INTEGR8 BUILDING SERVICES LIMITED
WATFORD KINGFELL SOLUTIONS GROUP LIMITED CONSTRUCTION COATING SERVICES LTD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 05375143
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 43999 - Other specialised construction activities n.e.c., 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Mr Scott Brampton as a director on 14 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of INTEGR8 BUILDING SERVICES LIMITED are www.integr8buildingservices.co.uk, and www.integr8-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integr8 Building Services Limited is a Private Limited Company. The company registration number is 05375143. Integr8 Building Services Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Integr8 Building Services Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Wd17 1hp. . BRAMPTON, Scott is a Director of the company. HILL, Andrew is a Director of the company. SPENCE, Luke is a Director of the company. SPENCE, Russell Jonathon James is a Director of the company. Secretary DUGGAN, Antony Peter has been resigned. Secretary SMITH, Lindsey Mary has been resigned. Secretary SPENCE, Nicola Louise has been resigned. Secretary SPENCE, Russell Jonathan James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROUGH, Leigh has been resigned. Director SPENCE, Russell Jonathon James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Director
BRAMPTON, Scott
Appointed Date: 14 November 2016
53 years old

Director
HILL, Andrew
Appointed Date: 17 November 2010
59 years old

Director
SPENCE, Luke
Appointed Date: 13 April 2015
37 years old

Director
SPENCE, Russell Jonathon James
Appointed Date: 13 April 2015
40 years old

Resigned Directors

Secretary
DUGGAN, Antony Peter
Resigned: 17 March 2006
Appointed Date: 01 August 2005

Secretary
SMITH, Lindsey Mary
Resigned: 26 January 2009
Appointed Date: 17 March 2006

Secretary
SPENCE, Nicola Louise
Resigned: 17 November 2010
Appointed Date: 26 January 2009

Secretary
SPENCE, Russell Jonathan James
Resigned: 13 April 2015
Appointed Date: 17 November 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 February 2005
Appointed Date: 24 February 2005

Director
ROUGH, Leigh
Resigned: 17 March 2006
Appointed Date: 01 August 2005
51 years old

Director
SPENCE, Russell Jonathon James
Resigned: 17 November 2010
Appointed Date: 17 March 2006
40 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 February 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Jean-Luc Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGR8 BUILDING SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
06 Feb 2017
Appointment of Mr Scott Brampton as a director on 14 November 2016
09 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Resolutions
  • RES13 ‐ Sub division 10/11/2016

14 Dec 2016
Sub-division of shares on 10 November 2016
...
... and 51 more events
11 Aug 2005
New secretary appointed
11 Aug 2005
New director appointed
25 Feb 2005
Secretary resigned
25 Feb 2005
Director resigned
24 Feb 2005
Incorporation