WILTSHIRE HEAVY BUILDING MATERIALS LIMITED
DEVIZES D.W.BROWN TRUCK HIRE LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 2EY

Company number 04427023
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address HOPTON PARK INDUSTRIAL ESTATE, HOPTON ROAD, DEVIZES, WILTSHIRE, ENGLAND, SN10 2EY
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 May 2016; Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY on 20 September 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 210 . The most likely internet sites of WILTSHIRE HEAVY BUILDING MATERIALS LIMITED are www.wiltshireheavybuildingmaterials.co.uk, and www.wiltshire-heavy-building-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wiltshire Heavy Building Materials Limited is a Private Limited Company. The company registration number is 04427023. Wiltshire Heavy Building Materials Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Wiltshire Heavy Building Materials Limited is Hopton Park Industrial Estate Hopton Road Devizes Wiltshire England Sn10 2ey. . MCQUAID, Tracey Jane is a Secretary of the company. BROWN, Jeffrey David is a Director of the company. BROWN, Philip is a Director of the company. MCQUAID, Michael Kevin is a Director of the company. MCQUAID, Tracey Jane is a Director of the company. Secretary BROWN, Pamela has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, David William has been resigned. Director BROWN, Pamela has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
MCQUAID, Tracey Jane
Appointed Date: 01 June 2006

Director
BROWN, Jeffrey David
Appointed Date: 29 April 2002
59 years old

Director
BROWN, Philip
Appointed Date: 29 April 2002
57 years old

Director
MCQUAID, Michael Kevin
Appointed Date: 25 May 2005
61 years old

Director
MCQUAID, Tracey Jane
Appointed Date: 25 May 2005
62 years old

Resigned Directors

Secretary
BROWN, Pamela
Resigned: 01 June 2006
Appointed Date: 29 April 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
BROWN, David William
Resigned: 01 May 2005
Appointed Date: 29 April 2002
83 years old

Director
BROWN, Pamela
Resigned: 01 June 2006
Appointed Date: 25 May 2005
82 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

WILTSHIRE HEAVY BUILDING MATERIALS LIMITED Events

28 Feb 2017
Full accounts made up to 31 May 2016
20 Sep 2016
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY on 20 September 2016
25 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 210

04 Apr 2016
Director's details changed for Tracey Jane Mcquaid on 4 April 2016
04 Apr 2016
Director's details changed for Mr Michael Kevin Mcquaid on 4 April 2016
...
... and 50 more events
15 Jun 2002
New secretary appointed
10 May 2002
Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU
09 May 2002
Director resigned
09 May 2002
Secretary resigned
29 Apr 2002
Incorporation

WILTSHIRE HEAVY BUILDING MATERIALS LIMITED Charges

30 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
Debenture
Delivered: 29 April 2004
Status: Satisfied on 11 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…