CONSTRUCTING EXCELLENCE LIMITED

9 officers / 19 resignations

RUDDER, Jennifer Lynn

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
director
Date of birth
January 1973
Appointed on
24 July 2025
Nationality
British,American
Occupation
Finance Director

GODDARD, Jane

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 November 2024
Nationality
English
Occupation
Director

THOMPSON, Ashley George

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
secretary
Appointed on
30 October 2023

WIJERATNE, Vinodha Soysa

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
16 December 2022
Resigned on
7 November 2024
Nationality
British
Occupation
Cfo

CONROY, Paul

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
secretary
Appointed on
24 January 2022
Resigned on
30 October 2023

HERBERT, Andrew Charles

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 September 2020
Resigned on
17 January 2023
Nationality
British
Occupation
Company Director

HERBERT, Andrew Charles

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
secretary
Appointed on
6 April 2020
Resigned on
24 January 2022

TANNER, ANTHONY RICHARD

Correspondence address
C/O BRE BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 9XX
Role ACTIVE
Secretary
Appointed on
30 May 2019
Nationality
NATIONALITY UNKNOWN

CHARLESWORTH, Gillian Mary

Correspondence address
C/O Bre Bucknalls Lane, Watford, Hertfordshire, United Kingdom, WD25 9XX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 May 2019
Nationality
English
Occupation
Chief Executive

TRAFFORD, NIALL GERARD

Correspondence address
C/O BRE BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 9XX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 August 2016
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BRAINCH, JATINDER KAUR

Correspondence address
C/O BRE BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 9XX
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
24 August 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROWDEN, MURRAY

Correspondence address
C/O BRE BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 9XX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
23 February 2015
Resigned on
24 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KITSON, MILICA

Correspondence address
LONGCROSS COURT NEWPORT ROAD, CARDIFF, WALES, CF24 0AD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
25 March 2014
Resigned on
24 August 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

REEVES, IAN WILLIAM

Correspondence address
33 QUEEN STREET, LONDON, ENGLAND, EC4R 1AP
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 January 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR-CORPORATE MANAGER

WOOLLISCROFT, PETER SAMUEL

Correspondence address
13 SKEFFINGTON CLOSE, GEDDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 1BA
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 April 2009
Resigned on
24 August 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN14 1BA £416,000

WARD, DONALD DUDLEY

Correspondence address
11 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1PX
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 1PX £519,000

MCNAUGHTON, ANDREW JAMES

Correspondence address
8 SPARROW WAY, BURGESS HILL, WEST SUSSEX, RH15 9UL
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
6 March 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RH15 9UL £594,000

BURNAND, VAUGHAN EWART

Correspondence address
4 WOODLANDS CLOSE, HARROGATE, NORTH YORKSHIRE, HG2 7AZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2006
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 7AZ £406,000

FARRANT, GRAHAM BARRY

Correspondence address
4 BAUD CLOSE, HADHAM HALL, LITTLE HADHAM, HERTFORDSHIRE, SG11 2BB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 March 2006
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
LEISURE MANAGEMENT

Average house price in the postcode SG11 2BB £1,327,000

LIDGATE, ROBERT STEPHEN

Correspondence address
LITTLE ORCHARD HOUSE, LOWER SOUTH WRAXALL, BRADFORD ON AVON, WILTSHIRE, BA15 2RS
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
6 March 2006
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA15 2RS £864,000

WARD, DONALD DUDLEY

Correspondence address
11 WARWICK HOUSE 21-23 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1PX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
15 September 2005
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 1PX £519,000

ROGERS, Peter William

Correspondence address
10 Marryat Road, Wimbledon, London, SW19 5BD
Role RESIGNED
director
Date of birth
October 1946
Appointed on
16 October 2003
Resigned on
11 December 2008
Nationality
British
Occupation
Chairman

Average house price in the postcode SW19 5BD £4,228,000

WHITE, ROBERT FREDERICK

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
16 October 2003
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LENARD, DENNIS JOHN

Correspondence address
FLAT 41 HORSLEY COURT, REGENCY APARTMENTS, MONTAIGNE CLOSE, LONDON, SW1P 4BF
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
16 October 2003
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4BF £1,155,000

THOMSON, MALCOLM STUART

Correspondence address
62 LINFIELD COPSE, THAKEHAM, PULBOROUGH, WEST SUSSEX, RH20 3EU
Role RESIGNED
Secretary
Appointed on
16 October 2003
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH20 3EU £508,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
20 January 2003
Resigned on
20 January 2003

Average house price in the postcode WD6 3EW £1,017,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
20 January 2003
Resigned on
20 January 2003

Average house price in the postcode WD6 3EW £1,017,000

QA NOMINEES LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
20 January 2003
Resigned on
20 January 2003

Average house price in the postcode WD6 3EW £1,017,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company