G D CONSTRUCTION (ST. ALBANS) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 03015078
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of G D CONSTRUCTION (ST. ALBANS) LIMITED are www.gdconstructionstalbans.co.uk, and www.g-d-construction-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. G D Construction St Albans Limited is a Private Limited Company. The company registration number is 03015078. G D Construction St Albans Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of G D Construction St Albans Limited is Pendragon House 65 London Road St Albans Hertfordshire Al1 1lj. . HOARE, Andrew is a Secretary of the company. HULL, Kevin James is a Director of the company. Secretary SMYTH, Graeme Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOARE, Andrew has been resigned. Director SMYTH, Graeme Philip has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HOARE, Andrew
Appointed Date: 11 December 1997

Director
HULL, Kevin James
Appointed Date: 27 January 1995
70 years old

Resigned Directors

Secretary
SMYTH, Graeme Philip
Resigned: 11 December 1997
Appointed Date: 27 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
HOARE, Andrew
Resigned: 27 January 1997
Appointed Date: 16 February 1995
69 years old

Director
SMYTH, Graeme Philip
Resigned: 11 December 1997
Appointed Date: 27 January 1995
70 years old

Persons With Significant Control

Mr Kevin James Hull
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Christopher Parsons
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Hull
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G D CONSTRUCTION (ST. ALBANS) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Nov 2016
Full accounts made up to 30 June 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

09 Jan 2016
Accounts for a small company made up to 30 June 2015
02 Jun 2015
Registration of charge 030150780003, created on 1 June 2015
...
... and 62 more events
30 Jun 1995
Ad 17/02/95--------- £ si 51@1=51 £ ic 2/53
28 Feb 1995
New director appointed

28 Feb 1995
Accounting reference date notified as 31/12

02 Feb 1995
Secretary resigned

27 Jan 1995
Incorporation

G D CONSTRUCTION (ST. ALBANS) LIMITED Charges

1 June 2015
Charge code 0301 5078 0003
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
6 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied on 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Debenture
Delivered: 5 July 1995
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…