BUILDING DATA BANKS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 3AD
Company number 01731785
Status Active
Incorporation Date 14 June 1983
Company Type Private Limited Company
Address 12 GREAT GEORGE STREET, PARLIAMENT SQUARE, LONDON, SW1P 3AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BUILDING DATA BANKS LIMITED are www.buildingdatabanks.co.uk, and www.building-data-banks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Battersea Park Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Building Data Banks Limited is a Private Limited Company. The company registration number is 01731785. Building Data Banks Limited has been working since 14 June 1983. The present status of the company is Active. The registered address of Building Data Banks Limited is 12 Great George Street Parliament Square London Sw1p 3ad. . RICS SERVICES LIMITED is a Secretary of the company. PARYLO, Violetta Elizabeth is a Director of the company. TOMPKINS, Sean is a Director of the company. Secretary CALLE, David Graeme has been resigned. Secretary MILLS, Anne-Marie Elizabeth has been resigned. Secretary MYERS, Charles Anthony has been resigned. Secretary PIENAAR, Eve Sarah has been resigned. Secretary POTTER, Marcus has been resigned. Secretary POTTER, Marcus has been resigned. Secretary ROBERTSON, Caroline Blanche has been resigned. Director ALLAN, James Morrison has been resigned. Director ARMSTRONG, John Herbert Arthur James has been resigned. Director COWARD, Clive Alan has been resigned. Director LENAN, Cornelius has been resigned. Director MARTIN, Joseph Leo has been resigned. Director MYERS, Charles Anthony has been resigned. Director PEGG, Ian Denys has been resigned. Director ROBERTSON, Caroline Blanche has been resigned. Director ROBERTSON, James Douglas Moir has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICS SERVICES LIMITED
Appointed Date: 16 April 2012

Director
PARYLO, Violetta Elizabeth
Appointed Date: 27 August 2010
59 years old

Director
TOMPKINS, Sean
Appointed Date: 27 August 2010
59 years old

Resigned Directors

Secretary
CALLE, David Graeme
Resigned: 28 May 2004
Appointed Date: 18 March 2002

Secretary
MILLS, Anne-Marie Elizabeth
Resigned: 04 April 2012
Appointed Date: 27 August 2010

Secretary
MYERS, Charles Anthony
Resigned: 21 July 1999
Appointed Date: 14 December 1995

Secretary
PIENAAR, Eve Sarah
Resigned: 27 August 2010
Appointed Date: 31 January 2006

Secretary
POTTER, Marcus
Resigned: 31 January 2006
Appointed Date: 28 May 2004

Secretary
POTTER, Marcus
Resigned: 18 March 2002
Appointed Date: 21 July 1999

Secretary
ROBERTSON, Caroline Blanche
Resigned: 14 December 1995

Director
ALLAN, James Morrison
Resigned: 17 February 2004
Appointed Date: 07 July 1997
82 years old

Director
ARMSTRONG, John Herbert Arthur James
Resigned: 27 August 2010
Appointed Date: 17 February 2004
79 years old

Director
COWARD, Clive Alan
Resigned: 07 July 1997
Appointed Date: 14 December 1995
80 years old

Director
LENAN, Cornelius
Resigned: 11 December 1998
Appointed Date: 14 December 1995
79 years old

Director
MARTIN, Joseph Leo
Resigned: 05 June 2007
79 years old

Director
MYERS, Charles Anthony
Resigned: 21 July 1999
Appointed Date: 14 December 1995
73 years old

Director
PEGG, Ian Denys
Resigned: 05 June 2007
69 years old

Director
ROBERTSON, Caroline Blanche
Resigned: 14 December 1995
83 years old

Director
ROBERTSON, James Douglas Moir
Resigned: 14 December 1995
87 years old

Persons With Significant Control

Building Cost Information Service Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUILDING DATA BANKS LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 July 2016
25 Jan 2017
Confirmation statement made on 27 July 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 31 July 2015
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

12 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 90 more events
14 Apr 1989
Return made up to 29/12/88; full list of members

01 Dec 1987
Full accounts made up to 31 March 1987

01 Dec 1987
Return made up to 12/11/87; full list of members

07 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 24/12/86; full list of members