CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
SLOUGH COMPUTER SYSTEMS FOR BUSINESS LIMITED

Hellopages » Berkshire » Slough » SL1 2EA
Company number 02039252
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address COINS BUILDING, 11 ST LAURENCE WAY, SLOUGH, BERKSHIRE, SL1 2EA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,020 . The most likely internet sites of CONSTRUCTION INDUSTRY SOLUTIONS LIMITED are www.constructionindustrysolutions.co.uk, and www.construction-industry-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Construction Industry Solutions Limited is a Private Limited Company. The company registration number is 02039252. Construction Industry Solutions Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Construction Industry Solutions Limited is Coins Building 11 St Laurence Way Slough Berkshire Sl1 2ea. . HALLS, Adrian is a Secretary of the company. ARMITAGE, Timothy Peter is a Director of the company. COPE, Nigel Leslie is a Director of the company. FRANKLIN, Joanne is a Director of the company. JAMES, Michael Timothy is a Director of the company. LEAVER, Derek is a Director of the company. SULLIVAN, Lawrence John is a Director of the company. Secretary BAKER, Philip has been resigned. Secretary CLAIR, Peter has been resigned. Secretary COPE, Nigel Leslie has been resigned. Secretary DAY, Simon Philip has been resigned. Secretary FEERY, Stephen Joseph has been resigned. Secretary FIDLER, Jonathan Charles has been resigned. Secretary SHARPE, Russell Alan has been resigned. Director CLAIR, Peter has been resigned. Director DUGUID, Neil Alexander has been resigned. Director FEERY, Stephen Joseph has been resigned. Director MAGEE, Paul Michael has been resigned. Director MORLEY, Sean Maurice Hill has been resigned. Director OBRIEN, David has been resigned. Director SKINNER, Gordon William Ford has been resigned. Director SMITH, Colin has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HALLS, Adrian
Appointed Date: 25 November 2014

Director
ARMITAGE, Timothy Peter
Appointed Date: 31 August 1996
60 years old

Director
COPE, Nigel Leslie
Appointed Date: 31 August 1996
68 years old

Director
FRANKLIN, Joanne
Appointed Date: 04 December 2014
59 years old

Director
JAMES, Michael Timothy
Appointed Date: 01 April 2006
64 years old

Director
LEAVER, Derek
Appointed Date: 08 May 1998
73 years old

Director

Resigned Directors

Secretary
BAKER, Philip
Resigned: 25 November 2014
Appointed Date: 06 March 2007

Secretary
CLAIR, Peter
Resigned: 07 October 1993
Appointed Date: 01 January 1993

Secretary
COPE, Nigel Leslie
Resigned: 27 July 2000
Appointed Date: 31 August 1996

Secretary
DAY, Simon Philip
Resigned: 01 March 2004
Appointed Date: 27 July 2000

Secretary
FEERY, Stephen Joseph
Resigned: 31 January 2007
Appointed Date: 01 March 2004

Secretary
FIDLER, Jonathan Charles
Resigned: 01 January 1993

Secretary
SHARPE, Russell Alan
Resigned: 31 August 1996
Appointed Date: 07 October 1993

Director
CLAIR, Peter
Resigned: 05 September 1994
Appointed Date: 27 November 1992
76 years old

Director
DUGUID, Neil Alexander
Resigned: 23 February 2007
Appointed Date: 01 January 1999
73 years old

Director
FEERY, Stephen Joseph
Resigned: 31 January 2007
Appointed Date: 09 November 2004
70 years old

Director
MAGEE, Paul Michael
Resigned: 31 March 1994
67 years old

Director
MORLEY, Sean Maurice Hill
Resigned: 08 May 1998
Appointed Date: 31 August 1996
69 years old

Director
OBRIEN, David
Resigned: 03 March 1993
84 years old

Director
SKINNER, Gordon William Ford
Resigned: 01 November 1999
Appointed Date: 01 April 1998
95 years old

Director
SMITH, Colin
Resigned: 31 December 1999
Appointed Date: 29 July 1993
63 years old

Persons With Significant Control

Csb Holdings
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,020

13 Oct 2015
Full accounts made up to 31 March 2015
23 Mar 2015
Director's details changed for Nigel Leslie Cope on 1 March 2015
...
... and 148 more events
27 Feb 1987
Registered office changed on 27/02/87 from: 4 bishops avenue northwood middlesex HA6 3DG

27 Sep 1986
Secretary resigned;director resigned

21 Jul 1986
Certificate of incorporation
21 Jul 1986
Certificate of Incorporation
21 Jul 1986
Incorporation

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED Charges

28 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a castle view court, 11 st laurence way…
8 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stepping stones school tower road hindhead…
8 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 10 the grove slough berkshire.
26 July 2007
Guarantee & debenture
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 27 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge 10 the grove, slough SL1 1QP t/n…
10 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied on 23 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
21 December 1994
Composite guarantee and debenture
Delivered: 21 December 1994
Status: Satisfied on 13 August 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1994
Composite guarantee and debenture
Delivered: 30 September 1994
Status: Satisfied on 13 August 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1993
Mortgage debenture
Delivered: 5 May 1993
Status: Satisfied on 14 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…