RCT CONSTRUCTION LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1JZ

Company number 02350753
Status Active
Incorporation Date 22 February 1989
Company Type Private Limited Company
Address 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200 . The most likely internet sites of RCT CONSTRUCTION LIMITED are www.rctconstruction.co.uk, and www.rct-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rct Construction Limited is a Private Limited Company. The company registration number is 02350753. Rct Construction Limited has been working since 22 February 1989. The present status of the company is Active. The registered address of Rct Construction Limited is 10 Market Walk Saffron Walden Essex Cb10 1jz. . TOMKINS, Beryl is a Secretary of the company. GINOLFI, Claudette Nicole is a Director of the company. MARTINDALE, Michaela Jane is a Director of the company. TOMKINS, Richard Charles is a Director of the company. TOMKINS, Russell is a Director of the company. Director TOMKINS, Beryl has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
GINOLFI, Claudette Nicole
Appointed Date: 04 May 2000
56 years old

Director
MARTINDALE, Michaela Jane
Appointed Date: 04 May 2000
47 years old

Director

Director
TOMKINS, Russell
Appointed Date: 04 May 2000
46 years old

Resigned Directors

Director
TOMKINS, Beryl
Resigned: 14 July 1992
79 years old

Persons With Significant Control

Richard Charles Tomkins
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RCT CONSTRUCTION LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200

16 Mar 2016
Director's details changed for Mr Russell Tomkins on 1 January 2014
19 Nov 2015
Registration of charge 023507530006, created on 19 November 2015
...
... and 93 more events
04 Sep 1991
Registered office changed on 04/09/91 from: 37B new cavendish street london wim 8JR

15 Apr 1991
Registered office changed on 15/04/91 from: 63/67 tabernacle street london EC2A 4AH

08 Apr 1991
Return made up to 31/12/90; full list of members

30 Jan 1991
Accounts for a small company made up to 31 March 1990

22 Feb 1989
Incorporation

RCT CONSTRUCTION LIMITED Charges

19 November 2015
Charge code 0235 0753 0006
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as 129 cadogan terrace, london E9…
12 June 2008
Legal charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of ground, first, second, third and fourth floors of…
16 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: 69 frankford road chingford london. By way of fixed charge…
16 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lock up garages to the rear of 69-79 frankland road…
1 May 1996
Floating charge
Delivered: 7 May 1996
Status: Satisfied on 11 March 2005
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
1 May 1996
Legal charge
Delivered: 7 May 1996
Status: Satisfied on 28 October 2008
Persons entitled: Granville Bank Limited
Description: F/Hold property known as 90 and 92 st.john street,london…