BUILDING DESIGN SOFTWARE LIMITED

The Old Post Office The Old Post Office, Newcastle Upon Tyne, NE1 1RH
StatusACTIVE
Company No.02536085
CategoryPrivate Limited Company
Incorporated31 Aug 1990
Age33 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BUILDING DESIGN SOFTWARE LIMITED is an active private limited company with number 02536085. It was incorporated 33 years, 9 months, 4 days ago, on 31 August 1990. The company address is The Old Post Office The Old Post Office, Newcastle Upon Tyne, NE1 1RH.



People

HAWORTH, Russell Adam

Director

Company Director

ACTIVE

Assigned on 21 Jul 2022

Current time on role 1 year, 10 months, 14 days

DENNER, Geoff Michael

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2003

Resigned on 03 Sep 2012

Time on role 9 years, 7 months, 3 days

HORNER, Michael Frank

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Jan 2003

Time on role 4 months, 1 day

THURGAR-DAWSON, Colin Joseph

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 2 months, 4 days

WILTSHIRE, Thomas John, Professor

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 30 Sep 2002

Time on role 4 years, 5 months, 30 days

BRAIDEN, Paul Mayo, Professor

Director

University Professor

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 11 months, 5 days

DENNER, Geoff Michael

Director

Accountant

RESIGNED

Assigned on 08 Nov 2002

Resigned on 03 Sep 2012

Time on role 9 years, 9 months, 25 days

HORNER, Michael Frank

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Jan 2003

Time on role 4 months, 1 day

LOCKLEY, Stephen Robert

Director

University Professor

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 8 months, 5 days

NEWBY, Jonathan Paul

Director

Publisher

RESIGNED

Assigned on 01 Jan 2003

Resigned on 26 Mar 2004

Time on role 1 year, 2 months, 25 days

SMITH, Colin

Director

Director

RESIGNED

Assigned on 28 Feb 2021

Resigned on 31 Aug 2022

Time on role 1 year, 6 months, 3 days

TATE, Roland Hillary

Director

Chief Executive

RESIGNED

Assigned on 06 Apr 1993

Resigned on 30 Jun 1995

Time on role 2 years, 2 months, 24 days

WATERHOUSE, Richard Paul

Director

Architect

RESIGNED

Assigned on 30 Sep 2002

Resigned on 28 Feb 2021

Time on role 18 years, 4 months, 28 days

WHITTAKER, Roy

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 27 Jan 1992

Time on role 32 years, 4 months, 8 days

WILTSHIRE, Thomas John, Professor

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 8 months, 5 days


Some Companies

20 SACKVILLE GARDENS (HOVE) LIMITED

28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:07032462
Status:ACTIVE
Category:Private Limited Company

KILBURN CLARK TECHNICAL SERVICES LTD

4 WOODLEA DRIVE,LEEDS,LS6 4SQ

Number:07365428
Status:ACTIVE
Category:Private Limited Company

O2O LEISURE LIMITED

UNIT TP4-TP5 MAIN AVENUE,PONTYPRIDD,CF37 5UR

Number:08907248
Status:ACTIVE
Category:Private Limited Company
Number:IP22266R
Status:ACTIVE
Category:Industrial and Provident Society

SURE TO CARE LIMITED

14 THE ROWICK,WAKEFIELD,WF2 9SY

Number:11530892
Status:ACTIVE
Category:Private Limited Company

THE PADDOCK CHEADLE (MANAGEMENT COMPANY) LIMITED

BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB

Number:08036427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source