INTERNATIONAL CONSTRUCTION DESIGN AND MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B26 3QJ

Company number 02968387
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address VISCOUNT HOUSE, BIRMINGHAM INTERNATIONAL AIRPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Lance Wayne Locke as a director on 14 March 2016. The most likely internet sites of INTERNATIONAL CONSTRUCTION DESIGN AND MANAGEMENT LIMITED are www.internationalconstructiondesignandmanagement.co.uk, and www.international-construction-design-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. International Construction Design and Management Limited is a Private Limited Company. The company registration number is 02968387. International Construction Design and Management Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of International Construction Design and Management Limited is Viscount House Birmingham International Airport Birmingham West Midlands B26 3qj. . ANDREWS, Susan is a Secretary of the company. ANDREWS, Susan is a Director of the company. BOWERS, Peter James is a Director of the company. OSBORNE, Angus Anthony is a Director of the company. PETERS, Phillip Stephen is a Director of the company. Secretary BOWERS, Peter James has been resigned. Secretary DOWLER, Alan has been resigned. Secretary HUTCHISON, Derek has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary SEARLE, Jennifer Mary has been resigned. Director DOWLER, Alan has been resigned. Director HUGHES, Clive Richard has been resigned. Director JOHNSON, Neil has been resigned. Director LOCKE, Lance Wayne has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MITCHELL, Sandra has been resigned. Director SEARLE, Anthony Derek has been resigned. Director SEARLE, Jennifer Mary has been resigned. Director SMITH, Russell Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ANDREWS, Susan
Appointed Date: 23 May 2008

Director
ANDREWS, Susan
Appointed Date: 23 May 2008
72 years old

Director
BOWERS, Peter James
Appointed Date: 05 June 1995
74 years old

Director
OSBORNE, Angus Anthony
Appointed Date: 01 January 2016
71 years old

Director
PETERS, Phillip Stephen
Appointed Date: 06 December 2012
38 years old

Resigned Directors

Secretary
BOWERS, Peter James
Resigned: 22 May 2008
Appointed Date: 27 November 2001

Secretary
DOWLER, Alan
Resigned: 08 September 1996
Appointed Date: 05 June 1995

Secretary
HUTCHISON, Derek
Resigned: 30 November 1998
Appointed Date: 01 November 1996

Nominee Secretary
PHILSEC LIMITED
Resigned: 05 June 1995
Appointed Date: 15 September 1994

Secretary
SEARLE, Jennifer Mary
Resigned: 27 October 2001
Appointed Date: 30 November 1998

Director
DOWLER, Alan
Resigned: 08 September 1996
Appointed Date: 05 June 1995
78 years old

Director
HUGHES, Clive Richard
Resigned: 28 May 2009
Appointed Date: 01 October 2001
66 years old

Director
JOHNSON, Neil
Resigned: 03 November 2004
Appointed Date: 10 October 1996
72 years old

Director
LOCKE, Lance Wayne
Resigned: 14 March 2016
Appointed Date: 12 February 2015
58 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 05 June 1995
Appointed Date: 15 September 1994

Director
MITCHELL, Sandra
Resigned: 01 April 1996
Appointed Date: 05 June 1995
64 years old

Director
SEARLE, Anthony Derek
Resigned: 27 October 2001
Appointed Date: 04 September 2000
79 years old

Director
SEARLE, Jennifer Mary
Resigned: 27 October 2001
Appointed Date: 05 June 1995
74 years old

Director
SMITH, Russell Michael
Resigned: 19 October 2011
Appointed Date: 25 May 2010
57 years old

Persons With Significant Control

Mr Peter James Bowers
Notified on: 1 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL CONSTRUCTION DESIGN AND MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
21 Mar 2016
Termination of appointment of Lance Wayne Locke as a director on 14 March 2016
15 Feb 2016
Appointment of Mr Angus Anthony Osborne as a director on 1 January 2016
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 680

...
... and 86 more events
07 Feb 1995
Company name changed incorporated construction design and management LIMITED\certificate issued on 08/02/95

07 Feb 1995
Company name changed\certificate issued on 07/02/95
05 Jan 1995
Company name changed meaujo (250) LIMITED\certificate issued on 06/01/95

05 Jan 1995
Company name changed\certificate issued on 05/01/95
15 Sep 1994
Incorporation