CLIENT CONSTRUCTION COMPANY LIMITED(THE)
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B50 4AY

Company number 01415168
Status Active
Incorporation Date 15 February 1979
Company Type Private Limited Company
Address 1 BURNELL CLOSE, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, B50 4AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLIENT CONSTRUCTION COMPANY LIMITED(THE) are www.clientconstructioncompany.co.uk, and www.client-construction-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and eight months. Client Construction Company Limited The is a Private Limited Company. The company registration number is 01415168. Client Construction Company Limited The has been working since 15 February 1979. The present status of the company is Active. The registered address of Client Construction Company Limited The is 1 Burnell Close Bidford On Avon Alcester Warwickshire B50 4ay. The company`s financial liabilities are £275.08k. It is £0k against last year. And the total assets are £898.33k, which is £0k against last year. BEARE, Pauline Ann is a Secretary of the company. BEARE, Pauline Anne is a Director of the company. CCCI STRATEGIC ALLIANCES (UK) LTD is a Director of the company. Secretary BEARE, Stuart Edwin John has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BEARE, Pauline Anne has been resigned. Director BEARE, Stuart Edwin John has been resigned. Director FENNER, Robert Matthew has been resigned. Director KIRKWOOD, Keith has been resigned. Director ORR, George has been resigned. The company operates in "Dormant Company".


client construction company Key Finiance

LIABILITIES £275.08k
CASH n/a
TOTAL ASSETS £898.33k
All Financial Figures

Current Directors

Secretary
BEARE, Pauline Ann
Appointed Date: 29 January 2015

Director
BEARE, Pauline Anne
Appointed Date: 22 August 2014
82 years old

Director
CCCI STRATEGIC ALLIANCES (UK) LTD
Appointed Date: 03 July 2014

Resigned Directors

Secretary
BEARE, Stuart Edwin John
Resigned: 21 December 2014

Director
BATTEY, Ernest Stephen
Resigned: 30 May 1999
Appointed Date: 23 February 1998
65 years old

Director
BEARE, Pauline Anne
Resigned: 02 December 2002
82 years old

Director
BEARE, Stuart Edwin John
Resigned: 02 July 2014
83 years old

Director
FENNER, Robert Matthew
Resigned: 26 June 2002
Appointed Date: 25 April 2002
60 years old

Director
KIRKWOOD, Keith
Resigned: 20 February 2008
Appointed Date: 23 February 1998
69 years old

Director
ORR, George
Resigned: 01 August 2009
Appointed Date: 20 September 2001
81 years old

Persons With Significant Control

Mrs Pauline Anne Beare
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

CLIENT CONSTRUCTION COMPANY LIMITED(THE) Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 89,052

14 Aug 2015
Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon CV37 0AY to 1 Burnell Close Bidford-on-Avon Alcester Warwickshire B50 4AY on 14 August 2015
...
... and 76 more events
01 Jun 1987
Return made up to 14/04/87; full list of members

22 May 1987
Declaration of satisfaction of mortgage/charge

20 Mar 1987
New director appointed

17 Sep 1986
Accounts for a small company made up to 31 October 1985

17 Sep 1986
Return made up to 03/07/86; full list of members

CLIENT CONSTRUCTION COMPANY LIMITED(THE) Charges

20 January 1984
Debenture
Delivered: 24 January 1984
Status: Satisfied
Persons entitled: Emil Stiefel Management Limited
Description: Floating charge over all undertakings and property…
20 January 1984
Debenture
Delivered: 24 January 1984
Status: Satisfied
Persons entitled: Heatherstone Developments Limited
Description: Floating charge over all undertakings and property…
29 July 1983
Debenture
Delivered: 1 August 1983
Status: Satisfied on 22 May 1987
Persons entitled: Stuart Beare Associates Limited
Description: Floating charge over all undertakings and property…
1 June 1983
Debenture
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: R.C.R. Crowley
Description: Floating charge over undertaking and all property present…
13 July 1982
Single debenture
Delivered: 28 July 1982
Status: Satisfied on 25 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges on the present and future…
15 February 1982
Mortgage
Delivered: 22 February 1982
Status: Satisfied on 25 February 1998
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
18 February 1980
Guarantee and change on deposit
Delivered: 22 February 1980
Status: Satisfied on 25 February 1998
Persons entitled: Lloyds Bank PLC
Description: The sum of 8875 standing in or to be credited to a…