R.J. DANCE (CONTRACTORS) LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5SP

Company number 01428383
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address 310 BRIGHTON ROAD, BELMONT, SUTTON, SURREY, SM2 5SP
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Group of companies' accounts made up to 31 October 2015; Termination of appointment of Sandra Christine Brincat as a director on 23 March 2016. The most likely internet sites of R.J. DANCE (CONTRACTORS) LIMITED are www.rjdancecontractors.co.uk, and www.r-j-dance-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. R J Dance Contractors Limited is a Private Limited Company. The company registration number is 01428383. R J Dance Contractors Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of R J Dance Contractors Limited is 310 Brighton Road Belmont Sutton Surrey Sm2 5sp. . BRINCAT, Sandra Christine is a Secretary of the company. HARTMAN, Peter John is a Director of the company. Secretary HARTMAN, Peter John has been resigned. Director BRINCAT, Sandra Christine has been resigned. Director HARTMAN, Angela has been resigned. Director KIRK, Stuart Ian has been resigned. Director ODONNELL, James Joseph has been resigned. Director WILES, Christopher Colin has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
BRINCAT, Sandra Christine
Appointed Date: 24 November 1995

Director
HARTMAN, Peter John

84 years old

Resigned Directors

Secretary
HARTMAN, Peter John
Resigned: 24 November 1995

Director
BRINCAT, Sandra Christine
Resigned: 23 March 2016
Appointed Date: 11 July 1998
72 years old

Director
HARTMAN, Angela
Resigned: 21 September 1995
Appointed Date: 01 May 1995
81 years old

Director
KIRK, Stuart Ian
Resigned: 01 September 2015
76 years old

Director
ODONNELL, James Joseph
Resigned: 20 November 1994
104 years old

Director
WILES, Christopher Colin
Resigned: 08 November 1994
Appointed Date: 01 April 1993
71 years old

Persons With Significant Control

Mr Peter John Hartman
Notified on: 29 August 2016
84 years old
Nature of control: Ownership of shares – 75% or more

R.J. DANCE (CONTRACTORS) LIMITED Events

05 Sep 2016
Confirmation statement made on 29 August 2016 with updates
06 May 2016
Group of companies' accounts made up to 31 October 2015
23 Mar 2016
Termination of appointment of Sandra Christine Brincat as a director on 23 March 2016
25 Nov 2015
Termination of appointment of Stuart Ian Kirk as a director on 1 September 2015
25 Nov 2015
Termination of appointment of Stuart Ian Kirk as a director on 1 September 2015
...
... and 80 more events
11 Jul 1988
Amended full accounts made up to 31 October 1985

24 Jun 1988
Full accounts made up to 31 October 1987

24 Jun 1988
Full accounts made up to 31 October 1986

11 Apr 1987
Return made up to 31/12/86; full list of members
26 Feb 1987
Full accounts made up to 31 October 1985

R.J. DANCE (CONTRACTORS) LIMITED Charges

8 November 1995
Mortgage debenture
Delivered: 16 November 1995
Status: Satisfied on 27 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1993
Prompt credit application
Delivered: 15 April 1993
Status: Satisfied on 27 December 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 May 1992
Credit agreement
Delivered: 27 May 1992
Status: Satisfied on 27 December 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in all sums payable under the…
12 March 1990
Credit agreement
Delivered: 20 March 1990
Status: Satisfied on 27 December 2002
Persons entitled: Close Brothers Limited
Description: All it's right title and interest in and to all sums…
12 March 1990
Credit agreement
Delivered: 20 March 1990
Status: Satisfied on 27 December 2002
Persons entitled: Close Brothers Limited
Description: All it's right title and interest in and to all sums…