CARLFORD CONSTRUCTION LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP5 2QP

Company number 02306268
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address PHILIP HOUSE, ST WILLIAM COURT, MAIN ROAD, KESGRAVE, IPSWICH, SUFFOLK, IP5 2QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed from C/O Howes Percival Llp the Guildyard 51 Colegate Norwich Norfolk NR3 1DD United Kingdom to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG. The most likely internet sites of CARLFORD CONSTRUCTION LIMITED are www.carlfordconstruction.co.uk, and www.carlford-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Carlford Construction Limited is a Private Limited Company. The company registration number is 02306268. Carlford Construction Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Carlford Construction Limited is Philip House St William Court Main Road Kesgrave Ipswich Suffolk Ip5 2qp. . HEAL, Jeremy Philip Winteringham is a Secretary of the company. MACDONALD, Barry is a Director of the company. ROPE, Crispin Michael is a Director of the company. Director JOLLY, Patrick has been resigned. Director KERRY, Russell Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
MACDONALD, Barry
Appointed Date: 07 September 2007
76 years old

Director

Resigned Directors

Director
JOLLY, Patrick
Resigned: 07 September 2007
Appointed Date: 15 December 2003
75 years old

Director
KERRY, Russell Charles
Resigned: 15 December 2003
69 years old

CARLFORD CONSTRUCTION LIMITED Events

21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Register inspection address has been changed from C/O Howes Percival Llp the Guildyard 51 Colegate Norwich Norfolk NR3 1DD United Kingdom to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG
21 Apr 2016
Secretary's details changed for Jeremy Philip Winteringham Heal on 29 March 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 704

...
... and 77 more events
16 Feb 1989
Director resigned;new director appointed

09 Feb 1989
Registered office changed on 09/02/89 from: 2 baches street london N1 6UB

08 Feb 1989
Company name changed glengain LIMITED\certificate issued on 09/02/89

08 Feb 1989
Company name changed\certificate issued on 08/02/89
17 Oct 1988
Incorporation

CARLFORD CONSTRUCTION LIMITED Charges

18 September 1995
Debenture
Delivered: 28 September 1995
Status: Outstanding
Persons entitled: Crispin Michael Rope Lucy Doreen Rope Jeremy Philip Winteringham Healas Trustees of a Settlement Dated 20TH March 1989 and Known as the Mrs L D Rope Fourth Charitable Settlement
Description: Fixed and floating charges over the undertaking and all…
9 June 1995
Debenture
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Norah Jolly Patrick Francis Jolly Timothy Andrew Jolly
Description: Fixed and floating charges over the undertaking and all…