HOLDER CONTRACTORS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 03953605
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLDER CONTRACTORS LIMITED are www.holdercontractors.co.uk, and www.holder-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holder Contractors Limited is a Private Limited Company. The company registration number is 03953605. Holder Contractors Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Holder Contractors Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. . HOLDER, Susan Marie is a Secretary of the company. HOLDER, Alfred William Henry is a Director of the company. HOLDER, Christopher is a Director of the company. HOLDER, Susan Marie is a Director of the company. Secretary HOLDER, Alfred William Henry has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HOLDER, Maureen Ann has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
HOLDER, Susan Marie
Appointed Date: 01 July 2014

Director
HOLDER, Alfred William Henry
Appointed Date: 22 March 2000
83 years old

Director
HOLDER, Christopher
Appointed Date: 22 March 2000
59 years old

Director
HOLDER, Susan Marie
Appointed Date: 01 July 2014
56 years old

Resigned Directors

Secretary
HOLDER, Alfred William Henry
Resigned: 30 June 2014
Appointed Date: 22 March 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
HOLDER, Maureen Ann
Resigned: 31 March 2002
Appointed Date: 22 March 2000
80 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

HOLDER CONTRACTORS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5

29 Jul 2014
Appointment of Susan Marie Holder as a director on 1 July 2014
...
... and 38 more events
03 May 2000
New secretary appointed;new director appointed
03 Apr 2000
Director resigned
03 Apr 2000
Secretary resigned
03 Apr 2000
Registered office changed on 03/04/00 from: 134 percival road enfield middlesex EN1 1QU
22 Mar 2000
Incorporation

HOLDER CONTRACTORS LIMITED Charges

1 October 2000
Debenture deed
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…