BUILDGAME LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 7AH
Company number 02983104
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address THE BYRE, LOWER END DAGLINGWORTH, CIRENCESTER, GLOUCESTERSHIRE, GL7 7AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Ronald Ernest Barton as a secretary on 31 October 2016; Appointment of Mrs Jeanette Irene Jefferies as a director on 31 October 2016; Total exemption small company accounts made up to 30 November 2016. The most likely internet sites of BUILDGAME LIMITED are www.buildgame.co.uk, and www.buildgame.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Buildgame Limited is a Private Limited Company. The company registration number is 02983104. Buildgame Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Buildgame Limited is The Byre Lower End Daglingworth Cirencester Gloucestershire Gl7 7ah. . TULLY, Beryl Jane is a Secretary of the company. BARTON, Ronald Ernest is a Director of the company. JEFFERIES, Jeanette Irene is a Director of the company. TULLY, Beryl Jane is a Director of the company. Secretary ANDERSON, Dorothy Ann Ruth has been resigned. Secretary BARTON, Ronald Ernest has been resigned. Secretary HENRY, Lorraine has been resigned. Secretary PARKER, Lisbeth Rose has been resigned. Secretary SULLIVAN, Maria Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Dorothy Ann Ruth has been resigned. Director ANDERSON, Dorothy Ann Ruth has been resigned. Director HENRY, Lorraine has been resigned. Director LAMBERT, Llewellyn John has been resigned. Director LINDLEY, Alvin Mark has been resigned. Director TOWNSEND, David Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TULLY, Beryl Jane
Appointed Date: 08 January 2003

Director
BARTON, Ronald Ernest
Appointed Date: 08 January 2003
88 years old

Director
JEFFERIES, Jeanette Irene
Appointed Date: 31 October 2016
83 years old

Director
TULLY, Beryl Jane
Appointed Date: 08 January 2003
83 years old

Resigned Directors

Secretary
ANDERSON, Dorothy Ann Ruth
Resigned: 08 January 2003
Appointed Date: 30 November 2000

Secretary
BARTON, Ronald Ernest
Resigned: 31 October 2016
Appointed Date: 08 January 2003

Secretary
HENRY, Lorraine
Resigned: 01 November 1997
Appointed Date: 19 May 1995

Secretary
PARKER, Lisbeth Rose
Resigned: 30 November 2000
Appointed Date: 01 November 1997

Secretary
SULLIVAN, Maria Susan
Resigned: 19 May 1995
Appointed Date: 07 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1994
Appointed Date: 25 October 1994

Director
ANDERSON, Dorothy Ann Ruth
Resigned: 08 January 2003
Appointed Date: 30 November 2000
79 years old

Director
ANDERSON, Dorothy Ann Ruth
Resigned: 30 November 2000
Appointed Date: 01 November 1997
79 years old

Director
HENRY, Lorraine
Resigned: 31 July 1997
Appointed Date: 26 April 1995
82 years old

Director
LAMBERT, Llewellyn John
Resigned: 31 October 1997
Appointed Date: 26 April 1995
104 years old

Director
LINDLEY, Alvin Mark
Resigned: 26 April 1995
Appointed Date: 07 November 1994
69 years old

Director
TOWNSEND, David Andrew
Resigned: 08 January 2003
Appointed Date: 30 November 2000
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 1994
Appointed Date: 25 October 1994

Persons With Significant Control

Mrs Beryl Jane Tully
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

BUILDGAME LIMITED Events

24 Feb 2017
Termination of appointment of Ronald Ernest Barton as a secretary on 31 October 2016
24 Feb 2017
Appointment of Mrs Jeanette Irene Jefferies as a director on 31 October 2016
17 Feb 2017
Total exemption small company accounts made up to 30 November 2016
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 65 more events
03 Jan 1995
Ad 20/12/94--------- £ si 1@1=1 £ ic 2/3

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Secretary resigned;new secretary appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 1 mitchell lane bristol BS1 6BU

25 Oct 1994
Incorporation