ON LINE CONTRACTORS (UK) LIMITED
WHITELEY ON LINE CONSTRUCTION (UK) LTD

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 03556290
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 035562900005, created on 9 February 2017; Appointment of Stephen Davies as a director on 7 November 2016; Appointment of Adrian Pitt as a director on 7 November 2016. The most likely internet sites of ON LINE CONTRACTORS (UK) LIMITED are www.onlinecontractorsuk.co.uk, and www.on-line-contractors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On Line Contractors Uk Limited is a Private Limited Company. The company registration number is 03556290. On Line Contractors Uk Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of On Line Contractors Uk Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . COOPER, Deborah is a Secretary of the company. BROWN, Andrew James is a Director of the company. COOPER, Ryan is a Director of the company. DAVIES, Stephen is a Director of the company. PITT, Adrian is a Director of the company. ROOKER, John David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director COOPER, Deborah has been resigned. Director FROST, Anthony David has been resigned. Director STANBURY, Robin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COOPER, Deborah
Appointed Date: 25 February 2004

Director
BROWN, Andrew James
Appointed Date: 07 November 2016
45 years old

Director
COOPER, Ryan
Appointed Date: 28 May 2010
51 years old

Director
DAVIES, Stephen
Appointed Date: 07 November 2016
51 years old

Director
PITT, Adrian
Appointed Date: 07 November 2016
55 years old

Director
ROOKER, John David
Appointed Date: 28 January 1999
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 April 1998
Appointed Date: 27 April 1998

Secretary
SECRETARIAL LAW LIMITED
Resigned: 25 February 2004
Appointed Date: 27 April 1998

Director
COOPER, Deborah
Resigned: 07 November 2016
Appointed Date: 25 February 2004
61 years old

Director
FROST, Anthony David
Resigned: 07 November 2016
Appointed Date: 01 December 2009
65 years old

Director
STANBURY, Robin
Resigned: 22 January 2010
Appointed Date: 27 April 1998
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 April 1998
Appointed Date: 27 April 1998

ON LINE CONTRACTORS (UK) LIMITED Events

10 Feb 2017
Registration of charge 035562900005, created on 9 February 2017
23 Jan 2017
Appointment of Stephen Davies as a director on 7 November 2016
23 Jan 2017
Appointment of Adrian Pitt as a director on 7 November 2016
20 Jan 2017
Termination of appointment of Anthony David Frost as a director on 7 November 2016
20 Jan 2017
Termination of appointment of Deborah Cooper as a director on 7 November 2016
...
... and 60 more events
04 Jun 1998
New secretary appointed
04 Jun 1998
New director appointed
07 May 1998
Secretary resigned
07 May 1998
Director resigned
27 Apr 1998
Incorporation

ON LINE CONTRACTORS (UK) LIMITED Charges

9 February 2017
Charge code 0355 6290 0005
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
30 April 2013
Charge code 0355 6290 0004
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: John Rooker
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0355 6290 0003
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: John Rooker
Description: Notification of addition to or amendment of charge…
12 October 1999
Debenture
Delivered: 18 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…