BUILDER PUBLICATIONS LIMITED
LONDON ECA PUBLICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 02424232
Status Active - Proposal to Strike off
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 20 April 2017 GBP 1,001 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BUILDER PUBLICATIONS LIMITED are www.builderpublications.co.uk, and www.builder-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Builder Publications Limited is a Private Limited Company. The company registration number is 02424232. Builder Publications Limited has been working since 19 September 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Builder Publications Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. ADRIAN, Carl Sheldon is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary MARGARITELLI, Massimiliano has been resigned. Secretary WEBBER, Leslie John has been resigned. Director BARKER, Pamela Jeanne has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director BARRICK, Adrian David has been resigned. Director CANN, Albert Terence has been resigned. Director CHRISTIE, Robbie Henry Neil has been resigned. Director CROSBY, Ian Paul has been resigned. Director GREENISH, Ben David has been resigned. Director GRIFFIN, William Bramwell has been resigned. Director GWYNN, Michael Charles has been resigned. Director HEMY, John Henzell has been resigned. Director JENNINGS, George William Bryan has been resigned. Director LUXTON, Jack Reginald Wynne has been resigned. Director MURPHY, Cornelius Mccaffrey has been resigned. Director NEWBOLD, Stephen Bernard has been resigned. Director NEWBY, Jonathan Paul has been resigned. Director OSBORNE, Nina Wright has been resigned. Director PECK, Derek has been resigned. Director PLUMLEY, Brian Ernest has been resigned. Director SLUMBERS, George Denzil has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 18 July 2003

Director
ADRIAN, Carl Sheldon
Appointed Date: 25 March 2013
53 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 29 May 2012

Director
UNM INVESTMENTS LIMITED
Appointed Date: 29 May 2012

Resigned Directors

Secretary
MARGARITELLI, Massimiliano
Resigned: 18 July 2003
Appointed Date: 02 May 1997

Secretary
WEBBER, Leslie John
Resigned: 02 May 1997

Director
BARKER, Pamela Jeanne
Resigned: 31 January 2001
Appointed Date: 20 March 1996
68 years old

Director
BARRATT, Trevor Stanley
Resigned: 01 September 2004
Appointed Date: 25 February 1993
71 years old

Director
BARRICK, Adrian David
Resigned: 25 March 2013
Appointed Date: 03 January 2006
59 years old

Director
CANN, Albert Terence
Resigned: 20 March 2002
Appointed Date: 08 July 1996
86 years old

Director
CHRISTIE, Robbie Henry Neil
Resigned: 03 January 2006
Appointed Date: 28 March 2000
71 years old

Director
CROSBY, Ian Paul
Resigned: 03 December 2009
Appointed Date: 05 February 2008
68 years old

Director
GREENISH, Ben David
Resigned: 01 May 2000
Appointed Date: 18 September 1996
63 years old

Director
GRIFFIN, William Bramwell
Resigned: 17 November 1994
92 years old

Director
GWYNN, Michael Charles
Resigned: 18 November 1993
68 years old

Director
HEMY, John Henzell
Resigned: 08 July 1996
86 years old

Director
JENNINGS, George William Bryan
Resigned: 23 September 1997
92 years old

Director
LUXTON, Jack Reginald Wynne
Resigned: 03 December 2009
Appointed Date: 23 September 1997
74 years old

Director
MURPHY, Cornelius Mccaffrey
Resigned: 09 July 1992
89 years old

Director
NEWBOLD, Stephen Bernard
Resigned: 19 December 2008
Appointed Date: 20 March 2002
74 years old

Director
NEWBY, Jonathan Paul
Resigned: 31 October 2008
Appointed Date: 01 September 2004
63 years old

Director
OSBORNE, Nina Wright
Resigned: 27 March 2013
Appointed Date: 03 December 2009
54 years old

Director
PECK, Derek
Resigned: 31 May 1996
Appointed Date: 15 September 1994
71 years old

Director
PLUMLEY, Brian Ernest
Resigned: 14 January 2008
Appointed Date: 08 July 1996
88 years old

Director
SLUMBERS, George Denzil
Resigned: 08 July 1996
89 years old

Persons With Significant Control

The Builder Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUILDER PUBLICATIONS LIMITED Events

20 May 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

21 Apr 2017
Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,001

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 127 more events
06 Nov 1989
Director resigned;new director appointed

03 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1989
Company name changed forcetrain LIMITED\certificate issued on 31/10/89

26 Oct 1989
Secretary resigned;new secretary appointed

19 Sep 1989
Incorporation