FRIEL CONSTRUCTION LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6AP

Company number 03035523
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address NEWTACK FARM WALSALL ROAD, GREAT WYRLEY, WALSALL, WS6 6AP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of FRIEL CONSTRUCTION LIMITED are www.frielconstruction.co.uk, and www.friel-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Friel Construction Limited is a Private Limited Company. The company registration number is 03035523. Friel Construction Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Friel Construction Limited is Newtack Farm Walsall Road Great Wyrley Walsall Ws6 6ap. . FRIEL, Patricia Helen is a Secretary of the company. FRIEL, Patricia Helen is a Director of the company. FRIEL, William Dennis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRIEL, Dennis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FRIEL, Patricia Helen
Appointed Date: 20 March 1995

Director
FRIEL, Patricia Helen
Appointed Date: 19 March 1997
68 years old

Director
FRIEL, William Dennis
Appointed Date: 20 March 1995
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

Director
FRIEL, Dennis
Resigned: 31 March 2009
Appointed Date: 27 July 2001
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 1995
Appointed Date: 20 March 1995

FRIEL CONSTRUCTION LIMITED Events

02 Oct 2016
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

14 Oct 2015
Full accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

01 Dec 2014
Full accounts made up to 31 March 2014
...
... and 73 more events
17 Dec 1996
Full accounts made up to 31 March 1996
27 Nov 1996
Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/11/96

26 Jul 1995
Particulars of mortgage/charge
22 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Mar 1995
Incorporation

FRIEL CONSTRUCTION LIMITED Charges

14 February 2012
Legal mortgage
Delivered: 15 February 2012
Status: Satisfied on 24 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a fox hollow 32 stafford road uttoxeter t/no…
20 May 2011
Legal mortgage
Delivered: 25 May 2011
Status: Satisfied on 7 January 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 40 portway drive tutbury t/no. SF235475…
28 April 2011
Legal mortgage
Delivered: 30 April 2011
Status: Satisfied on 8 March 2012
Persons entitled: Hsbc Bank PLC
Description: 58 church road burntwood staffordshire t/no SF561754 and…
13 January 2011
Legal mortgage
Delivered: 17 January 2011
Status: Satisfied on 14 May 2011
Persons entitled: Hsbc Bank PLC
Description: 176 high road newton wisbech t/no CB215239; with the…
31 March 2009
Legal mortgage
Delivered: 3 April 2009
Status: Satisfied on 5 January 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 41 burton road branston burton on trent with the…
7 November 2008
Legal mortgage
Delivered: 12 November 2008
Status: Satisfied on 31 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 43 chaffinch drive uttoxeter staffordshire t/no…
31 October 2008
Legal mortgage
Delivered: 5 November 2008
Status: Satisfied on 4 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H - 38 milverton drive, uttoxeter, staffordshire t/no…
8 November 2005
Legal mortgage
Delivered: 11 November 2005
Status: Satisfied on 15 May 2013
Persons entitled: Hsbc Bank PLC
Description: F/H tutbury crystal works burton street tutbury burton on…
10 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 3 June 2006
Persons entitled: Tutbury Crystal Glass Limited
Description: Land and buildings at burton street tutbury burton upon…
12 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Satisfied on 6 August 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 60 marsh hill, stockland green erdington…
12 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Satisfied on 27 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south and south west side of…
14 September 1998
Debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 July 1995
Fixed and floating charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…