G.E. AND A.F. SILVESTER LIMITED
BISHOPS STORTFORD

Hellopages » Essex » Uttlesford » CM22 6LY

Company number 00858110
Status Active
Incorporation Date 2 September 1965
Company Type Private Limited Company
Address TAYLORS FARM, TAKELEY, BISHOPS STORTFORD, HERTS, CM22 6LY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,670 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Section 175 13/03/2016 RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of G.E. AND A.F. SILVESTER LIMITED are www.geandafsilvester.co.uk, and www.g-e-and-a-f-silvester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Bishops Stortford Rail Station is 2.9 miles; to Harlow Mill Rail Station is 6.9 miles; to Harlow Town Rail Station is 8.5 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E and A F Silvester Limited is a Private Limited Company. The company registration number is 00858110. G E and A F Silvester Limited has been working since 02 September 1965. The present status of the company is Active. The registered address of G E and A F Silvester Limited is Taylors Farm Takeley Bishops Stortford Herts Cm22 6ly. . SILVESTER, Margaret is a Secretary of the company. SILVESTER, Andrew Gordon is a Director of the company. SILVESTER, Ian Edward is a Director of the company. Director SILVESTER, Alan Frederick has been resigned. Director SILVESTER, Gordon Edward has been resigned. Director YEOMAN, John Michael has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
SILVESTER, Andrew Gordon
Appointed Date: 06 April 1999
51 years old

Director
SILVESTER, Ian Edward
Appointed Date: 06 April 1994
54 years old

Resigned Directors

Director
SILVESTER, Alan Frederick
Resigned: 16 October 1992
90 years old

Director
SILVESTER, Gordon Edward
Resigned: 18 December 2002
87 years old

Director
YEOMAN, John Michael
Resigned: 12 May 2000
88 years old

G.E. AND A.F. SILVESTER LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,670

24 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 13/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Mar 2016
Statement of company's objects
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 78 more events
16 Oct 1987
Full accounts made up to 30 September 1986

16 Oct 1987
Return made up to 07/09/87; no change of members

28 Aug 1986
Full accounts made up to 30 September 1985

08 May 1986
Annual return made up to 30/04/86

02 Sep 1965
Incorporation

G.E. AND A.F. SILVESTER LIMITED Charges

31 January 2006
Mortgage
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 bassingbourne lodge the street takeley essex t/no…
22 August 2003
Mortgage
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being the land adjacent to…
31 May 2001
Legal charge
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Roland Foster Ashwell and Peggy Joyce Ashwell
Description: Land at hitherlindsey galloway road bishop's stortford…
5 December 1990
Single debenture
Delivered: 6 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1983
Charge
Delivered: 21 July 1983
Status: Satisfied on 26 February 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
10 February 1971
Mortgage
Delivered: 19 February 1971
Status: Satisfied on 26 February 1993
Persons entitled: Midland Bank PLC
Description: 2/3 of an acre of land at takeley, essex together with all…
11 December 1968
Mem: of deposit
Delivered: 20 December 1968
Status: Satisfied on 26 February 1993
Persons entitled: C. J. T. Leyns
Description: 2/3 of an acre of land at takeley, essex for full details…