About

Registered Number: 00407630
Date of Incorporation: 03/04/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Resurgam House, Paradise, Hemel Hempstead, Hertfordshire, HP2 4TF

 

Established in 1946, The National Federation of Demolition Contractors Ltd are based in Hemel Hempstead. There are 58 directors listed for The National Federation of Demolition Contractors Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Gary Frederick 04 March 2005 - 1
CLARKE, David Michael 11 May 2018 - 1
HENDERSON, James Gavin 08 March 2019 - 1
LOVE, Richard Mark 11 May 2018 - 1
O'CONNOR, Charmaine Mary 11 May 2018 - 1
ROWBOTHAM, Kelvin Lee 08 March 2019 - 1
SINCLAIR, William 05 March 2004 - 1
WRING, John Matthew 01 March 2002 - 1
ALLISON, Keith Fred N/A 11 March 1994 1
ANDERSON, James Campbell 10 March 1995 02 March 1999 1
BALDERSTONE, David Lewis N/A 11 March 1994 1
BALDERSTONE, Walter James N/A 17 March 1992 1
BARRON, George Ernest 11 March 1994 07 March 1997 1
BEECH, John N/A 07 March 2000 1
BRIERLEY, John N/A 11 March 1994 1
BROWN, Claude James N/A 27 November 2001 1
BROWN, Paul James 30 March 2012 19 March 2014 1
CLARKE, Arthur George N/A 17 March 1992 1
CRAIG, Ross John 01 March 2002 10 March 2006 1
CROOKS, William David 10 March 2006 25 May 2010 1
DAVISON, Mark 13 March 1998 08 March 2002 1
DOYLE, Daniel Joseph 13 March 1998 01 March 2008 1
DOYLE, John Anthony 08 March 2002 06 March 2003 1
DOYLE, John Anthony 10 January 1996 07 March 2000 1
DUDLEY, Maurice N/A 11 March 1994 1
FINNIGAN, Dermot N/A 17 March 1992 1
FORSHAW, Andrew John 10 March 2006 30 March 2012 1
FREEMANTLE, Richard William 15 January 1991 07 March 1996 1
GAUJA, David Taisto 12 June 2010 30 March 2012 1
GILL, Brian 07 March 1996 13 March 1998 1
GOODFELLOW, William Mcewan 24 March 1993 07 March 1997 1
GREENHAM, Thomas Brian N/A 11 March 1994 1
GRIFFITHS, Peter Alan N/A 11 March 1994 1
HARRIS, David 07 March 2000 02 March 2001 1
HUNT, David N/A 07 March 1996 1
HUNT, Sidney Leonard N/A 01 June 2008 1
HUNTER, Michael Charles 07 March 2000 02 March 2001 1
JAMES, Caldwell 08 March 2002 27 July 2004 1
KEANE, David Michael 10 March 1995 01 April 2015 1
MANNERING, Matthew N/A 10 March 1995 1
MARLEY, Arthur William 07 March 2000 05 March 2004 1
MCARTHUR, John 30 March 2012 19 March 2014 1
MCCANN, Stephen Gilbert Dalton 12 March 2010 30 March 2012 1
MITTERECKER, Sonia Joanne Paula 05 March 2004 10 March 2006 1
MUNGIN, William Walker 02 March 1999 08 March 2002 1
O'CONNOR, Peter 30 March 2012 19 March 2014 1
O'DONNELL, Martin Patrick 01 July 2016 08 March 2019 1
POMFRET, Adrian Philip 13 March 1998 08 March 2002 1
ROGERS, Thomas Charles 11 March 1994 13 March 1998 1
SCOTT, James Alexander N/A 24 March 1993 1
SINCLAIR, David Paterson N/A 13 March 1998 1
SLOYAN, Philip Anthony 31 March 1992 13 March 1998 1
TIPLING, Dean 07 March 2008 25 May 2010 1
WILLIAMSON, Patrick Joseph 15 January 1992 07 March 2000 1
WILLMENT, Roger Edward N/A 13 March 1998 1
WILSON, Graham Richard 07 March 2001 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MACFARLANE, Christine Ann 07 September 2002 28 February 2005 1
MCGREGOR, John Michael N/A 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 22 June 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
PSC08 - N/A 06 December 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
PSC07 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 08 March 2018
PSC07 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
PSC01 - N/A 27 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 22 August 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 June 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
RESOLUTIONS - N/A 11 October 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 24 May 2005
RESOLUTIONS - N/A 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 10 July 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 22 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 18 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
363s - Annual Return 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 03 September 1996
AA - Annual Accounts 11 September 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
363s - Annual Return 24 August 1995
288 - N/A 28 September 1994
363s - Annual Return 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 01 October 1992
288 - N/A 01 October 1992
363s - Annual Return 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
363b - Annual Return 15 October 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
AA - Annual Accounts 24 September 1991
287 - Change in situation or address of Registered Office 07 April 1991
395 - Particulars of a mortgage or charge 22 March 1991
288 - N/A 02 November 1990
288 - N/A 17 October 1990
288 - N/A 12 October 1990
363 - Annual Return 24 September 1990
288 - N/A 24 September 1990
AA - Annual Accounts 07 September 1990
288 - N/A 21 September 1989
288 - N/A 21 September 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
363 - Annual Return 14 December 1988
288 - N/A 17 October 1988
AA - Annual Accounts 06 October 1988
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
288 - N/A 25 April 1987
288 - N/A 25 July 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
288 - N/A 02 May 1986
MEM/ARTS - N/A 15 April 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

A registered charge 22 August 2014 Outstanding

N/A

Legal charge 22 October 2008 Fully Satisfied

N/A

Legal charge 31 January 1997 Fully Satisfied

N/A

Legal mortgage 21 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.