NHBC BUILDING CONTROL SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FP

Company number 01952969
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address NHBC HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKS, MK5 8FP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Appointment of Mr Paul John Hosking as a director on 1 March 2017; Termination of appointment of Michael Nicholas Quinton as a director on 31 January 2017; Termination of appointment of Christopher John Roland Rash as a director on 26 December 2016. The most likely internet sites of NHBC BUILDING CONTROL SERVICES LIMITED are www.nhbcbuildingcontrolservices.co.uk, and www.nhbc-building-control-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Nhbc Building Control Services Limited is a Private Limited Company. The company registration number is 01952969. Nhbc Building Control Services Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Nhbc Building Control Services Limited is Nhbc House Davy Avenue Knowlhill Milton Keynes Bucks Mk5 8fp. . HASTINGS, Jonathan Philip is a Secretary of the company. DAVIS, Ian Paul is a Director of the company. HOSKING, Paul John is a Director of the company. MARSHALL, Diane Paula is a Director of the company. ROTHRIE, Andrew is a Director of the company. Secretary BURMAN, John has been resigned. Secretary COOPER, Neil Vincent has been resigned. Secretary DOYLE, Padraic, Dr has been resigned. Secretary MAWBY, Trevor John Charles has been resigned. Secretary NEWBOLD, Virginia Ann has been resigned. Secretary NEWBOLD, Virginia Ann has been resigned. Secretary THEWLIS, Michael Anthony has been resigned. Director ALLEN, Anthony John has been resigned. Director BEAN, Basil has been resigned. Director BLACK, Michael Andrew has been resigned. Director BLAIR, Robert has been resigned. Director CHANDLER, Edward John has been resigned. Director COLE, Colin James has been resigned. Director DAVIS, Ian Paul has been resigned. Director DIBBEN, Richard Andrew has been resigned. Director FAROOKHI, Imtiaz has been resigned. Director FRESHNEY, Michael John has been resigned. Director GAIR, William Cortis has been resigned. Director HEARD, Christopher Ernest has been resigned. Director JONES, Mark Frederick has been resigned. Director KELLY, Sandra Claire has been resigned. Director MACEACHRANE, Roderick has been resigned. Director MARCHANT, David John has been resigned. Director MCCARTHY, Alan Roy has been resigned. Director QUINTON, Michael Nicholas has been resigned. Director RASH, Christopher John Roland has been resigned. Director SHARP, James Christopher has been resigned. Director SHORT, Peter Burkitt has been resigned. Director SMITH, Nicholas Carey has been resigned. Director STANSFIELD, Michael John has been resigned. Director TEARE, Richard Gregory has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASTINGS, Jonathan Philip
Appointed Date: 15 May 2006

Director
DAVIS, Ian Paul
Appointed Date: 23 March 2007
70 years old

Director
HOSKING, Paul John
Appointed Date: 01 March 2017
58 years old

Director
MARSHALL, Diane Paula
Appointed Date: 19 June 2012
60 years old

Director
ROTHRIE, Andrew
Appointed Date: 17 June 2014
69 years old

Resigned Directors

Secretary
BURMAN, John
Resigned: 30 January 2004
Appointed Date: 19 August 2002

Secretary
COOPER, Neil Vincent
Resigned: 18 October 2000
Appointed Date: 01 April 1997

Secretary
DOYLE, Padraic, Dr
Resigned: 18 January 2002
Appointed Date: 08 January 2001

Secretary
MAWBY, Trevor John Charles
Resigned: 07 January 2001
Appointed Date: 19 October 2000

Secretary
NEWBOLD, Virginia Ann
Resigned: 15 May 2006
Appointed Date: 31 January 2004

Secretary
NEWBOLD, Virginia Ann
Resigned: 18 August 2002
Appointed Date: 19 January 2002

Secretary
THEWLIS, Michael Anthony
Resigned: 31 March 1997

Director
ALLEN, Anthony John
Resigned: 14 August 1996
Appointed Date: 01 October 1994
85 years old

Director
BEAN, Basil
Resigned: 30 September 1994
94 years old

Director
BLACK, Michael Andrew
Resigned: 17 June 2014
Appointed Date: 06 September 2011
62 years old

Director
BLAIR, Robert
Resigned: 31 December 1994
89 years old

Director
CHANDLER, Edward John
Resigned: 06 October 2006
Appointed Date: 20 July 2001
74 years old

Director
COLE, Colin James
Resigned: 17 June 2014
Appointed Date: 13 November 2003
67 years old

Director
DAVIS, Ian Paul
Resigned: 31 July 1999
Appointed Date: 01 January 1995
70 years old

Director
DIBBEN, Richard Andrew
Resigned: 23 April 1997
Appointed Date: 01 April 1994
90 years old

Director
FAROOKHI, Imtiaz
Resigned: 29 February 2012
Appointed Date: 23 April 1997
74 years old

Director
FRESHNEY, Michael John
Resigned: 28 February 2012
Appointed Date: 17 October 2002
82 years old

Director
GAIR, William Cortis
Resigned: 16 July 2003
83 years old

Director
HEARD, Christopher Ernest
Resigned: 17 October 2002
Appointed Date: 25 July 1996
74 years old

Director
JONES, Mark Frederick
Resigned: 25 April 2012
Appointed Date: 23 March 2007
63 years old

Director
KELLY, Sandra Claire
Resigned: 17 June 2014
Appointed Date: 01 June 2007
65 years old

Director
MACEACHRANE, Roderick
Resigned: 07 April 2006
Appointed Date: 16 October 1997
81 years old

Director
MARCHANT, David John
Resigned: 01 December 2006
Appointed Date: 01 December 2005
61 years old

Director
MCCARTHY, Alan Roy
Resigned: 28 February 2006
Appointed Date: 08 February 2000
71 years old

Director
QUINTON, Michael Nicholas
Resigned: 31 January 2017
Appointed Date: 27 November 2012
64 years old

Director
RASH, Christopher John Roland
Resigned: 26 December 2016
Appointed Date: 24 September 2014
61 years old

Director
SHARP, James Christopher
Resigned: 25 July 1996
85 years old

Director
SHORT, Peter Burkitt
Resigned: 31 July 1999
97 years old

Director
SMITH, Nicholas Carey
Resigned: 21 October 2004
Appointed Date: 22 January 1998
68 years old

Director
STANSFIELD, Michael John
Resigned: 17 June 2014
Appointed Date: 05 July 2005
69 years old

Director
TEARE, Richard Gregory
Resigned: 26 February 2013
Appointed Date: 27 November 2008
61 years old

Persons With Significant Control

National House-Building Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NHBC BUILDING CONTROL SERVICES LIMITED Events

06 Mar 2017
Appointment of Mr Paul John Hosking as a director on 1 March 2017
01 Feb 2017
Termination of appointment of Michael Nicholas Quinton as a director on 31 January 2017
20 Jan 2017
Termination of appointment of Christopher John Roland Rash as a director on 26 December 2016
22 Dec 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 176 more events
07 Oct 1986
Accounting reference date shortened from 30/09 to 31/03

16 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

25 Jul 1986
New director appointed

07 Jun 1986
New director appointed

04 Oct 1985
Certificate of incorporation