SOTHERS BUILDING SERVICES LIMITED
WARRINGTON CAS NETWORK SERVICES LIMITED PRIORFORGE LIMITED

Hellopages » Cheshire » Warrington » WA1 1RX
Company number 00217590
Status Active
Incorporation Date 18 November 1926
Company Type Private Limited Company
Address PHOENIX HOUSE LAKESIDE DRIVE, CENTRE PARK, WARRINGTON, WA1 1RX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Paul James Hughes as a director on 12 November 2015. The most likely internet sites of SOTHERS BUILDING SERVICES LIMITED are www.sothersbuildingservices.co.uk, and www.sothers-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and three months. Sothers Building Services Limited is a Private Limited Company. The company registration number is 00217590. Sothers Building Services Limited has been working since 18 November 1926. The present status of the company is Active. The registered address of Sothers Building Services Limited is Phoenix House Lakeside Drive Centre Park Warrington Wa1 1rx. . RAJAKUMAR, Inbaraj is a Secretary of the company. HUGHES, Paul James is a Director of the company. Secretary BRADY, Patrick Francis has been resigned. Secretary CRADDOCK, Stephen Roy has been resigned. Secretary GRIEGG, Anne Teresa has been resigned. Director CRADDOCK, Stephen Roy has been resigned. Director DAWSON, John William has been resigned. Director EDMONDS, William Andrew has been resigned. Director GRIEGG, Anne Teresa has been resigned. Director HARRIS, David has been resigned. Director HINTON, Richard Brian has been resigned. Director HINTON, Robert Andrew has been resigned. Director LAIDLAW, Phillip Stanley has been resigned. Director LAIDLAW, Phillip Stanley has been resigned. Director SOTHERS, David Kenneth has been resigned. Director SOTHERS, Josephine Charlotte has been resigned. Director WOODWARD, Christopher Thomas has been resigned. Director WRATTEN, Mark David has been resigned. Director WRATTEN, Mark David has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
RAJAKUMAR, Inbaraj
Appointed Date: 01 February 2013

Director
HUGHES, Paul James
Appointed Date: 12 November 2015
70 years old

Resigned Directors

Secretary
BRADY, Patrick Francis
Resigned: 31 October 2011
Appointed Date: 01 October 2010

Secretary
CRADDOCK, Stephen Roy
Resigned: 31 January 2013

Secretary
GRIEGG, Anne Teresa
Resigned: 29 May 2012
Appointed Date: 01 October 2010

Director
CRADDOCK, Stephen Roy
Resigned: 31 January 2013
Appointed Date: 01 December 1998
70 years old

Director
DAWSON, John William
Resigned: 31 January 2004
82 years old

Director
EDMONDS, William Andrew
Resigned: 30 June 2004
83 years old

Director
GRIEGG, Anne Teresa
Resigned: 14 November 2011
Appointed Date: 06 October 2011
72 years old

Director
HARRIS, David
Resigned: 07 October 2011
Appointed Date: 01 October 2010
69 years old

Director
HINTON, Richard Brian
Resigned: 30 November 1997
98 years old

Director
HINTON, Robert Andrew
Resigned: 31 March 2012
71 years old

Director
LAIDLAW, Phillip Stanley
Resigned: 12 November 2015
Appointed Date: 01 October 2010
72 years old

Director
LAIDLAW, Phillip Stanley
Resigned: 31 January 2013
Appointed Date: 01 October 2010
72 years old

Director
SOTHERS, David Kenneth
Resigned: 05 August 1994
89 years old

Director
SOTHERS, Josephine Charlotte
Resigned: 05 August 1994
88 years old

Director
WOODWARD, Christopher Thomas
Resigned: 25 October 2011
Appointed Date: 01 October 2010
64 years old

Director
WRATTEN, Mark David
Resigned: 25 October 2011
Appointed Date: 25 October 2011
61 years old

Director
WRATTEN, Mark David
Resigned: 23 April 2012
Appointed Date: 25 October 2011
61 years old

Persons With Significant Control

Lorne Stewart Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOTHERS BUILDING SERVICES LIMITED Events

27 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Nov 2015
Appointment of Mr Paul James Hughes as a director on 12 November 2015
26 Nov 2015
Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015
20 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,698

...
... and 108 more events
20 Jun 1988
Return made up to 02/12/87; full list of members

19 Mar 1987
Particulars of mortgage/charge
30 Jan 1987
Return made up to 02/12/86; full list of members

18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Nov 1926
Incorporation

SOTHERS BUILDING SERVICES LIMITED Charges

17 March 1987
Single debenture
Delivered: 19 March 1987
Status: Satisfied on 25 September 2010
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…