LOCATION BUILDERS LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW
Company number 03566097
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 15 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 ; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1 . The most likely internet sites of LOCATION BUILDERS LIMITED are www.locationbuilders.co.uk, and www.location-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Location Builders Limited is a Private Limited Company. The company registration number is 03566097. Location Builders Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Location Builders Limited is 15 Station Approach Virginia Water Surrey Gu25 4dw. . MANN, Gurdip Singh is a Secretary of the company. MANN, Balwant Singh is a Director of the company. MANN, Davinder Kaur is a Director of the company. MANN, Gian Kaur is a Director of the company. MANN, Gurdip Singh is a Director of the company. Secretary COLE, Paul Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary MANN, Balwant Singh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WHITE, Paul Robert has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MANN, Gurdip Singh
Appointed Date: 30 March 2004

Director
MANN, Balwant Singh
Appointed Date: 25 June 2000
92 years old

Director
MANN, Davinder Kaur
Appointed Date: 30 March 2004
60 years old

Director
MANN, Gian Kaur
Appointed Date: 30 March 2004
91 years old

Director
MANN, Gurdip Singh
Appointed Date: 25 June 2000
65 years old

Resigned Directors

Secretary
COLE, Paul Charles
Resigned: 14 September 1998
Appointed Date: 30 July 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 July 1998
Appointed Date: 18 May 1998

Secretary
INGHAM, Michael Harry Peter
Resigned: 25 June 2000
Appointed Date: 14 September 1998

Secretary
MANN, Balwant Singh
Resigned: 30 March 2004
Appointed Date: 25 June 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 July 1998
Appointed Date: 18 May 1998
72 years old

Director
TCHENGUIZ, Robert
Resigned: 25 June 2000
Appointed Date: 14 September 1998
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 25 June 2000
Appointed Date: 14 September 1998
69 years old

Director
WHITE, Paul Robert
Resigned: 14 September 1998
Appointed Date: 30 July 1998
69 years old

LOCATION BUILDERS LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

28 Sep 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

03 Jul 2015
Total exemption full accounts made up to 30 September 2014
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 71 more events
18 Aug 1998
Director resigned
18 Aug 1998
New director appointed
18 Aug 1998
New secretary appointed
18 Aug 1998
Registered office changed on 18/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 May 1998
Incorporation

LOCATION BUILDERS LIMITED Charges

31 December 2008
Legal mortgage
Delivered: 6 January 2009
Status: Satisfied on 3 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 68 the broadway, uxbridge road, southall…
29 June 2000
Legal charge
Delivered: 11 July 2000
Status: Satisfied on 28 February 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 68 the broadway southall middlesex…
29 June 2000
Debenture
Delivered: 11 July 2000
Status: Satisfied on 24 March 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 September 1998
Assignment by way of charge (as defined)
Delivered: 5 October 1998
Status: Satisfied on 28 November 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land/blds known as 68 the broadway,southall,midd'x;…
14 September 1998
Supplemental deed (as defined)
Delivered: 5 October 1998
Status: Satisfied on 28 November 2008
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders
Description: F/Hold land/blds known as 68 the broadway southall midd'x;…