MCNAMARA CONTRACTORS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0GB

Company number 01055976
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address DANES ROAD, AWBRIDGE, ROMSEY, HAMPSHIRE, SO51 0GB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of MCNAMARA CONTRACTORS LIMITED are www.mcnamaracontractors.co.uk, and www.mcnamara-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Dean Rail Station is 4.8 miles; to Totton Rail Station is 6.3 miles; to Redbridge Rail Station is 6.5 miles; to Ashurst New Forest Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcnamara Contractors Limited is a Private Limited Company. The company registration number is 01055976. Mcnamara Contractors Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of Mcnamara Contractors Limited is Danes Road Awbridge Romsey Hampshire So51 0gb. . COLE, Noelle Therese is a Secretary of the company. MCNAMARA, Brendan Gerrard is a Director of the company. Secretary MCNAMARA, Eileen Carmel has been resigned. Director MCNAMARA, Thomas Joseph has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
COLE, Noelle Therese
Appointed Date: 01 February 2015

Director
MCNAMARA, Brendan Gerrard
Appointed Date: 01 February 2015
54 years old

Resigned Directors

Secretary
MCNAMARA, Eileen Carmel
Resigned: 01 February 2015

Director
MCNAMARA, Thomas Joseph
Resigned: 01 February 2015
82 years old

Persons With Significant Control

Mr Brendan Gerrard Mcnamara
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Matthew Mcnamara
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCNAMARA CONTRACTORS LIMITED Events

31 Dec 2016
Confirmation statement made on 21 November 2016 with updates
28 Oct 2016
Satisfaction of charge 2 in full
28 Oct 2016
Satisfaction of charge 1 in full
28 Oct 2016
Satisfaction of charge 8 in full
28 Oct 2016
Satisfaction of charge 3 in full
...
... and 73 more events
18 Feb 1988
Full accounts made up to 28 February 1987

04 Dec 1987
Return made up to 20/11/87; full list of members

04 Feb 1987
Full accounts made up to 28 February 1986

08 Dec 1986
Return made up to 20/11/86; full list of members

10 Sep 1986
Particulars of mortgage/charge

MCNAMARA CONTRACTORS LIMITED Charges

9 December 1997
Mortgage debenture
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
14 April 1993
Debenture
Delivered: 22 April 1993
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1992
Debenture
Delivered: 5 March 1992
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1990
Mortgage
Delivered: 20 August 1990
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: 117A victoria road woolston title number hp 286306 and the…
15 May 1990
Mortgage
Delivered: 5 June 1990
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 123, victoria road, woolston, southampton…
17 February 1989
Mortgage
Delivered: 22 February 1989
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 119, victoria road, woolston, southampton…
8 September 1986
Single debenture
Delivered: 10 September 1986
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property & assets in scotland (see doc)…
5 November 1981
Legal charge
Delivered: 13 November 1981
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: 200 foundry lane, shirley southampton title no:- hp 161994…
31 July 1979
Legal charge
Delivered: 8 August 1979
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Bank PLC
Description: 7 & 9 hunts pond road, park gate, southampton title no:- hp…