London
EC2A 4BX
Director Name | Mrs Joanne Janice Fautley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2017(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 April 2019) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Secretary Name | Build UK Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 April 2019) |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Copperfields Clamhunger Lane, Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr Ronald Stanley Davies |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2005) |
Role | Contract Consultant |
Country of Residence | England |
Correspondence Address | 37 Grenville Way Stevenage Hertfordshire SG2 8XZ |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Peter Charles Shiells |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2006) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Somerville Road Cobham Surrey KT11 2QT |
Secretary Name | Grenville Ernest Weltch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 64 Honey Lane Waltham Abbey Essex EN9 3BS |
Secretary Name | Mrs Suzannah Marie Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kings Lea Saint Johns Lane, Great Amwell Ware SG12 9SR |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Northmoor Witney Oxfordshire OX29 5AY |
Director Name | Mark Edward Pontin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2009) |
Role | Quantity Surveyor |
Correspondence Address | 17 The Park St Albans Hertfordshire AL1 4RU |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Secretary Name | Joanne Janice Simcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr Barrie Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 38 Southfield Road Hinckley Leicestershire LE10 1UB |
Director Name | Robert Mark Entwistle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 September 2013) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Robert Mark Entwistle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 September 2013) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr Terence Bolsher |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr Simon Bottomley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2010) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Kevin Louch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Secretary Name | NSCC Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2015) |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Website | www.aica-adjudication.co.uk |
---|---|
Telephone | 08442495353 |
Telephone region | Unknown |
Registered Address | 6-8 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,096 |
Cash | £18,600 |
Current Liabilities | £7,600 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 January 2017 | Termination of appointment of Kevin Louch as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Peter George Rogerson as a director on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mrs Joanne Janice Fautley as a director on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Mrs Suzannah Marie Nichol as a director on 11 January 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Nscc Ltd as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Build Uk Group Limited as a secretary on 27 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 July 2014 | Termination of appointment of Joanne Janice Simcock as a secretary on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Joanne Janice Simcock as a secretary on 1 July 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Termination of appointment of Robert Entwistle as a director (1 page) |
3 October 2013 | Appointment of Mr Kevin Louch as a director (2 pages) |
3 October 2013 | Appointment of Nscc Ltd as a secretary (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Termination of appointment of Terence Bolsher as a director (1 page) |
20 December 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX Uk on 20 December 2011 (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
27 January 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
20 December 2010 | Termination of appointment of Simon Bottomley as a director (1 page) |
20 December 2010 | Appointment of Mr Simon Bottomley as a director (2 pages) |
10 August 2010 | Director's details changed for Mr Terence Bosher on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Terence Bosher on 1 August 2010 (2 pages) |
6 August 2010 | Appointment of Mr Terence Bosher as a director (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
17 November 2009 | Termination of appointment of Barrie Green as a director (1 page) |
17 November 2009 | Director's details changed for Mr Peter George Rogerson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Mark Entwistle on 17 November 2009 (2 pages) |
17 November 2009 | Termination of appointment of Mark Pontin as a director (1 page) |
17 November 2009 | Secretary's details changed for Joanne Janice Simcock on 17 November 2009 (1 page) |
6 August 2009 | Annual return made up to 31/07/09 (3 pages) |
17 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
31 July 2008 | Annual return made up to 31/07/08 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from carthusian court 12 carthusian street london EC1M 6EZ (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 July 2007 | Annual return made up to 31/07/07 (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 March 2007 | Resolutions
|
11 January 2007 | Director resigned (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Annual return made up to 31/07/06 (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 October 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
10 August 2005 | Annual return made up to 31/07/05
|
8 February 2005 | Full accounts made up to 31 August 2004 (11 pages) |
20 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
9 August 2004 | Annual return made up to 31/07/04 (2 pages) |
3 June 2004 | Resolutions
|
11 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: cathusian court 12 carthusian street london EC1M 6EZ (1 page) |
10 August 2003 | Annual return made up to 31/07/03 (5 pages) |
17 June 2003 | New director appointed (2 pages) |
14 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 March 2003 | Full accounts made up to 31 July 2002 (9 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
10 December 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
3 September 2002 | Annual return made up to 31/07/02 (5 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
10 December 2001 | Full accounts made up to 31 July 2001 (9 pages) |
23 August 2001 | Annual return made up to 31/07/01 (4 pages) |
5 June 2001 | Company name changed academy of construction adjudica tors LIMITED\certificate issued on 05/06/01 (2 pages) |
28 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 September 2000 | Annual return made up to 31/07/00 (4 pages) |
17 July 2000 | New director appointed (2 pages) |
17 May 2000 | Company name changed academy of construction adjudica tors\certificate issued on 18/05/00 (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (8 pages) |
22 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
6 August 1999 | Annual return made up to 31/07/99
|
13 July 1999 | Director's particulars changed (1 page) |
10 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
8 September 1998 | Annual return made up to 31/07/98 (4 pages) |
16 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
8 January 1998 | Director resigned (1 page) |
8 August 1997 | Annual return made up to 31/07/97 (4 pages) |
16 May 1997 | Annual return made up to 15/05/97 (4 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
9 April 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
16 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
15 May 1996 | Incorporation (12 pages) |