EGERTON CONTRACTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EGERTON CONTRACTS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
EGERTON CONTRACTS LIMITED was incorporated 50 years ago on 04/03/1974 and has the registered number: 01161839. The accounts status is FULL.
EGERTON CONTRACTS LIMITED was incorporated 50 years ago on 04/03/1974 and has the registered number: 01161839. The accounts status is FULL.
EGERTON CONTRACTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
TWO SNOWHILL
BIRMINGHAM
WEST MIDLANDS
B4 6GA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN RICHARD CLAPHAM | Secretary | 2012-01-16 | CURRENT | ||
MR COLIN RICHARD CLAPHAM | Dec 1945 | British | Director | 2018-07-05 | CURRENT |
MR. MICHAEL ANDREW LONNON | Jan 1957 | British | Director | 2011-09-30 | CURRENT |
MR ALAN JEFFREY LOWE | Oct 1951 | British | Director | 2004-06-01 UNTIL 2008-03-31 | RESIGNED |
COLIN RICHARD CLAPHAM | Secretary | 2009-01-01 UNTIL 2009-12-01 | RESIGNED | ||
NICOLA AMANDA ELEANOR HASTIE | May 1962 | British | Secretary | 2006-04-19 UNTIL 2007-12-31 | RESIGNED |
JAMES PHILLIPS | Aug 1951 | British | Secretary | 2003-09-22 UNTIL 2006-04-19 | RESIGNED |
MR JAMES JOHN JORDAN | Nov 1961 | British | Secretary | 2007-12-31 UNTIL 2008-02-06 | RESIGNED |
PETER ANTHONY CARR | Apr 1954 | British | Secretary | 2008-02-06 UNTIL 2009-01-01 | RESIGNED |
MR JOHN TREVOR BATESON | Jan 1945 | Secretary | RESIGNED | ||
KAREN LORRAINE ATTERBURY | Secretary | 2009-12-01 UNTIL 2012-01-16 | RESIGNED | ||
MR RAYMOND ANTHONY PEACOCK | Aug 1966 | British | Director | 2008-05-02 UNTIL 2008-12-22 | RESIGNED |
JOHN MURPHY | Dec 1962 | British | Director | 2004-06-01 UNTIL 2011-05-24 | RESIGNED |
JONATHAN RICHARD WEBSTER | Feb 1973 | British | Director | 2004-06-01 UNTIL 2018-07-05 | RESIGNED |
JONATHAN CHARLES MURRIN | Oct 1969 | British | Director | 2007-07-03 UNTIL 2008-05-02 | RESIGNED |
GARY RUSSON | Jun 1957 | British | Director | 2004-01-01 UNTIL 2011-05-24 | RESIGNED |
MR STEPHEN ADRIAN JENKINS | Apr 1967 | British | Director | 2004-06-01 UNTIL 2007-07-03 | RESIGNED |
MR IAN CALVERT SUTCLIFFE | Jul 1959 | British | Director | 2006-09-18 UNTIL 2008-04-14 | RESIGNED |
MICHAEL JOHN STEELE | Oct 1945 | British | Director | 2003-09-22 UNTIL 2003-12-31 | RESIGNED |
STEPHEN RIDER | Jul 1958 | British | Director | 2004-06-01 UNTIL 2008-01-31 | RESIGNED |
PETER ANTHONY CARR | Apr 1954 | British | Director | 2008-04-24 UNTIL 2011-09-30 | RESIGNED |
MR. PETER ROBERT ANDREW | Apr 1959 | British | Director | 2008-12-22 UNTIL 2011-05-24 | RESIGNED |
MR JOHN TREVOR BATESON | Jan 1945 | Director | RESIGNED | ||
MR CHRISTOPHER CARNEY | May 1974 | British | Director | 2008-05-02 UNTIL 2009-08-17 | RESIGNED |
CHRISTOPHER PETER HOLLAND | Dec 1950 | British | Director | 2003-09-22 UNTIL 2011-05-24 | RESIGNED |
MR NORMAN GREENHALGH | Sep 1913 | British | Director | RESIGNED | |
MR ALAN STUART GREENHALGH | Jan 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
George Wimpey West Yorkshire Limited | 2016-04-06 | High Wycombe Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |