ACIVICO (BUILDING CONSULTANCY) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2RA
Company number 07918763
Status Active
Incorporation Date 23 January 2012
Company Type Private Limited Company
Address LOUISA HOUSE, QUAY PLACE, 92-93 EDWARD STREET, BIRMINGHAM, ENGLAND, B1 2RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from 1 Lancaster Circus Birmingham B4 7DJ to Louisa House, Quay Place 92-93 Edward Street Birmingham B1 2RA on 6 February 2017; Appointment of Mrs Mary Anne Locke as a director on 30 November 2016. The most likely internet sites of ACIVICO (BUILDING CONSULTANCY) LIMITED are www.acivicobuildingconsultancy.co.uk, and www.acivico-building-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acivico Building Consultancy Limited is a Private Limited Company. The company registration number is 07918763. Acivico Building Consultancy Limited has been working since 23 January 2012. The present status of the company is Active. The registered address of Acivico Building Consultancy Limited is Louisa House Quay Place 92 93 Edward Street Birmingham England B1 2ra. . CLARKE, Sonya Ann Rachel is a Secretary of the company. BREW, Randal Anthony Maddock, Councillor is a Director of the company. BRIGGS, Ian Richard is a Director of the company. GREGSON, Matthew John, Councillor is a Director of the company. HAYNES, Trevor is a Director of the company. LOCKE, Mary Anne is a Director of the company. Director BARROW, Mark has been resigned. Director BUCKNAL OBE FRICS, David John has been resigned. Director DRANSFIELD, Paul has been resigned. Director HARMER, Roger Kingdon has been resigned. Director HENLEY, Barry Stephen, Councillor has been resigned. Director JENKINS, Kerry Shaunna has been resigned. Director WARD, Donald Dudley has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CLARKE, Sonya Ann Rachel
Appointed Date: 08 September 2016

Director
BREW, Randal Anthony Maddock, Councillor
Appointed Date: 01 May 2012
82 years old

Director
BRIGGS, Ian Richard
Appointed Date: 25 November 2014
71 years old

Director
GREGSON, Matthew John, Councillor
Appointed Date: 25 November 2014
49 years old

Director
HAYNES, Trevor
Appointed Date: 23 January 2012
70 years old

Director
LOCKE, Mary Anne
Appointed Date: 30 November 2016
71 years old

Resigned Directors

Director
BARROW, Mark
Resigned: 31 January 2014
Appointed Date: 01 May 2012
60 years old

Director
BUCKNAL OBE FRICS, David John
Resigned: 07 June 2015
Appointed Date: 25 November 2014
87 years old

Director
DRANSFIELD, Paul
Resigned: 29 September 2014
Appointed Date: 01 May 2012
65 years old

Director
HARMER, Roger Kingdon
Resigned: 19 May 2012
Appointed Date: 01 May 2012
60 years old

Director
HENLEY, Barry Stephen, Councillor
Resigned: 29 September 2014
Appointed Date: 01 May 2012
75 years old

Director
JENKINS, Kerry Shaunna
Resigned: 30 November 2016
Appointed Date: 25 November 2014
63 years old

Director
WARD, Donald Dudley
Resigned: 21 December 2016
Appointed Date: 25 November 2014
62 years old

Persons With Significant Control

Acivico Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Birmingham City Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACIVICO (BUILDING CONSULTANCY) LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
06 Feb 2017
Registered office address changed from 1 Lancaster Circus Birmingham B4 7DJ to Louisa House, Quay Place 92-93 Edward Street Birmingham B1 2RA on 6 February 2017
09 Jan 2017
Appointment of Mrs Mary Anne Locke as a director on 30 November 2016
09 Jan 2017
Termination of appointment of Donald Dudley Ward as a director on 21 December 2016
09 Jan 2017
Termination of appointment of Donald Dudley Ward as a director on 21 December 2016
...
... and 22 more events
02 May 2012
Appointment of Councillor Dr Barry Stephen Henley as a director
02 May 2012
Appointment of Mr Roger Kingdon Harmer as a director
02 May 2012
Appointment of Mr Paul Dransfield as a director
03 Apr 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
23 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)