BUREAU VERITAS BUILDING CONTROL UK LIMITED
FORTRAN ROAD ST MELLONS H.C.D. BUILDING CONTROL LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03460854
Status Active
Incorporation Date 5 November 1997
Company Type Private Limited Company
Address 2 LINKS COURT, LINKS BUSINESS PARK, FORTRAN ROAD ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Clare Yvonne Pike as a director on 18 January 2017; Termination of appointment of Michael Grist as a director on 18 January 2017. The most likely internet sites of BUREAU VERITAS BUILDING CONTROL UK LIMITED are www.bureauveritasbuildingcontroluk.co.uk, and www.bureau-veritas-building-control-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Bureau Veritas Building Control Uk Limited is a Private Limited Company. The company registration number is 03460854. Bureau Veritas Building Control Uk Limited has been working since 05 November 1997. The present status of the company is Active. The registered address of Bureau Veritas Building Control Uk Limited is 2 Links Court Links Business Park Fortran Road St Mellons Cardiff Cf3 0lt. . HICKS, Stephen John is a Secretary of the company. DAVIES, David John is a Director of the company. GEE, Matthew Peter is a Director of the company. HICKS, Stephen John is a Director of the company. HIGHWOOD, Stephen Charles is a Director of the company. LOWE, Andrew Robert is a Director of the company. SMITH, Kenneth Mar is a Director of the company. THOMAS, Clare is a Director of the company. VEITCH, Kyle is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COLE, Nigel Gareth James has been resigned. Secretary DYER, Anthony Harold has been resigned. Secretary HOWSE, Robert Ravenhill has been resigned. Director BUTLER, Jeffrey Dilwyn has been resigned. Director COLE, Nigel Gareth James has been resigned. Director DYER, Anthony Harold has been resigned. Director DYER, Anthony Harold has been resigned. Director GRIST, Michael has been resigned. Director HOWSE, Robert Ravenhill has been resigned. Director PIKE, Clare Yvonne has been resigned. Director THOMAS, Stephen Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HICKS, Stephen John
Appointed Date: 01 November 2002

Director
DAVIES, David John
Appointed Date: 01 October 2005
52 years old

Director
GEE, Matthew Peter
Appointed Date: 22 September 2016
53 years old

Director
HICKS, Stephen John
Appointed Date: 01 April 2003
57 years old

Director
HIGHWOOD, Stephen Charles
Appointed Date: 01 January 2004
55 years old

Director
LOWE, Andrew Robert
Appointed Date: 01 January 2002
66 years old

Director
SMITH, Kenneth Mar
Appointed Date: 29 February 2016
58 years old

Director
THOMAS, Clare
Appointed Date: 29 February 2016
51 years old

Director
VEITCH, Kyle
Appointed Date: 29 February 2016
51 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 November 1997
Appointed Date: 05 November 1997

Secretary
COLE, Nigel Gareth James
Resigned: 31 October 2002
Appointed Date: 15 April 2002

Secretary
DYER, Anthony Harold
Resigned: 14 March 2001
Appointed Date: 24 November 1997

Secretary
HOWSE, Robert Ravenhill
Resigned: 15 April 2002
Appointed Date: 14 March 2001

Director
BUTLER, Jeffrey Dilwyn
Resigned: 29 February 2016
Appointed Date: 24 November 1997
70 years old

Director
COLE, Nigel Gareth James
Resigned: 19 January 1999
Appointed Date: 24 November 1997
65 years old

Director
DYER, Anthony Harold
Resigned: 07 October 2016
Appointed Date: 02 April 2014
65 years old

Director
DYER, Anthony Harold
Resigned: 19 January 1999
Appointed Date: 24 November 1997
65 years old

Director
GRIST, Michael
Resigned: 18 January 2017
Appointed Date: 29 February 2016
60 years old

Director
HOWSE, Robert Ravenhill
Resigned: 19 January 1999
Appointed Date: 24 November 1997
80 years old

Director
PIKE, Clare Yvonne
Resigned: 18 January 2017
Appointed Date: 29 February 2016
56 years old

Director
THOMAS, Stephen Edward
Resigned: 27 September 2016
Appointed Date: 29 February 2016
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 November 1997
Appointed Date: 05 November 1997

Persons With Significant Control

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

BUREAU VERITAS BUILDING CONTROL UK LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Jan 2017
Termination of appointment of Clare Yvonne Pike as a director on 18 January 2017
19 Jan 2017
Termination of appointment of Michael Grist as a director on 18 January 2017
25 Oct 2016
Termination of appointment of Anthony Harold Dyer as a director on 7 October 2016
25 Oct 2016
Termination of appointment of Stephen Edward Thomas as a director on 27 September 2016
...
... and 102 more events
10 Nov 1997
New director appointed
10 Nov 1997
New secretary appointed;new director appointed
10 Nov 1997
New director appointed
10 Nov 1997
Registered office changed on 10/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
05 Nov 1997
Incorporation

BUREAU VERITAS BUILDING CONTROL UK LIMITED Charges

10 November 2009
Rent deposit deed
Delivered: 12 November 2009
Status: Satisfied on 16 December 2015
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £1,932.00 or the sums from time to time…
20 December 2002
Guarantee & debenture
Delivered: 9 January 2003
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Rent deposit deed
Delivered: 4 September 2002
Status: Satisfied on 16 December 2015
Persons entitled: Cassandra Anstalt
Description: The balance credited to the deposit account in the name of…
15 July 2002
Guarantee & debenture
Delivered: 5 August 2002
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Rent deposit deed
Delivered: 6 June 2000
Status: Satisfied on 16 December 2015
Persons entitled: Cassandra Anstalt
Description: The deposit account and monies therein set up pursuant to…
21 February 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…