D C T CIVIL ENGINEERING LIMITED

Address:
100 Barbirolli Square, Manchester, M2 3EY

D C T CIVIL ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01519634. The registration start date is September 30, 1980. The current status is Active.

Company Overview

Company Number 01519634
Company Name D C T CIVIL ENGINEERING LIMITED
Registered Address 100 Barbirolli Square
Manchester
M2 3EY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-09-30
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2014-03-31
Accounts Last Update 2011-12-31
Returns Due Date 2014-01-28
Returns Last Update 2012-12-31
Confirmation Statement Due Date 2017-01-14
Mortgage Charges 11
Mortgage Outstanding 4
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
42110 Construction of roads and motorways
42130 Construction of bridges and tunnels
42910 Construction of water projects

Office Location

Address 100 BARBIROLLI SQUARE
Post Town MANCHESTER
Post Code M2 3EY

Companies with the same location

Entity Name Office Address
01630028 LIMITED 100 Barbirolli Square, Manchester, M2 3EY
FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY 100 Barbirolli Square, Manchester, Greater Manchester, M2 3EY
AGHOCO 1513 LIMITED 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
AGHOCO 1515 LIMITED 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
AGHOCO 1516 LIMITED 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
AGHOCO 1508 LIMITED 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
AGHOCO 1497 LIMITED 100 Barbirolli Square, Manchester, England, M2 3AB, England
AGHOCO 1486 LIMITED 100 Barbirolli Square, Manchester, England, M2 3AB, England
AGHOCO 1487 LIMITED 100 Barbirolli Square, Manchester, England, M2 3AB, England
MH06122016NLR LIMITED 100 Barbirolli Square, Manchester, England, M2 3AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ASHTON, Brian Frank Director () 5 Boundary Edge Edenfield, Ramsbottom, Bury, BL0 0GX October 1954 /
1 October 1997
British /
England
Civil Engineer
GREENHALGH, Peter Director () Springmere, Delph Greaves Farm, Delph, Oldham, OL3 5TY October 1955 /
British /
United Kingdom
Civil Engineer
HENSMAN, John Charles Director () 3 Lakeside View, Moulton, Northwich, Cheshire, CW9 8RR September 1965 /
31 July 2007
British /
United Kingdom
Director
STRINGER, Lee Director () 100 Barbirolli Square, Manchester, M2 3EY October 1973 /
19 December 2011
British /
England
Quantity Surveyor
THOMPSON, Paul Frederick Director () Summertrees Hawley Drive, Hale Barns, Altrincham, WA15 0DP April 1969 /
17 June 1997
British /
England
Chartered Accountant
REDFERN, Colin Page Secretary (Resigned) 5 Brindle Heights, Brindle, Chorley, Lancashire, PR6 8YA /
/
WOLSTENHOLME, Rachel Helen Secretary (Resigned) 12 Crag Avenue, Summerseat, Bury, Lancashire, BL9 5NZ /
2 April 2005
/
ALSOP, Donald Vincent Director (Resigned) The Spinney 8 Royalty Lane, New Longton, Preston, Lancashire, PR4 4JD October 1948 /
British /
United Kingdom
Chartered Surveyor
CAPLAN, Geoffrey Neil Director (Resigned) The Olde Barn 1b Sand Hill Lane, Leeds, West Yorkshire, LS17 6AG May 1936 /
British /
United Kingdom
Civil Engineer
FORREST, David Robert Director (Resigned) 42 Broad Walk, Wilmslow, Cheshire, SK9 5PL June 1945 /
4 January 1999
British /
Marketing Director
GOMAN, Michael John Director (Resigned) 340 Davyhulme Road, Urmston, Manchester, Lancashire, M41 8QB June 1945 /
British /
Chartered Engineer
NUTTALL, John Howard Director (Resigned) Underhill 41 Springmeadow Lane, Uppermill, Oldham, Lancashire, OL3 6HL May 1947 /
English /
England
Civil Engineer
PARKINSON, Fred Director (Resigned) 12 Whins Crest, Lostock, Bolton, Lancashire, BL6 4NH January 1940 /
British /
Chartered Engineer
REDFERN, Colin Page Director (Resigned) 5 Brindle Heights, Brindle, Chorley, Lancashire, PR6 8YA March 1945 /
British /
Chartered Accountant
SEARANCKE, Michael William Director (Resigned) Moneyhills Farm, Moneyhills Lane, Hulland, Derbyshire, DE6 3ER March 1942 /
British /
Civil Engineer
SUMNER, David Director (Resigned) Garreg Boeth, Rhydymwyn, Mold, Clwyd, CH7 5HP July 1947 /
1 January 1997
British /
United Kingdom
Civil Engineer
THOMPSON, Derek Cyril Director (Resigned) Naemoor, South Road, Hale, Altrincham, Cheshire, WA14 3HT July 1944 /
British /
England
Company Director

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M2 3EY
Category engineering
SIC Code 42110 - Construction of roads and motorways
Category + Posttown engineering + MANCHESTER

Improve Information

Please provide details on D C T CIVIL ENGINEERING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches