CODE FOR SUSTAINABLE BUILDINGS LIMITED
WATFORD BUILDING PERFORMANCE SERVICES LIMITED

Hellopages » Hertfordshire » St Albans » WD25 9XX

Company number 02886916
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address C/O BRE, BUCKNALLS LANE, WATFORD, HERTS, WD25 9XX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Russell Heusch as a director on 24 February 2016. The most likely internet sites of CODE FOR SUSTAINABLE BUILDINGS LIMITED are www.codeforsustainablebuildings.co.uk, and www.code-for-sustainable-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Mill Hill Broadway Rail Station is 8 miles; to South Kenton Rail Station is 9.4 miles; to Sudbury Hill Harrow Rail Station is 9.9 miles; to Sudbury & Harrow Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Code For Sustainable Buildings Limited is a Private Limited Company. The company registration number is 02886916. Code For Sustainable Buildings Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Code For Sustainable Buildings Limited is C O Bre Bucknalls Lane Watford Herts Wd25 9xx. . TRAFFORD, Niall Gerard is a Director of the company. Secretary HORAN, James Francis has been resigned. Secretary ROBSON, Keith has been resigned. Secretary SADGROVE, Roger Gordon has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HEUSCH, Russell has been resigned. Director HORAN, James Francis has been resigned. Director MACKAY, Alexander Donald has been resigned. Director ROBSON, Keith has been resigned. Director SADGROVE, Roger Gordon has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TRAFFORD, Niall Gerard
Appointed Date: 24 February 2016
63 years old

Resigned Directors

Secretary
HORAN, James Francis
Resigned: 26 September 2008
Appointed Date: 01 March 2006

Secretary
ROBSON, Keith
Resigned: 01 June 1996
Appointed Date: 04 February 1994

Secretary
SADGROVE, Roger Gordon
Resigned: 01 March 2006
Appointed Date: 01 June 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 04 February 1994
Appointed Date: 12 January 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 04 February 1994
Appointed Date: 12 January 1994

Director
HEUSCH, Russell
Resigned: 24 February 2016
Appointed Date: 22 September 2008
65 years old

Director
HORAN, James Francis
Resigned: 26 September 2008
Appointed Date: 01 March 2006
73 years old

Director
MACKAY, Alexander Donald
Resigned: 01 March 2006
Appointed Date: 01 June 1996
78 years old

Director
ROBSON, Keith
Resigned: 01 June 1996
Appointed Date: 04 February 1994
88 years old

Director
SADGROVE, Roger Gordon
Resigned: 20 May 2013
Appointed Date: 04 February 1994
77 years old

Persons With Significant Control

Bre Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CODE FOR SUSTAINABLE BUILDINGS LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 31 August 2016 with updates
25 Feb 2016
Termination of appointment of Russell Heusch as a director on 24 February 2016
25 Feb 2016
Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 64 more events
03 Mar 1994
New director appointed

03 Mar 1994
Director resigned;new director appointed

03 Mar 1994
Registered office changed on 03/03/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

15 Feb 1994
Company name changed footscape LIMITED\certificate issued on 16/02/94

12 Jan 1994
Incorporation