COSTAIN BUILDING PRODUCTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1UW

Company number 00384636
Status Active
Incorporation Date 31 December 1943
Company Type Private Limited Company
Address THE CLOCK HOUSE, 140 LONDON ROAD, GUILDFORD, SURREY, GU1 1UW
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of COSTAIN BUILDING PRODUCTS LIMITED are www.costainbuildingproducts.co.uk, and www.costain-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and nine months. Costain Building Products Limited is a Private Limited Company. The company registration number is 00384636. Costain Building Products Limited has been working since 31 December 1943. The present status of the company is Active. The registered address of Costain Building Products Limited is The Clock House 140 London Road Guildford Surrey Gu1 1uw. . FRANKS, Clive Leonard is a Secretary of the company. FRANKS, Clive Leonard is a Director of the company. HUNTER, Martin David is a Director of the company. Secretary RACE, Brian William has been resigned. Director ADAMS, Peter Richard has been resigned. Director ARMITT, John Alexander has been resigned. Director CAMPBELL, John Richmond has been resigned. Director GERRETSEN, Wolbert has been resigned. Director LOVELL, Alan Charles has been resigned. Director MINASSIAN, Michael Minas has been resigned. Director ROBERTS, Miles William has been resigned. Director TAYLOR, Howard Peter John has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
FRANKS, Clive Leonard
Appointed Date: 30 April 1998

Director
FRANKS, Clive Leonard
Appointed Date: 30 June 2001
80 years old

Director
HUNTER, Martin David
Appointed Date: 20 October 2003
66 years old

Resigned Directors

Secretary
RACE, Brian William
Resigned: 30 April 1998

Director
ADAMS, Peter Richard
Resigned: 31 August 2003
Appointed Date: 01 November 1994
77 years old

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
79 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
Appointed Date: 19 August 1993
81 years old

Director
GERRETSEN, Wolbert
Resigned: 26 September 1995
83 years old

Director
LOVELL, Alan Charles
Resigned: 08 April 1997
Appointed Date: 26 September 1995
71 years old

Director
MINASSIAN, Michael Minas
Resigned: 31 October 1994
Appointed Date: 01 January 1993
81 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
61 years old

Director
TAYLOR, Howard Peter John
Resigned: 29 December 1995
85 years old

COSTAIN BUILDING PRODUCTS LIMITED Events

28 Sep 2016
Restoration by order of the court
26 Aug 2014
Final Gazette dissolved via compulsory strike-off
30 Jul 2014
Compulsory strike-off action has been suspended
13 May 2014
First Gazette notice for compulsory strike-off
23 Nov 2012
Restoration by order of the court
...
... and 131 more events
15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 04/08/86; full list of members

30 Jun 1986
Director resigned;new director appointed

22 May 1986
Director resigned

03 May 1986
New director appointed

COSTAIN BUILDING PRODUCTS LIMITED Charges

1 October 1975
Trust deed
Delivered: 6 October 1975
Status: Satisfied on 22 December 1992
Persons entitled: The Prudential Assurance Company LTD
Description: Floating charge over all. Undertaking and all property and…
8 September 1975
Equitable charge without instrument
Delivered: 29 September 1975
Status: Satisfied on 22 December 1992
Persons entitled: The Prudential Assurance Company LTD
Description: Floating charge over all. Undertaking and all property and…