CONSTRUCTION AUDITING SERVICES LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 04894181
Status Active
Incorporation Date 10 September 2003
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 September 2016 with updates; Director's details changed for Mr Michael John Billington on 7 September 2016. The most likely internet sites of CONSTRUCTION AUDITING SERVICES LIMITED are www.constructionauditingservices.co.uk, and www.construction-auditing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Construction Auditing Services Limited is a Private Limited Company. The company registration number is 04894181. Construction Auditing Services Limited has been working since 10 September 2003. The present status of the company is Active. The registered address of Construction Auditing Services Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . BILLINGTON, Michael John is a Director of the company. DOYLE, Kate is a Director of the company. Secretary DOYLE, Kate has been resigned. Secretary GRAHAM, Peter Ian Henry has been resigned. Secretary MCLEAN, Alasdair Douglas has been resigned. Secretary COSEC LIMITED has been resigned. Director DAWSON, Peter Thomas has been resigned. Director FITZGERALD, Christopher Timothy has been resigned. Director MCLEAN, Alasdair Douglas has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Director
BILLINGTON, Michael John
Appointed Date: 10 September 2003
78 years old

Director
DOYLE, Kate
Appointed Date: 01 October 2007
54 years old

Resigned Directors

Secretary
DOYLE, Kate
Resigned: 21 May 2007
Appointed Date: 01 May 2007

Secretary
GRAHAM, Peter Ian Henry
Resigned: 18 October 2010
Appointed Date: 21 May 2007

Secretary
MCLEAN, Alasdair Douglas
Resigned: 01 May 2007
Appointed Date: 10 September 2003

Secretary
COSEC LIMITED
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Director
DAWSON, Peter Thomas
Resigned: 18 October 2010
Appointed Date: 10 September 2003
71 years old

Director
FITZGERALD, Christopher Timothy
Resigned: 23 July 2004
Appointed Date: 10 September 2003
65 years old

Director
MCLEAN, Alasdair Douglas
Resigned: 01 May 2007
Appointed Date: 10 September 2003
72 years old

Director
CODIR LIMITED
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Director
COSEC LIMITED
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Persons With Significant Control

Mr Michael John Billington
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CONSTRUCTION AUDITING SERVICES LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
07 Sep 2016
Director's details changed for Mr Michael John Billington on 7 September 2016
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 81

...
... and 45 more events
08 Oct 2003
New director appointed
18 Sep 2003
Director resigned
18 Sep 2003
Secretary resigned;director resigned
18 Sep 2003
Registered office changed on 18/09/03 from: 2 howarth court clays lane stratford london E15 2EL
10 Sep 2003
Incorporation

CONSTRUCTION AUDITING SERVICES LIMITED Charges

21 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 west street ringwood hants t/n HP261897,. By way of fixed…