RELOCATABLE BUILDINGS LIMITED
WOLVERHAMPTON FRAGILE LOGISTICS LIMITED MILLENIUM TRANSPORT & DISTRIBUTION LIMITED

Hellopages » West Midlands » Wolverhampton » WV6 8QT

Company number 02695591
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 14 HIGH STREET, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, UNITED KINGDOM, WV6 8QT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from Europark, a5, Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT on 20 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RELOCATABLE BUILDINGS LIMITED are www.relocatablebuildings.co.uk, and www.relocatable-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Relocatable Buildings Limited is a Private Limited Company. The company registration number is 02695591. Relocatable Buildings Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Relocatable Buildings Limited is 14 High Street Tettenhall Wolverhampton West Midlands United Kingdom Wv6 8qt. . HENSON, Nicola Michelle is a Secretary of the company. COCKERILL, Dean William is a Director of the company. Secretary COCKERILL, Dean William has been resigned. Secretary SARGENT, Hilary Joy has been resigned. Secretary SHEARSBY, Stuart Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JOHNSON, Kevin Norman has been resigned. Director SHEARSBY, Stuart Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HENSON, Nicola Michelle
Appointed Date: 01 September 2014

Director
COCKERILL, Dean William
Appointed Date: 13 April 1992
61 years old

Resigned Directors

Secretary
COCKERILL, Dean William
Resigned: 08 November 2010
Appointed Date: 01 September 1995

Secretary
SARGENT, Hilary Joy
Resigned: 15 August 2014
Appointed Date: 08 November 2010

Secretary
SHEARSBY, Stuart Michael
Resigned: 01 September 1995
Appointed Date: 13 April 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1992
Appointed Date: 10 March 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 April 1992
Appointed Date: 10 March 1992
35 years old

Director
JOHNSON, Kevin Norman
Resigned: 08 November 2010
Appointed Date: 03 April 1992
61 years old

Director
SHEARSBY, Stuart Michael
Resigned: 01 September 1995
Appointed Date: 13 April 1992
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1992
Appointed Date: 10 March 1992

Persons With Significant Control

Mr Kevin Norman Johnson
Notified on: 10 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELOCATABLE BUILDINGS LIMITED Events

05 Apr 2017
Confirmation statement made on 10 March 2017 with updates
20 Sep 2016
Registered office address changed from Europark, a5, Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT on 20 September 2016
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
26 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Jun 1992
£ nc 100/10000 03/04/92

20 May 1992
New director appointed

10 Mar 1992
Incorporation