MANSARD CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03239437
Status Liquidation
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address 5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators statement of receipts and payments to 21 October 2016; Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 November 2015. The most likely internet sites of MANSARD CONSTRUCTION LIMITED are www.mansardconstruction.co.uk, and www.mansard-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Mansard Construction Limited is a Private Limited Company. The company registration number is 03239437. Mansard Construction Limited has been working since 19 August 1996. The present status of the company is Liquidation. The registered address of Mansard Construction Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . LEWIS, Colin Andrew is a Director of the company. Secretary GREENWOOD, Barbara Helen has been resigned. Secretary GREENWOOD, Barbara Helen has been resigned. Secretary LEWIS, Susan has been resigned. Secretary O'CONNOR, Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENWOOD, Barbara Helen has been resigned. Director GREENWOOD, Terence David has been resigned. Director GREENWOOD, Terrance David has been resigned. Director JENNINGS, Michael John has been resigned. Director LEWIS, Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
LEWIS, Colin Andrew
Appointed Date: 01 August 2014
75 years old

Resigned Directors

Secretary
GREENWOOD, Barbara Helen
Resigned: 20 August 2012
Appointed Date: 01 July 2007

Secretary
GREENWOOD, Barbara Helen
Resigned: 01 September 2002
Appointed Date: 27 February 1997

Secretary
LEWIS, Susan
Resigned: 10 March 2007
Appointed Date: 01 September 2002

Secretary
O'CONNOR, Michael
Resigned: 01 July 2007
Appointed Date: 10 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 1997
Appointed Date: 19 August 1996

Director
GREENWOOD, Barbara Helen
Resigned: 20 May 2006
Appointed Date: 01 September 2002
71 years old

Director
GREENWOOD, Terence David
Resigned: 04 August 2014
Appointed Date: 01 August 2005
78 years old

Director
GREENWOOD, Terrance David
Resigned: 01 September 2002
Appointed Date: 27 February 1997
80 years old

Director
JENNINGS, Michael John
Resigned: 01 December 2013
Appointed Date: 05 March 2006
87 years old

Director
LEWIS, Susan
Resigned: 20 August 2012
Appointed Date: 13 March 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 1997
Appointed Date: 19 August 1996

MANSARD CONSTRUCTION LIMITED Events

03 Jan 2017
Liquidators statement of receipts and payments to 21 October 2016
26 Apr 2016
Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
09 Nov 2015
Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 November 2015
30 Oct 2015
Statement of affairs with form 4.19
30 Oct 2015
Appointment of a voluntary liquidator
...
... and 83 more events
16 Jun 1997
Secretary resigned
16 Jun 1997
New secretary appointed
16 Jun 1997
New director appointed
04 Mar 1997
Registered office changed on 04/03/97 from: 788-790 finchley rd london WC2A 3PF
19 Aug 1996
Incorporation

MANSARD CONSTRUCTION LIMITED Charges

30 July 2015
Charge code 0323 9437 0006
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Magenta Holdings Gp
Description: Contains fixed charge…
4 August 2014
Charge code 0323 9437 0005
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Anna Lewis and Dr Colin Lewis a Partnership Trading as Magenta Holdings
Description: F/H millfields farm horsham road rusper west sussex t/no's…
26 February 2008
Legal charge
Delivered: 29 February 2008
Status: Satisfied on 30 September 2015
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a millfields farm horsham road…
28 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: Millfields farm horsham road rusper west sussex. By way of…
8 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 10 November 2007
Persons entitled: Doctor Colin Lewis
Description: The driveway crabbet park worth crawley west sussex t/no…
8 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 10 November 2007
Persons entitled: Michael Jennings
Description: The driveway crabbet park worth crawley west sussex t/no…