HCL-CONTRACTS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2JP

Company number 03140704
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address LATCHWAYS PLC, HOPTON PARK, DEVIZES, WILTSHIRE, SN10 2JP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Rex Alastair Orton as a director on 21 April 2016. The most likely internet sites of HCL-CONTRACTS LIMITED are www.hclcontracts.co.uk, and www.hcl-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Hcl Contracts Limited is a Private Limited Company. The company registration number is 03140704. Hcl Contracts Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Hcl Contracts Limited is Latchways Plc Hopton Park Devizes Wiltshire Sn10 2jp. . DUFF, Gavan Charles Michael is a Secretary of the company. BIRGERSSON, Evald Gosta Joakim is a Director of the company. DUFF, Gavan Charles Michael is a Director of the company. LEENEN, Bob Willem is a Director of the company. Secretary JONES, Robert Ashley has been resigned. Secretary ORTON, Rex Alastair has been resigned. Secretary STEVENSON, Robert Livingston has been resigned. Director FIFIELD, John William has been resigned. Director HEARSON, David Norman has been resigned. Director MADDOCK, David Paul has been resigned. Director MCKEATING, Gordon Thomas Jack has been resigned. Director ORTON, Rex Alastair has been resigned. Director REES, Simon Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DUFF, Gavan Charles Michael
Appointed Date: 21 April 2016

Director
BIRGERSSON, Evald Gosta Joakim
Appointed Date: 21 April 2016
61 years old

Director
DUFF, Gavan Charles Michael
Appointed Date: 27 October 2015
60 years old

Director
LEENEN, Bob Willem
Appointed Date: 21 April 2016
52 years old

Resigned Directors

Secretary
JONES, Robert Ashley
Resigned: 07 August 2002
Appointed Date: 19 January 1998

Secretary
ORTON, Rex Alastair
Resigned: 21 April 2016
Appointed Date: 07 August 2002

Secretary
STEVENSON, Robert Livingston
Resigned: 19 January 1998
Appointed Date: 18 December 1995

Director
FIFIELD, John William
Resigned: 31 July 2003
Appointed Date: 01 April 1996
70 years old

Director
HEARSON, David Norman
Resigned: 27 October 2015
Appointed Date: 28 November 2001
74 years old

Director
MADDOCK, David Paul
Resigned: 31 January 2003
Appointed Date: 01 April 1996
68 years old

Director
MCKEATING, Gordon Thomas Jack
Resigned: 28 November 2001
Appointed Date: 18 December 1995
72 years old

Director
ORTON, Rex Alastair
Resigned: 21 April 2016
Appointed Date: 28 November 2001
59 years old

Director
REES, Simon Anthony
Resigned: 25 July 2003
Appointed Date: 18 December 1995
69 years old

Persons With Significant Control

Msa Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCL-CONTRACTS LIMITED Events

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
27 May 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Termination of appointment of Rex Alastair Orton as a director on 21 April 2016
21 Apr 2016
Appointment of Mr Gavan Charles Michael Duff as a secretary on 21 April 2016
21 Apr 2016
Termination of appointment of Rex Alastair Orton as a secretary on 21 April 2016
...
... and 64 more events
11 Oct 1996
Particulars of mortgage/charge
18 Aug 1996
Accounting reference date notified as 31/12
19 Apr 1996
New director appointed
19 Apr 1996
New director appointed
18 Dec 1995
Incorporation

HCL-CONTRACTS LIMITED Charges

18 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 1996
Mortgage debenture
Delivered: 11 October 1996
Status: Satisfied on 10 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…