JAMES HERBERT & SONS BUILDING CONTRACTORS & DEVELOPERS LIMITED
EALING


Company number 02609535
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address 58 TINTERN COURT, GREEN MAN LANE, EALING, LONDON W.13
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JAMES HERBERT & SONS BUILDING CONTRACTORS & DEVELOPERS LIMITED are www.jamesherbertsonsbuildingcontractorsdevelopers.co.uk, and www.james-herbert-sons-building-contractors-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. James Herbert Sons Building Contractors Developers Limited is a Private Limited Company. The company registration number is 02609535. James Herbert Sons Building Contractors Developers Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of James Herbert Sons Building Contractors Developers Limited is 58 Tintern Court Green Man Lane Ealing London W 13. . HERBERT, Spencer James Lionel is a Secretary of the company. HERBERT, James is a Director of the company. Secretary POOLE, Richard George, Company Secretary has been resigned. Secretary THOMAS, Jeffrey Alfred has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HERBERT, Spencer James Lionel
Appointed Date: 17 December 2008

Director
HERBERT, James
Appointed Date: 10 May 1991
81 years old

Resigned Directors

Secretary
POOLE, Richard George, Company Secretary
Resigned: 17 September 1993
Appointed Date: 10 May 1991

Secretary
THOMAS, Jeffrey Alfred
Resigned: 17 December 2008
Appointed Date: 17 September 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 May 1991
Appointed Date: 10 May 1991

JAMES HERBERT & SONS BUILDING CONTRACTORS & DEVELOPERS LIMITED Events

31 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 October 2015
16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

17 Jun 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 51 more events
08 May 1992
Particulars of mortgage/charge

25 Jun 1991
Ad 12/05/91--------- £ si 98@1=98 £ ic 2/100

25 Jun 1991
Accounting reference date notified as 31/10

22 May 1991
Secretary resigned

10 May 1991
Incorporation

JAMES HERBERT & SONS BUILDING CONTRACTORS & DEVELOPERS LIMITED Charges

9 August 1995
Legal charge
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: Barratt Manchester Limited
Description: Land lying to the south of chapel lane longton south ribble…
4 May 1992
Legal mortgage
Delivered: 8 May 1992
Status: Satisfied on 18 August 1995
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of chapel lane, longton, south…