SOLIHULL DESIGN AND BUILDING LIMITED
HAMPTON LUCY RAJKOWSKI DESIGN & BUILDING LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV35 8BA

Company number 01849599
Status Active
Incorporation Date 20 September 1984
Company Type Private Limited Company
Address RIVERSIDE STUDIO, AVONFORD COTTAGE BRIDGE STREET, HAMPTON LUCY, WARWICKSHIRE, CV35 8BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Micro company accounts made up to 30 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of SOLIHULL DESIGN AND BUILDING LIMITED are www.solihulldesignandbuilding.co.uk, and www.solihull-design-and-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Warwick Parkway Rail Station is 5.1 miles; to Claverdon Rail Station is 5.4 miles; to Warwick Rail Station is 5.5 miles; to Hatton (Warks) Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solihull Design and Building Limited is a Private Limited Company. The company registration number is 01849599. Solihull Design and Building Limited has been working since 20 September 1984. The present status of the company is Active. The registered address of Solihull Design and Building Limited is Riverside Studio Avonford Cottage Bridge Street Hampton Lucy Warwickshire Cv35 8ba. . RAJKOWSKI, Elaine is a Secretary of the company. RAJKOWSKI, Alfred George is a Director of the company. Secretary RAJKOWSKI, Alfred George has been resigned. Director HARTLEY, Peter William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAJKOWSKI, Elaine
Appointed Date: 07 May 1997

Director

Resigned Directors

Secretary
RAJKOWSKI, Alfred George
Resigned: 07 May 1997

Director
HARTLEY, Peter William
Resigned: 07 May 1997
75 years old

Persons With Significant Control

Mr Alfred George Rajkowski
Notified on: 5 April 2017
74 years old
Nature of control: Ownership of shares – 75% or more

SOLIHULL DESIGN AND BUILDING LIMITED Events

11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
19 Jan 2017
Micro company accounts made up to 30 April 2016
05 Dec 2016
Satisfaction of charge 2 in full
05 Dec 2016
Satisfaction of charge 3 in full
05 Dec 2016
Satisfaction of charge 5 in full
...
... and 84 more events
30 Sep 1986
Return made up to 31/12/85; full list of members

30 Sep 1986
Return made up to 31/12/85; full list of members

30 Sep 1986
Return made up to 18/09/86; full list of members

30 Sep 1986
Return made up to 18/09/86; full list of members

06 Jun 1986
Company name changed deedmay LIMITED\certificate issued on 06/06/86

SOLIHULL DESIGN AND BUILDING LIMITED Charges

9 November 2016
Charge code 0184 9599 0007
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
14 September 2016
Charge code 0184 9599 0006
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as premises at olton wharf…
16 April 2002
Legal mortgage
Delivered: 30 April 2002
Status: Satisfied on 5 December 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings lying to…
27 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied on 14 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and building lying to the west…
17 October 1997
Legal mortgage
Delivered: 18 October 1997
Status: Satisfied on 5 December 2016
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the west of richmond road olton…
12 July 1990
Fixed and floating charge
Delivered: 18 July 1990
Status: Satisfied on 5 December 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
30 July 1987
Charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC.
Description: F/H property k/a 170, widney manor road, solihull, west…