SILBURY HOUSING HOLDINGS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2AZ

Company number 07273905
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address SARSEN COURT HORTON AVENUE, CANNINGS HILL, DEVIZES, WILTSHIRE, SN10 2AZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Clare Crawford as a director on 2 November 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 . The most likely internet sites of SILBURY HOUSING HOLDINGS LIMITED are www.silburyhousingholdings.co.uk, and www.silbury-housing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Silbury Housing Holdings Limited is a Private Limited Company. The company registration number is 07273905. Silbury Housing Holdings Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Silbury Housing Holdings Limited is Sarsen Court Horton Avenue Cannings Hill Devizes Wiltshire Sn10 2az. . SMITH, Douglas Eric is a Secretary of the company. BRACE, John is a Director of the company. DALZIEL, Jean Maria is a Director of the company. FOWLER-STEVENS, Dawn Marie is a Director of the company. MCLEOD, Gillian Dawn is a Director of the company. PEGRAM, Alec Charles is a Director of the company. Secretary FILMORE, Carolyn Anne has been resigned. Secretary GOOCH, Barry John has been resigned. Secretary GOOCH, Barry John has been resigned. Secretary SANDHU, Harjit has been resigned. Director BLAKE, Stephen has been resigned. Director CRAWFORD, Clare has been resigned. Director DAVIES, Stuart has been resigned. Director DEAR, Susan has been resigned. Director JAMIESON, Brian, Doctor has been resigned. Director OWENS, Phillip Lloyd has been resigned. Director WIGHTMAN, Mark Hugh has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SMITH, Douglas Eric
Appointed Date: 19 September 2014

Director
BRACE, John
Appointed Date: 25 October 2011
67 years old

Director
DALZIEL, Jean Maria
Appointed Date: 03 November 2015
57 years old

Director
FOWLER-STEVENS, Dawn Marie
Appointed Date: 03 November 2015
53 years old

Director
MCLEOD, Gillian Dawn
Appointed Date: 03 November 2015
64 years old

Director
PEGRAM, Alec Charles
Appointed Date: 03 November 2015
62 years old

Resigned Directors

Secretary
FILMORE, Carolyn Anne
Resigned: 01 September 2014
Appointed Date: 31 January 2012

Secretary
GOOCH, Barry John
Resigned: 01 September 2014
Appointed Date: 01 September 2014

Secretary
GOOCH, Barry John
Resigned: 19 September 2014
Appointed Date: 01 September 2014

Secretary
SANDHU, Harjit
Resigned: 31 January 2012
Appointed Date: 04 June 2010

Director
BLAKE, Stephen
Resigned: 10 May 2012
Appointed Date: 24 November 2010
58 years old

Director
CRAWFORD, Clare
Resigned: 02 November 2016
Appointed Date: 06 June 2012
48 years old

Director
DAVIES, Stuart
Resigned: 24 November 2010
Appointed Date: 04 June 2010
61 years old

Director
DEAR, Susan
Resigned: 03 November 2015
Appointed Date: 10 May 2012
67 years old

Director
JAMIESON, Brian, Doctor
Resigned: 03 November 2015
Appointed Date: 10 May 2012
82 years old

Director
OWENS, Phillip Lloyd
Resigned: 10 May 2012
Appointed Date: 25 October 2011
78 years old

Director
WIGHTMAN, Mark Hugh
Resigned: 10 May 2012
Appointed Date: 25 October 2011
80 years old

SILBURY HOUSING HOLDINGS LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Termination of appointment of Clare Crawford as a director on 2 November 2016
20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

21 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Dec 2015
Appointment of Mr Alec Charles Pegram as a director on 3 November 2015
...
... and 36 more events
09 Jun 2011
Annual return made up to 4 June 2011 with full list of shareholders
09 Jun 2011
Registered office address changed from Sarsen Court Horton Avenue Cannings Hill Devises Wiltshire SN10 2AZ on 9 June 2011
05 Jan 2011
Appointment of Mr Stephen Blake as a director
05 Jan 2011
Termination of appointment of Stuart Davies as a director
04 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SILBURY HOUSING HOLDINGS LIMITED Charges

21 December 2011
Debenture
Delivered: 28 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2011
Floating charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Sarsen Housing Association Limited
Description: By way of floating charge all the undertaking, property…