THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)
LONDON THE SUPPORT SERVICES ASSOCIATION

Hellopages » City of London » City of London » EC2M 1QS

Company number 02712612
Status Active
Incorporation Date 7 May 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 7 May 2016 no member list. The most likely internet sites of THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) are www.theworldfederationofbuildingservicecontractors.co.uk, and www.the-world-federation-of-building-service-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The World Federation of Building Service Contractors 2009 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02712612. The World Federation of Building Service Contractors 2009 has been working since 07 May 1992. The present status of the company is Active. The registered address of The World Federation of Building Service Contractors 2009 is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . BARRERA, Eduardo Fernandez is a Director of the company. BIGRAS, Claude is a Director of the company. CORBY, Terry John is a Director of the company. DOOBIN, Stanley is a Director of the company. GOODMAN, Roger is a Director of the company. GREENLAND, Paul is a Director of the company. KING, Robert Albert is a Director of the company. LOPEZ, Jesus Martin is a Director of the company. Secretary BENTLEY, Sarah has been resigned. Secretary BIZLEY, Michael Albert Fendt has been resigned. Secretary FINDLATER, John has been resigned. Secretary HALL, John Harold has been resigned. Secretary LARGE, Andrew Gordon has been resigned. Secretary VESEY, Martyn Ives has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Sarah Christine has been resigned. Director BIZLEY, Michael Albert Fendt has been resigned. Director COLE, Brian has been resigned. Director COOKE, Douglas Paul has been resigned. Director CRACKNELL, Christopher David has been resigned. Director FINDLATER, John has been resigned. Director LARGE, Andrew Gordon has been resigned. Director SMITH, Christopher Robin Oakley has been resigned. Director VESEY, Martyn Ives has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BARRERA, Eduardo Fernandez
Appointed Date: 22 September 2015
51 years old

Director
BIGRAS, Claude
Appointed Date: 22 September 2015
64 years old

Director
CORBY, Terry John
Appointed Date: 22 September 2015
67 years old

Director
DOOBIN, Stanley
Appointed Date: 01 January 2011
66 years old

Director
GOODMAN, Roger
Appointed Date: 24 October 2014
79 years old

Director
GREENLAND, Paul
Appointed Date: 01 February 2015
60 years old

Director
KING, Robert Albert
Appointed Date: 22 September 2015
86 years old

Director
LOPEZ, Jesus Martin
Appointed Date: 04 April 2015
57 years old

Resigned Directors

Secretary
BENTLEY, Sarah
Resigned: 21 January 2016
Appointed Date: 22 September 2015

Secretary
BIZLEY, Michael Albert Fendt
Resigned: 06 June 2002
Appointed Date: 18 August 1997

Secretary
FINDLATER, John
Resigned: 18 August 1997
Appointed Date: 17 December 1993

Secretary
HALL, John Harold
Resigned: 08 May 1994
Appointed Date: 20 July 1992

Secretary
LARGE, Andrew Gordon
Resigned: 17 May 2013
Appointed Date: 02 May 2006

Secretary
VESEY, Martyn Ives
Resigned: 12 May 2006
Appointed Date: 06 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1992
Appointed Date: 07 May 1992

Director
BENTLEY, Sarah Christine
Resigned: 22 September 2015
Appointed Date: 10 October 2013
50 years old

Director
BIZLEY, Michael Albert Fendt
Resigned: 06 June 2002
Appointed Date: 18 August 1997
87 years old

Director
COLE, Brian
Resigned: 09 July 2004
Appointed Date: 01 August 1996
83 years old

Director
COOKE, Douglas Paul
Resigned: 11 August 2015
Appointed Date: 12 May 2006
72 years old

Director
CRACKNELL, Christopher David
Resigned: 23 June 2014
Appointed Date: 12 November 2009
66 years old

Director
FINDLATER, John
Resigned: 18 August 1997
Appointed Date: 08 May 1994
78 years old

Director
LARGE, Andrew Gordon
Resigned: 17 May 2013
Appointed Date: 02 May 2006
56 years old

Director
SMITH, Christopher Robin Oakley
Resigned: 01 August 1996
Appointed Date: 20 July 1992
87 years old

Director
VESEY, Martyn Ives
Resigned: 12 May 2006
Appointed Date: 06 June 2002
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 1992
Appointed Date: 07 May 1992

THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009) Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
01 Jul 2016
Annual return made up to 7 May 2016 no member list
01 Jul 2016
Register(s) moved to registered inspection location White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA
01 Jul 2016
Register inspection address has been changed to White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA
...
... and 94 more events
11 Aug 1992
Registered office changed on 11/08/92 from: suite 73/74 the hop exchange 24 southwark street london SE1 1TY

11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Secretary resigned;new secretary appointed;director resigned

07 May 1992
Incorporation

07 May 1992
Incorporation