MACCAFERRI CONSTRUCTION LTD
DIDCOT BRAMSHIELD CONSTRUCTION LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX11 0QT

Company number 03375814
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address BUILDING 168 MAXWELL AVENUE, HARWELL OXFORD, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of MACCAFERRI CONSTRUCTION LTD are www.maccaferriconstruction.co.uk, and www.maccaferri-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Appleford Rail Station is 4.9 miles; to Culham Rail Station is 5.8 miles; to Radley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maccaferri Construction Ltd is a Private Limited Company. The company registration number is 03375814. Maccaferri Construction Ltd has been working since 23 May 1997. The present status of the company is Active. The registered address of Maccaferri Construction Ltd is Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire England Ox11 0qt. . RUTTER, Anthony William is a Secretary of the company. BALDERSON, Timothy John is a Director of the company. FINELLI, Marco is a Director of the company. MILLER, Stephen James is a Director of the company. SHOWAN, Matthew Andrew Stephen is a Director of the company. Secretary GREENFORD, Richard Charles has been resigned. Secretary MARSHALL, Graham has been resigned. Secretary PRINCE, Ian Anthony has been resigned. Secretary STATEN, Philip Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director EDWARDS, Thomas Letham Lamont has been resigned. Director EVANS, Colin has been resigned. Director GREENFORD, Richard Charles has been resigned. Director MARSHALL, Graham has been resigned. Director STATEN, Philip Michael has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
RUTTER, Anthony William
Appointed Date: 02 December 2015

Director
BALDERSON, Timothy John
Appointed Date: 25 January 2013
55 years old

Director
FINELLI, Marco
Appointed Date: 14 June 2012
69 years old

Director
MILLER, Stephen James
Appointed Date: 25 January 2013
56 years old

Director
SHOWAN, Matthew Andrew Stephen
Appointed Date: 25 January 2013
54 years old

Resigned Directors

Secretary
GREENFORD, Richard Charles
Resigned: 01 January 2006
Appointed Date: 06 June 1997

Secretary
MARSHALL, Graham
Resigned: 01 January 2008
Appointed Date: 01 January 2006

Secretary
PRINCE, Ian Anthony
Resigned: 07 November 2014
Appointed Date: 14 June 2012

Secretary
STATEN, Philip Michael
Resigned: 14 June 2012
Appointed Date: 01 January 2008

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 June 1997
Appointed Date: 23 May 1997

Director
EDWARDS, Thomas Letham Lamont
Resigned: 09 June 2012
Appointed Date: 26 July 2001
72 years old

Director
EVANS, Colin
Resigned: 26 July 2001
Appointed Date: 06 June 1997
83 years old

Director
GREENFORD, Richard Charles
Resigned: 01 January 2006
Appointed Date: 06 June 1997
78 years old

Director
MARSHALL, Graham
Resigned: 01 January 2008
Appointed Date: 01 January 2006
78 years old

Director
STATEN, Philip Michael
Resigned: 25 January 2013
Appointed Date: 01 January 2008
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 June 1997
Appointed Date: 23 May 1997

MACCAFERRI CONSTRUCTION LTD Events

31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
29 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

12 May 2016
Registered office address changed from 7600 the Quorum Oxford Business Park North Oxford Oxfordshire OX4 2JZ to Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT on 12 May 2016
...
... and 71 more events
27 Jun 1997
New director appointed
27 Jun 1997
New director appointed
27 Jun 1997
Registered office changed on 27/06/97 from: 20 holywell row temple house london EC2A 4JB
25 Jun 1997
Company name changed bramshield construction LIMITED\certificate issued on 26/06/97
23 May 1997
Incorporation