BUILDING SCIENCES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » WA6 0AR

Company number 01992975
Status Active
Incorporation Date 27 February 1986
Company Type Private Limited Company
Address 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 3 April 2016; Confirmation statement made on 23 August 2016 with updates; Registration of charge 019929750007, created on 20 April 2016. The most likely internet sites of BUILDING SCIENCES LIMITED are www.buildingsciences.co.uk, and www.building-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Building Sciences Limited is a Private Limited Company. The company registration number is 01992975. Building Sciences Limited has been working since 27 February 1986. The present status of the company is Active. The registered address of Building Sciences Limited is 172 Chester Road Helsby Cheshire Wa6 0ar. . MILLS, Steven is a Secretary of the company. BORLAND, Stuart Barclay is a Director of the company. RYDER, Alasdair Alan, Dr is a Director of the company. SELVES, Nicolas William is a Director of the company. Secretary BORLAND, Karin Allan has been resigned. Secretary LAWSON, Helen has been resigned. Director BORLAND, Karin Allan has been resigned. Director LAWSON, Douglas has been resigned. Director MAWDITT, Ian has been resigned. Director PRESCOTT, Neal James has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
MILLS, Steven
Appointed Date: 09 January 2008

Director
BORLAND, Stuart Barclay
Appointed Date: 17 November 1995
62 years old

Director
RYDER, Alasdair Alan, Dr
Appointed Date: 09 January 2008
64 years old

Director
SELVES, Nicolas William
Appointed Date: 01 October 2001
76 years old

Resigned Directors

Secretary
BORLAND, Karin Allan
Resigned: 09 January 2008
Appointed Date: 01 October 1999

Secretary
LAWSON, Helen
Resigned: 01 October 1999

Director
BORLAND, Karin Allan
Resigned: 09 January 2008
Appointed Date: 01 October 1999
62 years old

Director
LAWSON, Douglas
Resigned: 01 October 1999
86 years old

Director
MAWDITT, Ian
Resigned: 06 August 2010
Appointed Date: 25 March 2008
53 years old

Director
PRESCOTT, Neal James
Resigned: 30 March 2013
Appointed Date: 19 March 2008
55 years old

Persons With Significant Control

Rsk Environment Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BUILDING SCIENCES LIMITED Events

10 Jan 2017
Full accounts made up to 3 April 2016
15 Sep 2016
Confirmation statement made on 23 August 2016 with updates
27 Apr 2016
Registration of charge 019929750007, created on 20 April 2016
07 Jan 2016
Full accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200

...
... and 93 more events
10 Apr 1990
Full accounts made up to 31 August 1987

09 Nov 1989
Return made up to 30/04/89; full list of members
30 Jun 1988
Return made up to 30/04/88; full list of members
02 Jun 1988
Full accounts made up to 31 August 1986
08 Aug 1986
Accounting reference date notified as 31/08

BUILDING SCIENCES LIMITED Charges

20 April 2016
Charge code 0199 2975 0007
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All the company’s freehold, leasehold, licence or other…
5 June 2015
Charge code 0199 2975 0006
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All the company's freehold, leasehold, licence or. Other…
31 March 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 12 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Debenture
Delivered: 16 January 2008
Status: Satisfied on 12 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Chattels mortgage
Delivered: 14 October 2002
Status: Satisfied on 11 January 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
17 December 1996
Fixed and floating charge
Delivered: 20 December 1996
Status: Satisfied on 11 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…