CLAUDE FENTON (BM) LIMITED
READING LAFFORD & LEAVEY BUILDERS MERCHANTS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4AE

Company number 02311346
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address UNIT 1 KENNET WEIR BUSINESS PARK, ARROWHEAD ROAD, THEALE, READING, BERKSHIRE, RG7 4AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CLAUDE FENTON (BM) LIMITED are www.claudefentonbm.co.uk, and www.claude-fenton-bm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Claude Fenton Bm Limited is a Private Limited Company. The company registration number is 02311346. Claude Fenton Bm Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of Claude Fenton Bm Limited is Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire Rg7 4ae. . FENTON, Matthew Robert Paul is a Secretary of the company. FENTON, Paul Robert is a Director of the company. GAMMER, David Burnett is a Director of the company. Secretary FENTON, James Stuart has been resigned. Secretary SEAL, Raymond Colin has been resigned. Secretary WILSON, Alan Victor has been resigned. Director HIGGS, Frederick Ronald has been resigned. Director HUTCHINGS, Brian William has been resigned. Director RANDALL, Nigel John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FENTON, Matthew Robert Paul
Appointed Date: 22 June 2004

Director
FENTON, Paul Robert

83 years old

Director

Resigned Directors

Secretary
FENTON, James Stuart
Resigned: 22 June 2004
Appointed Date: 22 June 1995

Secretary
SEAL, Raymond Colin
Resigned: 04 March 1995

Secretary
WILSON, Alan Victor
Resigned: 31 May 1995
Appointed Date: 07 March 1995

Director
HIGGS, Frederick Ronald
Resigned: 05 May 1995
82 years old

Director
HUTCHINGS, Brian William
Resigned: 15 November 2002
Appointed Date: 08 November 1994
87 years old

Director
RANDALL, Nigel John
Resigned: 15 November 2002
Appointed Date: 23 February 1997
73 years old

Persons With Significant Control

Claude Fenton (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAUDE FENTON (BM) LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 30 September 2016
22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,000

04 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 81 more events
04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1989
Registered office changed on 04/02/89 from: 183/185 bermondsey street london SE1 3UW

25 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1989
Company name changed waxlane LIMITED\certificate issued on 25/01/89

01 Nov 1988
Incorporation

CLAUDE FENTON (BM) LIMITED Charges

1 May 1990
Mortgage debenture
Delivered: 9 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…