NATIONAL BUILDING SPECIFICATION LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1RH

Company number 00978060
Status Active
Incorporation Date 27 April 1970
Company Type Private Limited Company
Address THE OLD POST OFFICE, ST. NICHOLAS STREET, NEWCASTLE UPON TYNE, NE1 1RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NATIONAL BUILDING SPECIFICATION LIMITED are www.nationalbuildingspecification.co.uk, and www.national-building-specification.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. National Building Specification Limited is a Private Limited Company. The company registration number is 00978060. National Building Specification Limited has been working since 27 April 1970. The present status of the company is Active. The registered address of National Building Specification Limited is The Old Post Office St Nicholas Street Newcastle Upon Tyne Ne1 1rh. . WATERHOUSE, Richard Paul is a Director of the company. Secretary BEALE, Gerald Montague has been resigned. Secretary DENNER, Geoff Michael has been resigned. Secretary HORNER, Michael Frank has been resigned. Director ALLOTT, Ronald Anthony has been resigned. Director BEALE, Gerald Montague has been resigned. Director BROOKS, Donald has been resigned. Director CRICHTON, Stuart Charles has been resigned. Director DALTRY, Christopher David has been resigned. Director DENNER, Geoff Michael has been resigned. Director HORNER, Michael Frank has been resigned. Director JAMES, Claire Elizabeth has been resigned. Director NEWBY, Jonathan Paul has been resigned. Director SHUTTLEWORTH, Duncan Thomas has been resigned. Director SNOW, Terence Clive has been resigned. Director TOPHAM, John Derek has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WATERHOUSE, Richard Paul
Appointed Date: 01 April 2002
58 years old

Resigned Directors

Secretary
BEALE, Gerald Montague
Resigned: 31 July 1996

Secretary
DENNER, Geoff Michael
Resigned: 18 June 2012
Appointed Date: 31 January 2003

Secretary
HORNER, Michael Frank
Resigned: 31 January 2003
Appointed Date: 01 August 1996

Director
ALLOTT, Ronald Anthony
Resigned: 11 February 1999
90 years old

Director
BEALE, Gerald Montague
Resigned: 31 July 1996
99 years old

Director
BROOKS, Donald
Resigned: 30 June 1994
96 years old

Director
CRICHTON, Stuart Charles
Resigned: 13 June 2002
Appointed Date: 11 February 1999
73 years old

Director
DALTRY, Christopher David
Resigned: 31 March 2002
Appointed Date: 11 May 1999
83 years old

Director
DENNER, Geoff Michael
Resigned: 18 June 2012
Appointed Date: 31 January 2003
78 years old

Director
HORNER, Michael Frank
Resigned: 31 January 2003
Appointed Date: 01 August 1996
81 years old

Director
JAMES, Claire Elizabeth
Resigned: 23 August 2010
Appointed Date: 19 April 2002
70 years old

Director
NEWBY, Jonathan Paul
Resigned: 26 March 2004
Appointed Date: 01 January 2003
63 years old

Director
SHUTTLEWORTH, Duncan Thomas
Resigned: 18 April 2002
Appointed Date: 04 July 1994
83 years old

Director
SNOW, Terence Clive
Resigned: 20 April 1994
94 years old

Director
TOPHAM, John Derek
Resigned: 20 June 1997
88 years old

NATIONAL BUILDING SPECIFICATION LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

23 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 103 more events
03 Jun 1987
Return made up to 07/05/87; full list of members
28 Jan 1987
Full accounts made up to 31 December 1985

28 Jan 1987
Full accounts made up to 31 December 1985
06 Aug 1986
Return made up to 07/05/86; full list of members

06 Aug 1986
Return made up to 07/05/86; full list of members