert Street Rugby CV21 2SD on 3 April 2017
24 Jan 2017
Previous accounting period extended from 30 April 2016 to 30 June 2016
06 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10

...
... and 44 more events
23 May 2000
New director appointed
23 May 2000
Registered office changed on 23/05/00 from: temple house 20 holywell row london EC2A 4XH
23 May 2000
Secretary resigned
23 May 2000
Director resigned
17 Apr 2000
Incorporation