ACTAVO BUILDING SOLUTIONS (UK) LIMITED
WAKEFIELD ROAN BUILDING SOLUTIONS LIMITED ROAN BUILDINGS SYSTEMS LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 3QZ

Company number 07003876
Status Active
Incorporation Date 28 August 2009
Company Type Private Limited Company
Address UNIT C CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, WF4 3QZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 070038760003, created on 1 February 2017; Termination of appointment of Patrick Carolan as a secretary on 30 December 2016; Appointment of Sandra Delany as a secretary on 30 December 2016. The most likely internet sites of ACTAVO BUILDING SOLUTIONS (UK) LIMITED are www.actavobuildingsolutionsuk.co.uk, and www.actavo-building-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Actavo Building Solutions Uk Limited is a Private Limited Company. The company registration number is 07003876. Actavo Building Solutions Uk Limited has been working since 28 August 2009. The present status of the company is Active. The registered address of Actavo Building Solutions Uk Limited is Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire Wf4 3qz. . DELANY, Sandra is a Secretary of the company. CORKERY, Sean is a Director of the company. DOHERTY, Alan is a Director of the company. HASTIE, Roger is a Director of the company. Secretary CAROLAN, Patrick has been resigned. Secretary DEVEREUX, Niall has been resigned. Director CAROLAN, Patrick has been resigned. Director DEVEREUX, Niall Joseph has been resigned. Director HARVEY, Brian has been resigned. Director HEALY, Patrick has been resigned. Director JORDAN, Patrick Plunkett has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DELANY, Sandra
Appointed Date: 30 December 2016

Director
CORKERY, Sean
Appointed Date: 01 July 2013
67 years old

Director
DOHERTY, Alan
Appointed Date: 07 January 2013
61 years old

Director
HASTIE, Roger
Appointed Date: 01 March 2015
70 years old

Resigned Directors

Secretary
CAROLAN, Patrick
Resigned: 30 December 2016
Appointed Date: 07 September 2012

Secretary
DEVEREUX, Niall
Resigned: 07 September 2012
Appointed Date: 28 August 2009

Director
CAROLAN, Patrick
Resigned: 30 December 2016
Appointed Date: 07 September 2012
46 years old

Director
DEVEREUX, Niall Joseph
Resigned: 07 September 2012
Appointed Date: 28 August 2009
61 years old

Director
HARVEY, Brian
Resigned: 30 June 2013
Appointed Date: 28 August 2009
59 years old

Director
HEALY, Patrick
Resigned: 31 May 2015
Appointed Date: 25 October 2013
57 years old

Director
JORDAN, Patrick Plunkett
Resigned: 30 September 2011
Appointed Date: 28 August 2009
60 years old

Persons With Significant Control

Siteserv Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTAVO BUILDING SOLUTIONS (UK) LIMITED Events

07 Feb 2017
Registration of charge 070038760003, created on 1 February 2017
09 Jan 2017
Termination of appointment of Patrick Carolan as a secretary on 30 December 2016
09 Jan 2017
Appointment of Sandra Delany as a secretary on 30 December 2016
09 Jan 2017
Termination of appointment of Patrick Carolan as a director on 30 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 44 more events
16 Sep 2010
Register inspection address has been changed
15 Sep 2010
Annual return made up to 28 August 2010 with full list of shareholders
14 Sep 2010
Registered office address changed from Diamond House, Diamond Business Park Thornes Moor Road Wakefield WF2 8PT on 14 September 2010
12 Jan 2010
Particulars of a mortgage or charge / charge no: 1
28 Aug 2009
Incorporation

ACTAVO BUILDING SOLUTIONS (UK) LIMITED Charges

1 February 2017
Charge code 0700 3876 0003
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for the Secured Parties (Security Trustee)
Description: Not applicable…
1 June 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Deed of admission
Delivered: 12 January 2010
Status: Satisfied on 4 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…