RICHARD COSTAIN LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 00274453
Status Active
Incorporation Date 29 March 1933
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 24,600,167.25 . The most likely internet sites of RICHARD COSTAIN LIMITED are www.richardcostain.co.uk, and www.richard-costain.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and six months. Richard Costain Limited is a Private Limited Company. The company registration number is 00274453. Richard Costain Limited has been working since 29 March 1933. The present status of the company is Active. The registered address of Richard Costain Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. BICKERSTAFF, Anthony Oliver is a Director of the company. HUNTER, Martin David is a Director of the company. WYLLIE, Andrew is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary RACE, Brian William has been resigned. Secretary STARKEY, Paul Michael has been resigned. Director ARMITT, John Alexander has been resigned. Director CAMPBELL, John Richmond has been resigned. Director COSTAIN, Peter John has been resigned. Director DOUGHTY, Stuart John has been resigned. Director GERRETSEN, Wolbert has been resigned. Director HILL, Peter John has been resigned. Director LOVELL, Alan Charles has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director ROBERTS, Miles William has been resigned. Director SMETHURST, Ronald has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
BICKERSTAFF, Anthony Oliver
Appointed Date: 05 June 2006
61 years old

Director
HUNTER, Martin David
Appointed Date: 31 December 2001
66 years old

Director
WYLLIE, Andrew
Appointed Date: 12 September 2005
62 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 April 1998

Secretary
RACE, Brian William
Resigned: 30 April 1998

Secretary
STARKEY, Paul Michael
Resigned: 20 May 2013
Appointed Date: 17 September 2012

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
79 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
Appointed Date: 26 September 1995
81 years old

Director
COSTAIN, Peter John
Resigned: 26 September 1995
87 years old

Director
DOUGHTY, Stuart John
Resigned: 12 September 2005
Appointed Date: 01 July 2001
82 years old

Director
GERRETSEN, Wolbert
Resigned: 26 September 1995
83 years old

Director
HILL, Peter John
Resigned: 14 February 1994
73 years old

Director
LOVELL, Alan Charles
Resigned: 08 April 1997
Appointed Date: 07 May 1993
71 years old

Director
MCCOLE, Charles Joseph
Resigned: 04 June 2006
Appointed Date: 26 April 2002
73 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
61 years old

Director
SMETHURST, Ronald
Resigned: 30 September 1995
88 years old

Persons With Significant Control

Costain Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARD COSTAIN LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,600,167.25

27 May 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 24,600,167.25

...
... and 130 more events
03 Oct 1986
Director resigned

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 03/07/86; full list of members

30 Apr 1948
New secretary appointed
30 Mar 1933
Certificate of incorporation

RICHARD COSTAIN LIMITED Charges

12 September 2012
An omnibus guarantee and set-off agreement
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 May 1971
Memorandum of deposit
Delivered: 11 June 1971
Status: Satisfied on 22 December 1992
Persons entitled: Exporter's Refinance Corporation LTD.
Description: Underlease of friars house, 157/168, blackfriars road…
27 April 1937
Mortgage
Delivered: 6 May 1937
Status: Satisfied on 22 December 1992
Persons entitled: Lloyds Bank PLC
Description: 89 1/2 acres of land at hornchurch essex lying to the west…