CONSTRUCTION DIRECTORY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PA

Company number 03933094
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 5B PARKWAY, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 6PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CONSTRUCTION DIRECTORY LIMITED are www.constructiondirectory.co.uk, and www.construction-directory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Construction Directory Limited is a Private Limited Company. The company registration number is 03933094. Construction Directory Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Construction Directory Limited is 5b Parkway Porters Wood St Albans Hertfordshire England Al3 6pa. The cash in hand is £0.1k. It is £0k against last year. . LOVETT, Andrew Barrington is a Secretary of the company. JONES, Simon Charles is a Director of the company. WATKINS, Paul Leonard is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LOVETTS CHARTERED ACCOUNTANTS has been resigned. Director BROOKS, Michael James has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MATTHEWS, Timothy has been resigned. The company operates in "Non-trading company".


construction directory Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LOVETT, Andrew Barrington
Appointed Date: 03 September 2001

Director
JONES, Simon Charles
Appointed Date: 24 February 2000
58 years old

Director
WATKINS, Paul Leonard
Appointed Date: 24 February 2000
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Secretary
LOVETTS CHARTERED ACCOUNTANTS
Resigned: 03 September 2001
Appointed Date: 24 February 2000

Director
BROOKS, Michael James
Resigned: 05 November 2004
Appointed Date: 24 February 2000
67 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
MATTHEWS, Timothy
Resigned: 29 February 2004
Appointed Date: 24 February 2000
57 years old

Persons With Significant Control

Mr Paul Leonard Watkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Charles Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSTRUCTION DIRECTORY LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
25 May 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

30 Jul 2015
Registered office address changed from Unit 2 Woodland Court Soothouse Spring Valley Road St. Albans AL3 6NR to 5B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 30 July 2015
03 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
09 Mar 2000
New director appointed
09 Mar 2000
New director appointed
09 Mar 2000
New secretary appointed
09 Mar 2000
Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Feb 2000
Incorporation