CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0BZ

Company number 03285472
Status Active
Incorporation Date 25 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 26 HOWLEY PARK BUSINESS VILLAGE, MORLEY, LEEDS, LS27 0BZ
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Andries Petrus Liebenberg as a director on 25 November 2016. The most likely internet sites of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED are www.civilengineeringcontractorsassociationyorkshirehumberside.co.uk, and www.civil-engineering-contractors-association-yorkshire-humberside.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and ten months. The distance to to Leeds Rail Station is 5 miles; to Bradford Interchange Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 7.2 miles; to Bradford Forster Square Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civil Engineering Contractors Association Yorkshire Humberside Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03285472. Civil Engineering Contractors Association Yorkshire Humberside Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Civil Engineering Contractors Association Yorkshire Humberside Limited is 26 Howley Park Business Village Morley Leeds Ls27 0bz. The company`s financial liabilities are £255.66k. It is £32.34k against last year. And the total assets are £310.4k, which is £44.06k against last year. ROPER, Keith Mark is a Secretary of the company. DUFFY, Peter Gerard is a Director of the company. ROPER, Keith Mark is a Director of the company. Secretary GRANT, Linda Margaret has been resigned. Secretary KNIGHT, Clifford James has been resigned. Secretary LETHABY, Howard John has been resigned. Secretary SMITH, David Malcolm has been resigned. Secretary TEBBS, Christopher John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BECK, Neil has been resigned. Director BENTLEY, John Philip has been resigned. Director BRANTON, John William has been resigned. Director BURTON, Andrew Robert has been resigned. Director CHAPMAN, Albert Ronald has been resigned. Director CLAY, Peter James has been resigned. Director DAVIES, Andrew Mark has been resigned. Director GRANT, Linda Margaret has been resigned. Director JEFFS, David John has been resigned. Director KNIGHT, Clifford James has been resigned. Director LETHABY, Howard John has been resigned. Director LIEBENBERG, Andries Petrus has been resigned. Director MARCH, Timothy Robert has been resigned. Director MCGOWAN, David has been resigned. Director PACK, Graham has been resigned. Director SMITH, David Malcolm has been resigned. Director TEBBS, Christopher John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Public relations and communications activities".


civil engineering contractors association (yorkshire & humberside) Key Finiance

LIABILITIES £255.66k
+14%
CASH n/a
TOTAL ASSETS £310.4k
+16%
All Financial Figures

Current Directors

Secretary
ROPER, Keith Mark
Appointed Date: 18 May 2009

Director
DUFFY, Peter Gerard
Appointed Date: 27 March 2014
63 years old

Director
ROPER, Keith Mark
Appointed Date: 18 May 2009
61 years old

Resigned Directors

Secretary
GRANT, Linda Margaret
Resigned: 22 March 2002
Appointed Date: 28 November 1996

Secretary
KNIGHT, Clifford James
Resigned: 18 November 2005
Appointed Date: 03 November 2003

Secretary
LETHABY, Howard John
Resigned: 24 March 2006
Appointed Date: 05 December 2005

Secretary
SMITH, David Malcolm
Resigned: 18 May 2009
Appointed Date: 24 March 2006

Secretary
TEBBS, Christopher John
Resigned: 24 October 2003
Appointed Date: 22 March 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 25 November 1996

Director
BECK, Neil
Resigned: 27 March 2014
Appointed Date: 19 March 2010
59 years old

Director
BENTLEY, John Philip
Resigned: 23 March 2012
Appointed Date: 16 June 2005
57 years old

Director
BRANTON, John William
Resigned: 30 July 1999
Appointed Date: 28 November 1996
77 years old

Director
BURTON, Andrew Robert
Resigned: 28 November 2014
Appointed Date: 31 October 2011
63 years old

Director
CHAPMAN, Albert Ronald
Resigned: 01 March 2001
Appointed Date: 10 December 1996
90 years old

Director
CLAY, Peter James
Resigned: 04 April 2008
Appointed Date: 04 April 2003
75 years old

Director
DAVIES, Andrew Mark
Resigned: 01 October 2009
Appointed Date: 08 May 2008
60 years old

Director
GRANT, Linda Margaret
Resigned: 22 March 2002
Appointed Date: 28 November 1996
83 years old

Director
JEFFS, David John
Resigned: 07 February 2005
Appointed Date: 01 December 1999
75 years old

Director
KNIGHT, Clifford James
Resigned: 18 November 2005
Appointed Date: 03 November 2003
76 years old

Director
LETHABY, Howard John
Resigned: 30 March 2007
Appointed Date: 30 March 2001
80 years old

Director
LIEBENBERG, Andries Petrus
Resigned: 25 November 2016
Appointed Date: 22 March 2013
57 years old

Director
MARCH, Timothy Robert
Resigned: 04 April 2003
Appointed Date: 28 November 1996
79 years old

Director
MCGOWAN, David
Resigned: 19 March 2010
Appointed Date: 09 May 2008
57 years old

Director
PACK, Graham
Resigned: 26 November 2010
Appointed Date: 19 March 2010
69 years old

Director
SMITH, David Malcolm
Resigned: 18 May 2009
Appointed Date: 24 March 2006
77 years old

Director
TEBBS, Christopher John
Resigned: 24 October 2003
Appointed Date: 22 March 2002
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 November 1996
Appointed Date: 25 November 1996

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 25 November 1996

Persons With Significant Control

Mr Keith Mark Roper
Notified on: 25 November 2016
61 years old
Nature of control: Has significant influence or control

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED Events

26 Apr 2017
Micro company accounts made up to 31 December 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
28 Nov 2016
Termination of appointment of Andries Petrus Liebenberg as a director on 25 November 2016
17 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 25 November 2015 no member list
...
... and 84 more events
18 Dec 1996
Registered office changed on 18/12/96 from: 12 york place leeds LS1 2DS
18 Dec 1996
Director resigned
18 Dec 1996
Secretary resigned
05 Dec 1996
Company name changed civil engineering association (y orkshire & humberside) LIMITED\certificate issued on 06/12/96
25 Nov 1996
Incorporation