CHARLEMONT CONSTRUCTION SERVICES LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY14 9DB
Company number 00740037
Status Active
Incorporation Date 6 November 1962
Company Type Private Limited Company
Address ROCK GARAGE AND STORE, CALLOW HILL, ROCK, KIDDERMINSTER, WORCESTERSHIRE, DY14 9DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of CHARLEMONT CONSTRUCTION SERVICES LIMITED are www.charlemontconstructionservices.co.uk, and www.charlemont-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Charlemont Construction Services Limited is a Private Limited Company. The company registration number is 00740037. Charlemont Construction Services Limited has been working since 06 November 1962. The present status of the company is Active. The registered address of Charlemont Construction Services Limited is Rock Garage and Store Callow Hill Rock Kidderminster Worcestershire Dy14 9db. . LAWSON, Brian Henry Farquharson is a Secretary of the company. LAWSON, Mary Caroline is a Director of the company. Director LAWSON, Brian Henry Farquharson has been resigned. Director LAWSON, Peter David Farquharson has been resigned. Director LAWSON, Peter David Farquharson has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
LAWSON, Mary Caroline
Appointed Date: 01 February 1999
83 years old

Resigned Directors

Director
LAWSON, Brian Henry Farquharson
Resigned: 31 July 1992
87 years old

Director
LAWSON, Peter David Farquharson
Resigned: 01 February 1999
75 years old

Director
LAWSON, Peter David Farquharson
Resigned: 17 January 1994
75 years old

Persons With Significant Control

Mary Caroline Lawson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

CHARLEMONT CONSTRUCTION SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000

...
... and 70 more events
21 Jun 1989
Registered office changed on 21/06/89 from: 12 craigside drive llandudno gwynedd

22 Sep 1987
Full accounts made up to 31 March 1987

22 Sep 1987
Return made up to 21/08/87; full list of members

15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 30/07/86; full list of members

CHARLEMONT CONSTRUCTION SERVICES LIMITED Charges

3 April 2008
Mortgage deed
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a plot 2 land at rock garage, callow hill…
8 March 1984
Memorandum of deposit
Delivered: 14 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 7 & 8, craigside, llandudno gwynedd.
14 April 1982
Memorandum of deposit.
Delivered: 15 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Plot 8, craig-y-don, llandudno, gwynedd.
10 October 1975
Mortgage
Delivered: 13 October 1975
Status: Outstanding
Persons entitled: Staffordshire Building Society.
Description: F/H property at 124, bridgnorth road, smestow bridge, nr…
24 August 1972
Legal mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land and premises rear of 187,cannock rd w'hampton staffs.
24 August 1972
Legal mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & premises rear of 215, cannock rd., Wolverhampton…
24 August 1972
Legal mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80, nine elms lane, wolverhampton.
26 October 1964
Charge
Delivered: 2 November 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "The nook" 286 pean road, wolverhampton staff.
10 June 1963
Legal mortgage
Delivered: 17 June 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 215 cannock road park village wolverhampton, staffs.