CHAMBERLAIN BROS. CONSTRUCTION LIMITED
BERKELEY

Hellopages » Gloucestershire » Stroud » GL13 9JY

Company number 03828492
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address BUDSTONE HOUSE, STONE, BERKELEY, GLOUCESTERSHIRE, ENGLAND, GL13 9JY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 116 Couzens Close Old Sodbury Bristol BS37 6BU England to Budstone House Stone Berkeley Gloucestershire GL13 9JY on 10 April 2017; Secretary's details changed for Julie Michele Chamberlain on 10 April 2017; Director's details changed for Mr Michael John Chamberlain on 10 April 2017. The most likely internet sites of CHAMBERLAIN BROS. CONSTRUCTION LIMITED are www.chamberlainbrosconstruction.co.uk, and www.chamberlain-bros-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Cam & Dursley Rail Station is 6 miles; to Yate Rail Station is 8 miles; to Patchway Rail Station is 10.1 miles; to Bristol Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamberlain Bros Construction Limited is a Private Limited Company. The company registration number is 03828492. Chamberlain Bros Construction Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Chamberlain Bros Construction Limited is Budstone House Stone Berkeley Gloucestershire England Gl13 9jy. . CHAMBERLAIN, Julie Michele is a Secretary of the company. CHAMBERLAIN, Darren Terry is a Director of the company. CHAMBERLAIN, Michael John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Terrence Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CHAMBERLAIN, Julie Michele
Appointed Date: 19 August 1999

Director
CHAMBERLAIN, Darren Terry
Appointed Date: 19 August 1999
56 years old

Director
CHAMBERLAIN, Michael John
Appointed Date: 19 August 1999
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Director
CHAMBERLAIN, Terrence Lee
Resigned: 17 March 2010
Appointed Date: 19 August 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Mr Darren Terry Chamberlain
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Chamberlain
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMBERLAIN BROS. CONSTRUCTION LIMITED Events

10 Apr 2017
Registered office address changed from 116 Couzens Close Old Sodbury Bristol BS37 6BU England to Budstone House Stone Berkeley Gloucestershire GL13 9JY on 10 April 2017
10 Apr 2017
Secretary's details changed for Julie Michele Chamberlain on 10 April 2017
10 Apr 2017
Director's details changed for Mr Michael John Chamberlain on 10 April 2017
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
24 Aug 2016
Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100

...
... and 56 more events
06 Oct 1999
Director resigned
06 Oct 1999
Secretary resigned
04 Oct 1999
Ad 01/09/99--------- £ si 2@1=2 £ ic 2/4
04 Oct 1999
Accounting reference date extended from 31/08/00 to 31/12/00
19 Aug 1999
Incorporation

CHAMBERLAIN BROS. CONSTRUCTION LIMITED Charges

18 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 beaufort rd, staple hill by way of fixed charge, the…
29 May 2007
Debenture
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 10 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Mortgage
Delivered: 8 April 2000
Status: Satisfied on 8 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying to the north of high…