THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4BB

Company number 03308364
Status Active
Incorporation Date 28 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LASYARD HOUSE, UNDERHILL STREET, BRIDGNORTH, SHROPSHIRE, WV16 4BB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 no member list. The most likely internet sites of THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED are www.thecivilengineeringcontractorsassociationmidlands.co.uk, and www.the-civil-engineering-contractors-association-midlands.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Shifnal Rail Station is 9.4 miles; to Albrighton Rail Station is 9.6 miles; to Telford Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Civil Engineering Contractors Association Midlands Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03308364. The Civil Engineering Contractors Association Midlands Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of The Civil Engineering Contractors Association Midlands Limited is Lasyard House Underhill Street Bridgnorth Shropshire Wv16 4bb. The company`s financial liabilities are £434.92k. It is £38.95k against last year. And the total assets are £458.56k, which is £51.5k against last year. FROST, Brian Marshall is a Secretary of the company. BRADSHAW, Andrew Wayne is a Director of the company. CORLETT, Malcolm is a Director of the company. FROST, Brian Marshall is a Director of the company. WHITE, Martin Christopher is a Director of the company. Secretary BACON, George Albert has been resigned. Director BACON, George Albert has been resigned. Director BELL, Raymond Norman, Director has been resigned. Director CAPPITT, Andrew has been resigned. Director CHAMBERS, Thomas, Dr has been resigned. Director COWARD, Charles Henry has been resigned. Director CRANE, John William has been resigned. Director DEIGHTON, Christopher Malcolm has been resigned. Director FRAIN, Simon Paul Thomas, Dr has been resigned. Director HEATHERSHAW, Peter Anthony has been resigned. Director LOWE, Michael Richard has been resigned. Director PINFIELD, Edward John has been resigned. Director PRICE, Charles Inglis has been resigned. Director TUKE, Adam John Montague has been resigned. Director VALE, Peter Guy has been resigned. Director WITHERS, Stephen John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


the civil engineering contractors association (midlands) Key Finiance

LIABILITIES £434.92k
+9%
CASH n/a
TOTAL ASSETS £458.56k
+12%
All Financial Figures

Current Directors

Secretary
FROST, Brian Marshall
Appointed Date: 01 February 1997

Director
BRADSHAW, Andrew Wayne
Appointed Date: 13 March 2015
54 years old

Director
CORLETT, Malcolm
Appointed Date: 26 March 2009
69 years old

Director
FROST, Brian Marshall
Appointed Date: 01 February 1997
82 years old

Director
WHITE, Martin Christopher
Appointed Date: 10 April 2014
70 years old

Resigned Directors

Secretary
BACON, George Albert
Resigned: 01 February 1997
Appointed Date: 28 January 1997

Director
BACON, George Albert
Resigned: 01 February 1997
Appointed Date: 28 January 1997
91 years old

Director
BELL, Raymond Norman, Director
Resigned: 11 March 2012
Appointed Date: 07 March 2006
73 years old

Director
CAPPITT, Andrew
Resigned: 02 March 2001
Appointed Date: 22 June 1999
80 years old

Director
CHAMBERS, Thomas, Dr
Resigned: 10 April 2014
Appointed Date: 16 November 2012
59 years old

Director
COWARD, Charles Henry
Resigned: 08 February 2005
Appointed Date: 27 February 2004
76 years old

Director
CRANE, John William
Resigned: 07 March 2006
Appointed Date: 02 March 2001
76 years old

Director
DEIGHTON, Christopher Malcolm
Resigned: 29 September 2002
Appointed Date: 22 June 1999
77 years old

Director
FRAIN, Simon Paul Thomas, Dr
Resigned: 22 June 1999
Appointed Date: 28 January 1997
67 years old

Director
HEATHERSHAW, Peter Anthony
Resigned: 28 February 2003
Appointed Date: 03 March 2000
73 years old

Director
LOWE, Michael Richard
Resigned: 27 February 2004
Appointed Date: 23 March 2000
78 years old

Director
PINFIELD, Edward John
Resigned: 02 March 2007
Appointed Date: 28 February 2003
84 years old

Director
PRICE, Charles Inglis
Resigned: 26 March 2009
Appointed Date: 02 March 2007
62 years old

Director
TUKE, Adam John Montague
Resigned: 13 March 2015
Appointed Date: 26 March 2009
72 years old

Director
VALE, Peter Guy
Resigned: 03 March 2000
Appointed Date: 28 January 1997
88 years old

Director
WITHERS, Stephen John
Resigned: 26 March 2009
Appointed Date: 11 March 2005
67 years old

Persons With Significant Control

Mr Brian Marshall Frost
Notified on: 4 January 2017
82 years old
Nature of control: Has significant influence or control

THE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (MIDLANDS) LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 28 January 2016 no member list
18 Feb 2016
Appointment of Mr Andrew Wayne Bradshaw as a director on 13 March 2015
16 Feb 2016
Termination of appointment of Adam John Montague Tuke as a director on 13 March 2015
...
... and 69 more events
23 Oct 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
10 Oct 1997
Registered office changed on 10/10/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD
26 Feb 1997
New secretary appointed;new director appointed
17 Feb 1997
Secretary resigned;director resigned
28 Jan 1997
Incorporation