BUILDING UNDERSTANDING THROUGH INTERNATIONAL LINKS FOR DEVELOPEMENT (BUILD) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN25 1RD

Company number 06035860
Status Active
Incorporation Date 21 December 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 79 CASTERBRIDGE ROAD, SWINDON, ENGLAND, SN25 1RD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from The Upper Office the Dutch Barn Elmtree Park Manton Marlborough Wiltshire SN8 1PS to 79 Casterbridge Road Swindon SN25 1rd on 20 May 2017; Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BUILDING UNDERSTANDING THROUGH INTERNATIONAL LINKS FOR DEVELOPEMENT (BUILD) LIMITED are www.buildingunderstandingthroughinternationallinksfordevelopementbuild.co.uk, and www.building-understanding-through-international-links-for-developement-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Building Understanding Through International Links For Developement Build Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06035860. Building Understanding Through International Links For Developement Build Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Building Understanding Through International Links For Developement Build Limited is 79 Casterbridge Road Swindon England Sn25 1rd. . MAURICE, Nicholas David is a Director of the company. MILDENHALL, Brian is a Director of the company. MOHAMED-SALEEM, Amjad is a Director of the company. WHITAKER, John Nicholson Hartley is a Director of the company. Secretary MAWBY, Lynne Shirley has been resigned. Secretary O NEILL, Penelope Clare has been resigned. Secretary WHITAKER, John Nicholson Hartley has been resigned. Director ALEXANDER, Justina Susannah has been resigned. Director ANANG'A, George Ochieng has been resigned. Director BURR, Margaret Anne has been resigned. Director DEUCHAR, Andrew Gilchrist has been resigned. Director DJEMA, Valentin Molisho Yombo has been resigned. Director EMANA, Nsikan-George has been resigned. Director JONES, Howard Watkyn has been resigned. Director MAURICE, Nicholas David has been resigned. Director NEWELL-JONES, Kathryn, Dr has been resigned. Director STAUNTON, Marie Rita has been resigned. Director THOMPSON, Nigel Cooper, Sir has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
MAURICE, Nicholas David
Appointed Date: 13 September 2012
82 years old

Director
MILDENHALL, Brian
Appointed Date: 13 September 2012
70 years old

Director
MOHAMED-SALEEM, Amjad
Appointed Date: 24 September 2012
47 years old

Director
WHITAKER, John Nicholson Hartley
Appointed Date: 10 September 2007
78 years old

Resigned Directors

Secretary
MAWBY, Lynne Shirley
Resigned: 12 June 2014
Appointed Date: 25 November 2011

Secretary
O NEILL, Penelope Clare
Resigned: 25 November 2011
Appointed Date: 10 September 2007

Secretary
WHITAKER, John Nicholson Hartley
Resigned: 10 September 2007
Appointed Date: 21 December 2006

Director
ALEXANDER, Justina Susannah
Resigned: 29 October 2014
Appointed Date: 08 November 2010
64 years old

Director
ANANG'A, George Ochieng
Resigned: 06 September 2013
Appointed Date: 07 September 2009
54 years old

Director
BURR, Margaret Anne
Resigned: 07 September 2009
Appointed Date: 21 December 2006
71 years old

Director
DEUCHAR, Andrew Gilchrist
Resigned: 14 September 2012
Appointed Date: 01 October 2011
70 years old

Director
DJEMA, Valentin Molisho Yombo
Resigned: 06 September 2013
Appointed Date: 07 September 2009
65 years old

Director
EMANA, Nsikan-George
Resigned: 29 October 2014
Appointed Date: 08 November 2010
49 years old

Director
JONES, Howard Watkyn
Resigned: 08 November 2010
Appointed Date: 04 July 2008
65 years old

Director
MAURICE, Nicholas David
Resigned: 26 November 2007
Appointed Date: 21 December 2006
82 years old

Director
NEWELL-JONES, Kathryn, Dr
Resigned: 25 November 2011
Appointed Date: 08 November 2010
69 years old

Director
STAUNTON, Marie Rita
Resigned: 07 September 2009
Appointed Date: 21 December 2006
73 years old

Director
THOMPSON, Nigel Cooper, Sir
Resigned: 08 November 2010
Appointed Date: 21 December 2006
86 years old

BUILDING UNDERSTANDING THROUGH INTERNATIONAL LINKS FOR DEVELOPEMENT (BUILD) LIMITED Events

20 May 2017
Registered office address changed from The Upper Office the Dutch Barn Elmtree Park Manton Marlborough Wiltshire SN8 1PS to 79 Casterbridge Road Swindon SN25 1rd on 20 May 2017
29 Jan 2017
Confirmation statement made on 21 December 2016 with updates
24 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 21 December 2015 no member list
...
... and 41 more events
21 Oct 2007
New director appointed
27 Sep 2007
New secretary appointed
27 Sep 2007
Secretary resigned
27 Feb 2007
Accounting reference date extended from 31/12/07 to 31/03/08
21 Dec 2006
Incorporation