BUILDING THEMES INTERNATIONAL PLC
CHORLEY

Hellopages » Lancashire » Chorley » PR7 5TZ
Company number 04386399
Status Active
Incorporation Date 4 March 2002
Company Type Public Limited Company
Address UNITS A&B GROVE PARK INDUSTRIAL ESTATE, THE GREEN, ECCLESTON, CHORLEY, LANCASHIRE, PR7 5TZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 March 2016; Secretary's details changed for Ms Stephanie Frances Hall on 23 February 2016. The most likely internet sites of BUILDING THEMES INTERNATIONAL PLC are www.buildingthemesinternational.co.uk, and www.building-themes-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Building Themes International Plc is a Public Limited Company. The company registration number is 04386399. Building Themes International Plc has been working since 04 March 2002. The present status of the company is Active. The registered address of Building Themes International Plc is Units A B Grove Park Industrial Estate The Green Eccleston Chorley Lancashire Pr7 5tz. . HALL, Stephanie Frances is a Secretary of the company. GRAY, Robin is a Director of the company. HALL, Stephanie Frances is a Director of the company. HIGHAM, Steven is a Director of the company. RIGBY, John is a Director of the company. TAYLOR OF BLACKBURN, Thomas, Lord is a Director of the company. Secretary HIGHAM, Steven has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HALL, David John has been resigned. Director HIGHAM, Steven has been resigned. Director TAYLOR OF BLACKBURN, Thomas, Lord has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HALL, Stephanie Frances
Appointed Date: 15 March 2008

Director
GRAY, Robin
Appointed Date: 15 March 2008
69 years old

Director
HALL, Stephanie Frances
Appointed Date: 15 March 2008
60 years old

Director
HIGHAM, Steven
Appointed Date: 01 April 2013
62 years old

Director
RIGBY, John
Appointed Date: 08 November 2002
82 years old

Director
TAYLOR OF BLACKBURN, Thomas, Lord
Appointed Date: 29 November 2013
96 years old

Resigned Directors

Secretary
HIGHAM, Steven
Resigned: 15 March 2008
Appointed Date: 08 November 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 March 2002
Appointed Date: 04 March 2002

Director
HALL, David John
Resigned: 26 June 2015
Appointed Date: 22 February 2008
61 years old

Director
HIGHAM, Steven
Resigned: 15 March 2008
Appointed Date: 31 January 2005
62 years old

Director
TAYLOR OF BLACKBURN, Thomas, Lord
Resigned: 23 September 2013
Appointed Date: 12 February 2008
96 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 March 2002
Appointed Date: 04 March 2002

BUILDING THEMES INTERNATIONAL PLC Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 March 2016
23 Feb 2016
Secretary's details changed for Ms Stephanie Frances Hall on 23 February 2016
23 Feb 2016
Director's details changed for Ms Stephanie Frances Hall on 23 February 2016
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000

...
... and 62 more events
15 Nov 2002
New secretary appointed
15 Nov 2002
New director appointed
08 Mar 2002
Secretary resigned
08 Mar 2002
Director resigned
04 Mar 2002
Incorporation