UK CONTRACTORS GROUP LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4BX
Company number 06648728
Status Active
Incorporation Date 16 July 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6-8 BONHILL STREET, LONDON, ENGLAND, EC2A 4BX
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 no member list; Termination of appointment of James Garwood Michael Wates as a director on 27 August 2015. The most likely internet sites of UK CONTRACTORS GROUP LIMITED are www.ukcontractorsgroup.co.uk, and www.uk-contractors-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Contractors Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06648728. Uk Contractors Group Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Uk Contractors Group Limited is 6 8 Bonhill Street London England Ec2a 4bx. . BUILD UK GROUP LIMITED is a Secretary of the company. FAUTLEY, Joanne Janice is a Director of the company. NICHOL, Suzannah Marie is a Director of the company. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Secretary DONE, Rachel Mary has been resigned. Director CASTLE, Mark has been resigned. Director DODDS, John has been resigned. Director FISON, David Gareth has been resigned. Director LACE, John David has been resigned. Director LYNCH, Robert Vincent has been resigned. Director MCALPINE, Malcolm Hugh Dees has been resigned. Director MOVATT, Kevin Clifford has been resigned. Director PEASLAND, Michael John has been resigned. Director RATCLIFFE, Stephen George has been resigned. Director SHEFFIELD, Michael Paul has been resigned. Director WATES, James Garwood Michael has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
BUILD UK GROUP LIMITED
Appointed Date: 15 July 2015

Director
FAUTLEY, Joanne Janice
Appointed Date: 27 August 2015
44 years old

Director
NICHOL, Suzannah Marie
Appointed Date: 27 August 2015
54 years old

Resigned Directors

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 26 November 2008
Appointed Date: 16 July 2008

Secretary
DONE, Rachel Mary
Resigned: 24 June 2015
Appointed Date: 26 November 2008

Director
CASTLE, Mark
Resigned: 27 August 2015
Appointed Date: 21 May 2013
61 years old

Director
DODDS, John
Resigned: 17 February 2010
Appointed Date: 26 November 2008
80 years old

Director
FISON, David Gareth
Resigned: 01 June 2015
Appointed Date: 17 November 2011
73 years old

Director
LACE, John David
Resigned: 25 November 2008
Appointed Date: 16 July 2008
78 years old

Director
LYNCH, Robert Vincent
Resigned: 27 August 2015
Appointed Date: 05 June 2014
58 years old

Director
MCALPINE, Malcolm Hugh Dees
Resigned: 24 May 2011
Appointed Date: 17 February 2009
108 years old

Director
MOVATT, Kevin Clifford
Resigned: 12 December 2013
Appointed Date: 06 May 2010
64 years old

Director
PEASLAND, Michael John
Resigned: 21 May 2013
Appointed Date: 26 August 2010
74 years old

Director
RATCLIFFE, Stephen George
Resigned: 11 March 2015
Appointed Date: 25 November 2008
71 years old

Director
SHEFFIELD, Michael Paul
Resigned: 27 January 2015
Appointed Date: 03 December 2013
64 years old

Director
WATES, James Garwood Michael
Resigned: 27 August 2015
Appointed Date: 25 November 2008
65 years old

UK CONTRACTORS GROUP LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Annual return made up to 19 June 2016 no member list
27 Aug 2015
Termination of appointment of James Garwood Michael Wates as a director on 27 August 2015
27 Aug 2015
Termination of appointment of Robert Vincent Lynch as a director on 27 August 2015
27 Aug 2015
Termination of appointment of Mark Castle as a director on 27 August 2015
...
... and 40 more events
26 Nov 2008
Director appointed james garwood michael wates
26 Nov 2008
Registered office changed on 26/11/2008 from 100 victoria embankment london EC4Y 0DH
26 Nov 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
26 Nov 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

16 Jul 2008
Incorporation