BESPOKE CONSTRUCTION SERVICES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QT

Company number 03806421
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address MERLIN HOUSE, HALESFIELD 19, TELFORD, SHROPSHIRE, TF7 4QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Auditor's resignation; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of BESPOKE CONSTRUCTION SERVICES LIMITED are www.bespokeconstructionservices.co.uk, and www.bespoke-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Bespoke Construction Services Limited is a Private Limited Company. The company registration number is 03806421. Bespoke Construction Services Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Bespoke Construction Services Limited is Merlin House Halesfield 19 Telford Shropshire Tf7 4qt. . BENNETT, Natalie Dee is a Secretary of the company. BENNETT, Marvin Allen is a Director of the company. GANLEY, Simon is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BENNETT, Allen Roy has been resigned. Secretary BENNETT, Marvin Allen has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BENNETT, Allen Roy has been resigned. Director CUMMINGS, Stephen Walter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENNETT, Natalie Dee
Appointed Date: 19 January 2005

Director
BENNETT, Marvin Allen
Appointed Date: 13 July 1999
55 years old

Director
GANLEY, Simon
Appointed Date: 15 August 2012
51 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Secretary
BENNETT, Allen Roy
Resigned: 09 January 2005
Appointed Date: 01 August 2002

Secretary
BENNETT, Marvin Allen
Resigned: 01 July 2005
Appointed Date: 13 July 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Director
BENNETT, Allen Roy
Resigned: 31 October 1999
Appointed Date: 20 September 1999
76 years old

Director
CUMMINGS, Stephen Walter
Resigned: 31 October 2001
Appointed Date: 13 July 1999
68 years old

Persons With Significant Control

Mr Marvin Bennett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Ganley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESPOKE CONSTRUCTION SERVICES LIMITED Events

13 Dec 2016
Full accounts made up to 31 July 2016
17 Oct 2016
Auditor's resignation
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
10 Mar 2016
Accounts for a medium company made up to 31 July 2015
07 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4

...
... and 55 more events
09 Aug 1999
Secretary resigned
09 Aug 1999
Director resigned
09 Aug 1999
New director appointed
09 Aug 1999
New secretary appointed;new director appointed
13 Jul 1999
Incorporation

BESPOKE CONSTRUCTION SERVICES LIMITED Charges

24 October 2012
Legal mortgage
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a merlin house halesfield 19 telford t/n…
2 June 2008
Debenture
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2004
Charge of deposit
Delivered: 1 September 2004
Status: Satisfied on 1 June 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 December 1999
Mortgage debenture
Delivered: 11 December 1999
Status: Satisfied on 1 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…