SLIABH CONSTRUCTION LIMITED
RICKMANSWORTH SLIABH AN IARAINN LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 9ST

Company number 05755410
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address 47 WOODLAND ROAD, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9ST
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 057554100017, created on 15 June 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of SLIABH CONSTRUCTION LIMITED are www.sliabhconstruction.co.uk, and www.sliabh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Sliabh Construction Limited is a Private Limited Company. The company registration number is 05755410. Sliabh Construction Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Sliabh Construction Limited is 47 Woodland Road Maple Cross Rickmansworth Hertfordshire Wd3 9st. . MORAN, Joseph is a Secretary of the company. PRIOR, John is a Secretary of the company. MORAN, Joseph is a Director of the company. PRIOR, John is a Director of the company. Secretary KHCS SECRETARIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MORAN, Joseph
Appointed Date: 17 October 2006

Secretary
PRIOR, John
Appointed Date: 17 October 2006

Director
MORAN, Joseph
Appointed Date: 24 March 2006
56 years old

Director
PRIOR, John
Appointed Date: 24 March 2006
56 years old

Resigned Directors

Secretary
KHCS SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 24 March 2006

SLIABH CONSTRUCTION LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registration of charge 057554100017, created on 15 June 2016
17 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Satisfaction of charge 057554100014 in full
...
... and 49 more events
25 Oct 2006
Secretary resigned
01 Sep 2006
Particulars of mortgage/charge
08 Jul 2006
Particulars of mortgage/charge
05 Apr 2006
Company name changed sliabh an iarainn LIMITED\certificate issued on 05/04/06
24 Mar 2006
Incorporation

SLIABH CONSTRUCTION LIMITED Charges

15 June 2016
Charge code 0575 5410 0017
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 hempstead road watford and land on the north side of…
7 April 2015
Charge code 0575 5410 0016
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 green lane watford t/no HD297229…
5 February 2015
Charge code 0575 5410 0015
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 glen way watford…
16 December 2013
Charge code 0575 5410 0014
Delivered: 18 December 2013
Status: Satisfied on 15 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 526 and whippendell road watford. Notification of addition…
13 December 2013
Charge code 0575 5410 0013
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 glen way watford…
17 July 2013
Charge code 0575 5410 0012
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 new house park st albans…
1 November 2012
Legal charge
Delivered: 2 November 2012
Status: Satisfied on 1 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjacent to 6 barnes road st albans herts by way…
20 September 2012
Legal charge
Delivered: 21 September 2012
Status: Satisfied on 1 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to poplar cottage ockwells road maidenhead by…
26 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 1 November 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The farriers ockwells road maidenhead.
16 April 2010
Legal charge
Delivered: 17 April 2010
Status: Satisfied on 8 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the north west side of 178 park street lane park…
22 February 2010
Legal charge
Delivered: 27 February 2010
Status: Satisfied on 14 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of 178 park street lane park street…
7 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 8 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 127 abbots road abbots langley hertfordshire by way of…
15 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 8 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Keyline mead close denham bucks. By way of fixed charge the…
26 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 21 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1B hunters lane leavesden watford. By way of fixed charge…
20 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 mostyn avenue wembly. By way of fixed charge the benefit…
22 August 2006
Debenture
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 8 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 norton road wembley middlesex. By way of fixed charge…