CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED
OLDBURY CURRALLS LIMITED

Hellopages » West Midlands » Sandwell » B69 4AW

Company number 04107089
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address CENTURY HOUSE, CENTURY ROAD, OLDBURY, WEST MIDLANDS, B69 4AW
Home Country United Kingdom
Nature of Business 42130 - Construction of bridges and tunnels
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 7 April 2017 with updates; Appointment of Mrs Deborah Jane Pinfield as a secretary on 7 May 2016. The most likely internet sites of CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED are www.curralllewismartinconstruction.co.uk, and www.currall-lewis-martin-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Currall Lewis Martin Construction Limited is a Private Limited Company. The company registration number is 04107089. Currall Lewis Martin Construction Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Currall Lewis Martin Construction Limited is Century House Century Road Oldbury West Midlands B69 4aw. . PINFIELD, Deborah Jane is a Secretary of the company. DACCUS, Martin Peter is a Director of the company. GRIFFITHS, Kevin John is a Director of the company. PINFIELD, Ronald David is a Director of the company. Secretary PINFIELD, Margaret Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PINFIELD, Edward John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of bridges and tunnels".


Current Directors

Secretary
PINFIELD, Deborah Jane
Appointed Date: 07 May 2016

Director
DACCUS, Martin Peter
Appointed Date: 01 January 2009
68 years old

Director
GRIFFITHS, Kevin John
Appointed Date: 01 January 2009
63 years old

Director
PINFIELD, Ronald David
Appointed Date: 01 January 2009
60 years old

Resigned Directors

Secretary
PINFIELD, Margaret Ann
Resigned: 06 May 2016
Appointed Date: 28 December 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 November 2000
Appointed Date: 13 November 2000

Director
PINFIELD, Edward John
Resigned: 06 May 2016
Appointed Date: 28 December 2000
84 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Mr Ronald David Pinfield
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED Events

18 May 2017
Accounts for a small company made up to 31 December 2016
18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
16 Aug 2016
Appointment of Mrs Deborah Jane Pinfield as a secretary on 7 May 2016
02 Jun 2016
Purchase of own shares.
20 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 64 more events
17 Jan 2001
Accounting reference date extended from 30/11/01 to 31/12/01
28 Dec 2000
Particulars of mortgage/charge
28 Dec 2000
Secretary resigned
28 Dec 2000
Director resigned
13 Nov 2000
Incorporation

CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED Charges

13 August 2013
Charge code 0410 7089 0003
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over all interests in century house, 47…
9 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 21 July 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…