KINCRAIG CONSTRUCTION,LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3TD

Company number 01024207
Status Active
Incorporation Date 15 September 1971
Company Type Private Limited Company
Address ST NICHOLAS HOUSE, 4 - 6 ,PORTESBERY ROAD, CAMBERLEY, SURREY, GU15 3TD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 9,996 . The most likely internet sites of KINCRAIG CONSTRUCTION,LIMITED are www.kincraig.co.uk, and www.kincraig.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Bagshot Rail Station is 2.7 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kincraig Construction Limited is a Private Limited Company. The company registration number is 01024207. Kincraig Construction Limited has been working since 15 September 1971. The present status of the company is Active. The registered address of Kincraig Construction Limited is St Nicholas House 4 6 Portesbery Road Camberley Surrey Gu15 3td. . HANSON, Maureen June is a Secretary of the company. HANSON, Mark is a Director of the company. HANSON, Matthew is a Director of the company. KEOGHAN, Sarah is a Director of the company. Secretary HAINES, Barbara has been resigned. Secretary HAINES, Barbara has been resigned. Secretary HAINES, Brian Charles has been resigned. Secretary HAINES, Brian Charles has been resigned. Director DAY, Peter John has been resigned. Director HAINES, Barbara has been resigned. Director HAINES, Brian Charles has been resigned. Director HAINES, Brian Charles has been resigned. Director HANSON, Reginald Ernest has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HANSON, Maureen June
Appointed Date: 06 March 2008

Director
HANSON, Mark
Appointed Date: 21 January 2008
50 years old

Director
HANSON, Matthew
Appointed Date: 01 May 2009
38 years old

Director
KEOGHAN, Sarah
Appointed Date: 20 June 2008
43 years old

Resigned Directors

Secretary
HAINES, Barbara
Resigned: 09 February 2001
Appointed Date: 31 March 1999

Secretary
HAINES, Barbara
Resigned: 31 March 1996

Secretary
HAINES, Brian Charles
Resigned: 06 March 2008
Appointed Date: 09 February 2001

Secretary
HAINES, Brian Charles
Resigned: 31 March 1999
Appointed Date: 01 April 1996

Director
DAY, Peter John
Resigned: 14 November 2007
Appointed Date: 18 March 1998
77 years old

Director
HAINES, Barbara
Resigned: 30 September 1992
89 years old

Director
HAINES, Brian Charles
Resigned: 30 September 2008
Appointed Date: 14 November 2007
85 years old

Director
HAINES, Brian Charles
Resigned: 31 March 1996
85 years old

Director
HANSON, Reginald Ernest
Resigned: 18 January 2008
Appointed Date: 03 October 1994
78 years old

Persons With Significant Control

Mrs Maureen June Hanson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew Hanson
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Mark Hanson
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Ms Sarah Keoghan
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

KINCRAIG CONSTRUCTION,LIMITED Events

28 Aug 2016
Confirmation statement made on 16 August 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9,996

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,996

...
... and 108 more events
08 Oct 1987
Registered office changed on 08/10/87 from: 27B high street camberley surrey

09 Jan 1987
Particulars of mortgage/charge

24 Sep 1986
Return made up to 28/07/86; full list of members

02 Aug 1986
Full accounts made up to 31 March 1986

15 Sep 1971
Incorporation

KINCRAIG CONSTRUCTION,LIMITED Charges

28 April 1993
Agreement
Delivered: 12 May 1993
Status: Satisfied on 7 May 1994
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
2 November 1992
Legal mortgage
Delivered: 10 November 1992
Status: Satisfied on 8 August 1998
Persons entitled: Lloyds Bank PLC
Description: Land adjoining the spinney old bracknelllane east bracknell…
2 November 1992
Legal mortgage
Delivered: 10 November 1992
Status: Satisfied on 8 August 1998
Persons entitled: Lloyds Bank PLC
Description: Flat 131 norbiton hall london rd.kingston upon thames t/n…
6 April 1992
A credit agreement
Delivered: 23 April 1992
Status: Satisfied on 7 May 1994
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
26 July 1991
Single debenture
Delivered: 5 August 1991
Status: Satisfied on 14 February 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1991
Mortgage
Delivered: 14 June 1991
Status: Satisfied on 21 October 1992
Persons entitled: Lloyds Bank PLC
Description: 28 tekels avenue camberley surrey. Floating charge over all…
8 January 1987
Memorandum of deposit of title deeds
Delivered: 9 January 1987
Status: Satisfied on 11 November 1992
Persons entitled: Lloyds Bank PLC
Description: Red wing branksome park road camberley surrey.
30 September 1983
Mortgage
Delivered: 6 October 1983
Status: Satisfied on 11 November 1992
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
25 February 1982
Mortgage
Delivered: 3 March 1982
Status: Satisfied on 11 November 1992
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
13 August 1981
Memorandum of deposit
Delivered: 28 August 1981
Status: Satisfied on 11 November 1992
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 29 southwell park road, camberley, surrey.
13 August 1981
Memorandum of deposit
Delivered: 28 August 1981
Status: Satisfied on 8 August 1998
Persons entitled: Lloyds Bank PLC
Description: 14 st mary's road, camberley surrey.
27 July 1976
Oral charge
Delivered: 13 August 1976
Status: Satisfied on 11 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property 65, park street, camberley, surrey.