LENHAM BUILDERS LIMITED
LOVE LANE

Hellopages » Hampshire » Test Valley » SO51 8DE
Company number 01266968
Status Liquidation
Incorporation Date 5 July 1976
Company Type Private Limited Company
Address C/O CTI ASSOCIATES, 1ST FLOOR 3 VICTORIA PLACE, LOVE LANE, ROMSEY, SO51 8DE
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Compulsory strike-off action has been discontinued ; Order of court to wind up ; First Gazette notice for compulsory strike-off . The most likely internet sites of LENHAM BUILDERS LIMITED are www.lenhambuilders.co.uk, and www.lenham-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenham Builders Limited is a Private Limited Company. The company registration number is 01266968. Lenham Builders Limited has been working since 05 July 1976. The present status of the company is Liquidation. The registered address of Lenham Builders Limited is C O Cti Associates 1st Floor 3 Victoria Place Love Lane Romsey So51 8de. . WILKS, Terence is a Secretary of the company. LIGHT, Kevin Alan is a Director of the company. Secretary MCINULTY, Marion Doris has been resigned. Director BAKER, James Harold has been resigned. Director MCINULTY, David James has been resigned. Director MCINULTY, James Ian has been resigned. Director MCINULTY, Marion Doris has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
WILKS, Terence
Appointed Date: 25 February 1994

Director
LIGHT, Kevin Alan
Appointed Date: 25 February 1994
53 years old

Resigned Directors

Secretary
MCINULTY, Marion Doris
Resigned: 25 February 1994

Director
BAKER, James Harold
Resigned: 01 September 1993
84 years old

Director
MCINULTY, David James
Resigned: 25 November 1993
61 years old

Director
MCINULTY, James Ian
Resigned: 25 February 1994
83 years old

Director
MCINULTY, Marion Doris
Resigned: 25 February 1994
83 years old

LENHAM BUILDERS LIMITED Events

29 Nov 1994
Compulsory strike-off action has been discontinued

29 Nov 1994
Order of court to wind up

27 Sep 1994
First Gazette notice for compulsory strike-off

20 Mar 1994
Director resigned;new director appointed

20 Mar 1994
Secretary resigned;new secretary appointed;director resigned

...
... and 26 more events
16 Sep 1986
Registered office changed on 16/09/86 from: wild oaks langley kent ME17 3LY

04 Aug 1986
Return made up to 16/05/86; full list of members

13 Jun 1986
Accounts for a small company made up to 30 September 1985

07 May 1986
Registered office changed on 07/05/86 from: 203 willington st maidstone kent

02 May 1986
Return made up to 22/07/85; full list of members

LENHAM BUILDERS LIMITED Charges

12 July 1989
Legal charge
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 wykeham grove leeds. Maidstone kent. K. 546706.
21 April 1989
Legal charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Bletchingley" weavering street maidstone kent.
22 April 1988
Legal charge
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 146 marshall road rainham kent title no k 113723.
9 February 1988
Guarantee & debenture
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 17 November 1989
Persons entitled: Barclays Bank PLC
Description: The nursery ashford rd chegworth kent (title no K612163).
29 April 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east side of charlton lane, west…
26 February 1986
Legal charge
Delivered: 13 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land adjoining 5, bower mount road, maidstone, kent.
27 December 1984
Legal charge
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 bramley crescent bearsted maidstone kent title no k…
5 April 1984
Legal charge
Delivered: 10 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: K/A 29 bramley crescent bearsted maidstone kent title no K…
23 November 1983
Legal charge
Delivered: 29 November 1983
Status: Outstanding
Persons entitled: Commercial Credit Services Limited
Description: F/H property k/a plot 48 birch gardens, walderslade…
2 October 1980
Legal mortgage
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot adjoining 205 wellington street, madistone, kent.…
2 January 1979
Legal mortgage
Delivered: 8 January 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 6 douglas road, maidstone, kent. Title no k…