BUILDING SERVICES PUBLICATIONS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF

Company number 00657176
Status Active
Incorporation Date 22 April 1960
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-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BUILDING SERVICES PUBLICATIONS LIMITED are www.buildingservicespublications.co.uk, and www.building-services-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Building Services Publications Limited is a Private Limited Company. The company registration number is 00657176. Building Services Publications Limited has been working since 22 April 1960. The present status of the company is Active. The registered address of Building Services 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 AMEY, Julian Nigel Robert has been resigned. Director ARNOLD, David has been resigned. Director BALIAN, Jacqueline 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 BENNETT, Peter John has been resigned. Director CHRISTIE, Robbie Henry Neil has been resigned. Director FRETWELL, James Ernest 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 JOHN, Richard William has been resigned. Director MANLY, Graham Peter has been resigned. Director MATTHEWS, Stephen Charles has been resigned. Director MOSS, Brian Peter has been resigned. Director NEWBY, Jonathan Paul has been resigned. Director PECK, Derek has been resigned. Director RAMSAY, Andrew Vernon has been resigned. Director SWAFFIELD, John Arthur, Professor has been resigned. Director WRIGHT, Nina 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: 20 October 2011

Director
UNM INVESTMENTS LIMITED
Appointed Date: 20 October 2011

Resigned Directors

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

Secretary
WEBBER, Leslie John
Resigned: 02 May 1997

Director
AMEY, Julian Nigel Robert
Resigned: 10 May 2006
Appointed Date: 20 September 2001
76 years old

Director
ARNOLD, David
Resigned: 23 February 1993
82 years old

Director
BALIAN, Jacqueline
Resigned: 13 July 2011
Appointed Date: 26 March 2002
63 years old

Director
BARKER, Pamela Jeanne
Resigned: 31 January 2001
Appointed Date: 08 March 1996
68 years old

Director
BARRATT, Trevor Stanley
Resigned: 27 July 2004
Appointed Date: 23 February 1993
71 years old

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

Director
BENNETT, Peter John
Resigned: 07 December 1999
Appointed Date: 18 May 1993
83 years old

Director
CHRISTIE, Robbie Henry Neil
Resigned: 03 January 2006
Appointed Date: 18 April 2000
71 years old

Director
FRETWELL, James Ernest
Resigned: 27 May 1994
91 years old

Director
GREENISH, Ben David
Resigned: 01 May 2000
Appointed Date: 06 November 1996
63 years old

Director
GRIFFIN, William Bramwell
Resigned: 23 November 1994
92 years old

Director
GWYNN, Michael Charles
Resigned: 16 November 1993
68 years old

Director
JOHN, Richard William
Resigned: 31 August 2001
Appointed Date: 26 June 1998
68 years old

Director
MANLY, Graham Peter
Resigned: 20 October 2011
Appointed Date: 10 May 2006
81 years old

Director
MATTHEWS, Stephen Charles
Resigned: 20 October 2011
Appointed Date: 10 May 2006
72 years old

Director
MOSS, Brian Peter
Resigned: 26 March 2002
Appointed Date: 26 September 1994
89 years old

Director
NEWBY, Jonathan Paul
Resigned: 31 October 2008
Appointed Date: 29 July 2004
63 years old

Director
PECK, Derek
Resigned: 31 May 1996
Appointed Date: 26 September 1994
71 years old

Director
RAMSAY, Andrew Vernon
Resigned: 29 September 1997
77 years old

Director
SWAFFIELD, John Arthur, Professor
Resigned: 10 May 2006
Appointed Date: 26 March 2002
82 years old

Director
WRIGHT, Nina
Resigned: 27 March 2013
Appointed Date: 19 November 2008
54 years old

Persons With Significant Control

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

BUILDING SERVICES PUBLICATIONS LIMITED Events

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 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
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,000

18 Apr 2015
Director's details changed for Carl Adrian on 16 February 2015
...
... and 129 more events
09 Mar 1987
Director resigned

27 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

05 Oct 1978
Memorandum and Articles of Association
29 Jan 1978
Accounts made up to 31 March 1975