ROBWOOD CONSTRUCTION LIMITED
SOUTHPORT BK BARDON TWO LIMITED

Hellopages » Merseyside » Sefton » PR9 0PG
Company number 05980935
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS, 45 HOGHTON STREET, SOUTHPORT, UNITED KINGDOM, PR9 0PG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE to C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG on 27 February 2017; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROBWOOD CONSTRUCTION LIMITED are www.robwoodconstruction.co.uk, and www.robwood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Robwood Construction Limited is a Private Limited Company. The company registration number is 05980935. Robwood Construction Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of Robwood Construction Limited is C O Duncan Sheard Glass 45 Hoghton Street Southport United Kingdom Pr9 0pg. . WARD, John Joseph is a Secretary of the company. WARD, John Joseph is a Director of the company. ZANGOULOS, Chrysanthos Andreas is a Director of the company. ZANGOULOS, Kyriakos Andreas is a Director of the company. Secretary COX, Sarah has been resigned. Secretary COX, Sarah has been resigned. Secretary TAYLOR, Brian has been resigned. Director COX, Sarah has been resigned. Director PARRY, Helen has been resigned. Director PARRY, Martyn James has been resigned. Director ROBINSON, Sheila Anne has been resigned. Director ROBINSON, William Stuart has been resigned. Director ROE, Patrick David has been resigned. Director STANLEY, David Dickson has been resigned. Director STANLEY, David Dickson has been resigned. Director TAYLOR, Brian has been resigned. Director WARD, John Joseph has been resigned. Director WOODS, Barry Kenneth has been resigned. Director WOODS, Barry Kenneth has been resigned. Director WOODS, Ian James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WARD, John Joseph
Appointed Date: 27 March 2014

Director
WARD, John Joseph
Appointed Date: 12 March 2015
77 years old

Director
ZANGOULOS, Chrysanthos Andreas
Appointed Date: 28 November 2014
49 years old

Director
ZANGOULOS, Kyriakos Andreas
Appointed Date: 28 November 2014
60 years old

Resigned Directors

Secretary
COX, Sarah
Resigned: 01 November 2013
Appointed Date: 01 December 2008

Secretary
COX, Sarah
Resigned: 07 April 2008
Appointed Date: 23 April 2007

Secretary
TAYLOR, Brian
Resigned: 01 September 2007
Appointed Date: 27 October 2006

Director
COX, Sarah
Resigned: 01 January 2009
Appointed Date: 22 December 2008
50 years old

Director
PARRY, Helen
Resigned: 28 November 2014
Appointed Date: 27 March 2014
49 years old

Director
PARRY, Martyn James
Resigned: 28 November 2014
Appointed Date: 01 June 2013
49 years old

Director
ROBINSON, Sheila Anne
Resigned: 21 September 2011
Appointed Date: 23 November 2007
73 years old

Director
ROBINSON, William Stuart
Resigned: 01 October 2008
Appointed Date: 23 November 2007
74 years old

Director
ROE, Patrick David
Resigned: 01 June 2013
Appointed Date: 25 August 2011
68 years old

Director
STANLEY, David Dickson
Resigned: 01 April 2009
Appointed Date: 01 March 2008
56 years old

Director
STANLEY, David Dickson
Resigned: 23 April 2007
Appointed Date: 27 October 2006
56 years old

Director
TAYLOR, Brian
Resigned: 23 April 2007
Appointed Date: 27 October 2006
60 years old

Director
WARD, John Joseph
Resigned: 27 March 2014
Appointed Date: 11 December 2013
77 years old

Director
WOODS, Barry Kenneth
Resigned: 25 March 2013
Appointed Date: 23 May 2009
74 years old

Director
WOODS, Barry Kenneth
Resigned: 23 April 2009
Appointed Date: 23 April 2007
74 years old

Director
WOODS, Ian James
Resigned: 21 September 2011
Appointed Date: 01 April 2008
45 years old

Persons With Significant Control

Mr Kyriakos Andreas Zangoulos
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ROBWOOD CONSTRUCTION LIMITED Events

27 Feb 2017
Registered office address changed from Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE to C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG on 27 February 2017
18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Satisfaction of charge 059809350002 in full
22 Mar 2016
Satisfaction of charge 059809350003 in full
...
... and 60 more events
02 Jul 2007
New director appointed
21 May 2007
New secretary appointed
21 May 2007
Director resigned
21 May 2007
Director resigned
27 Oct 2006
Incorporation

ROBWOOD CONSTRUCTION LIMITED Charges

2 April 2014
Charge code 0598 0935 0003
Delivered: 15 April 2014
Status: Satisfied on 22 March 2016
Persons entitled: Bridging Finance Limited
Description: F/H land and buildings k/a the brunswick 19 bridge street…
2 April 2014
Charge code 0598 0935 0002
Delivered: 15 April 2014
Status: Satisfied on 22 March 2016
Persons entitled: Bridging Finance Limited
Description: F/H land and buildings k/a the brunswick 19 bridge street…
6 February 2009
Debenture
Delivered: 12 February 2009
Status: Satisfied on 22 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…