CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED

16 officers / 34 resignations

SIMPSON, Trevor Mark

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
September 1970
Appointed on
4 June 2025
Nationality
British
Occupation
Unite Convenor Safety Rep

POULTER, Jason Anthony

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
October 1982
Appointed on
12 March 2025
Nationality
British
Occupation
Union Full Time Official

PARASKEVA, Janet Helen, The Right Honourable Dame

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
May 1946
Appointed on
1 May 2024
Nationality
English
Occupation
Company Director

CARR, Christopher Stephen

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 March 2024
Nationality
British
Occupation
Director

BRUMPTON - CHILDS, Charlotte

Correspondence address
Mary Turner House 22 Stephenson Way, London, England, NW1 2HD
Role ACTIVE
director
Date of birth
February 1990
Appointed on
23 March 2021
Nationality
British
Occupation
Trade Union National Organiser

Average house price in the postcode NW1 2HD £717,000

KEMP, STEVE ARTHUR

Correspondence address
MARY TURNER HOUSE, 22 STEPHENSON WAY, LONDON, ENGLAND, NW1 2HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
11 June 2019
Nationality
ENGLISH
Occupation
NATIONAL OFFICER

Average house price in the postcode NW1 2HD £717,000

UPHILL, Carolyn Louise

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
October 1956
Appointed on
1 May 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Chairman

SWAIN, Jerry

Correspondence address
Ucatt House 177 Abbeville Road, London, England, SW4 9RL
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 June 2017
Resigned on
12 March 2025
Nationality
British
Occupation
Trade Union Officer

BARNES, David William

Correspondence address
Pilon Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD
Role ACTIVE
director
Date of birth
January 1949
Appointed on
2 September 2015
Resigned on
14 March 2024
Nationality
British
Occupation
Executive Director

Average house price in the postcode SL5 7DD £5,451,000

BREAMS SECRETARIES LIMITED

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Nominee Secretary
Appointed on
7 October 2014

ALLOTT, John

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
July 1962
Appointed on
21 September 2010
Resigned on
4 June 2025
Nationality
British
Occupation
Trade Union Officer

BENNETT, KEVIN RICHARD

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
8 July 2010
Nationality
BRITISH
Occupation
CIVIL ENGINEER

WATSON, DAVID MICHAEL

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role ACTIVE
Director
Date of birth
November 1946
Appointed on
8 July 2010
Nationality
BRITISH
Occupation
HEALTH & SAFETY ADVISER

DICKERSON, Ian Robert

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 July 2010
Resigned on
30 November 2020
Nationality
British
Occupation
Funding & Development Manager

NICHOL, Suzannah Marie

Correspondence address
Floor 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
9 June 2009
Nationality
British
Occupation
Chief Executive

TIPPER, GRENVILLE CHARLES

Correspondence address
12 BECKWORTH LANE, LINDFIELD, HAYWARDS HEATH, WEST SUSSEX, RH16 2EH
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
1 July 2006
Nationality
BRITISH
Occupation
HEAD OF PAVEMENT & INFRAS

Average house price in the postcode RH16 2EH £811,000


RYE, BRIAN PETER

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
4 January 2016
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

WHITEHURST, PHILIP JOHN

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
4 December 2012
Resigned on
11 June 2019
Nationality
BRITISH
Occupation
GMB NATIONAL LEAD ORGANISER - CONSTRUCTION

SUTHERLAND, BRIAN JAMES

Correspondence address
52 BEDFORD ROW, LONDON, ENGLAND, WC1R 4LR
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
3 October 2012
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
COMPANY MANAGER

MURPHY, STEPHEN DAVID

Correspondence address
52 BEDFORD ROW, LONDON, ENGLAND, WC1R 4LR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 March 2012
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
GENERAL SECRETARY

BERRY, BRIAN CHRISTOPHER

Correspondence address
MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9QP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
6 December 2011
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
DIRECTOR OF EXTERNAL AFFAIRS

CLAPHAM, MICHAEL

Correspondence address
FLOOR 8, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
6 December 2011
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
CHAIRMAN

BERRY, BRIAN CHRISTOPHER

Correspondence address
MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9QP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 November 2011
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR OF EXTERNAL AFFAIRS

WILLIAMSON, KEVIN

Correspondence address
MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9QP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 July 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
BUILDER

PARROTT, MELVYN RICHARD JOHN

Correspondence address
GREENHEYS HIGH STREET, PAVENHAM, BEDFORD, BEDS, MK43 7NU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 May 2008
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
CHAIRMAN BLDG CONTRACTOR

Average house price in the postcode MK43 7NU £1,159,000

MOUATT, KEVIN CLIFFORD

Correspondence address
BEECH HANGER, BEECH ROAD, MERSTHAM, SURREY, RH1 3AE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 July 2007
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 3AE £880,000

PHILO, MICHAEL

Correspondence address
13 MONSAL GROVE, BIRCHES HEAD, STOKE ON TRENT, STAFFORDSHIRE, ST1 6SG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
22 March 2007
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
HR & TRAINING MANAGER

Average house price in the postcode ST1 6SG £180,000

WALKER, TREVOR JOHN

Correspondence address
WATERS EDGE, ROPES HILL HORNING, NORWICH, NORFOLK, NR12 8PA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
1 July 2006
Resigned on
6 December 2011
Nationality
BRITISH
Occupation
DIRECTOR BUSINESS DEV

Average house price in the postcode NR12 8PA £798,000

HENDERSON, STUART DAVID

Correspondence address
LITTLE COMBES GREEN HAILEY, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0RP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
1 July 2006
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0RP £1,465,000

BUILDING & CIVIL ENGINEERING HOLIDAYS SCHEME MANAGEMENT LIMITED

Correspondence address
B&CE BENEFIT SCHEMES MANOR ROYAL, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9QP
Role RESIGNED
Secretary
Appointed on
1 June 2006
Resigned on
18 September 2014
Nationality
BRITISH

JENKINS, WILLIAM ALFRED

Correspondence address
410 CHERTSEY ROAD, WHITTON, TWICKENHAM, MIDDLESEX, TW2 6LP
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
21 November 2005
Resigned on
16 April 2010
Nationality
ENGLISH
Occupation
ASSOCIATION DIRECTOR

Average house price in the postcode TW2 6LP £796,000

RITCHIE, ALAN SIM

Correspondence address
127 GLASGOW ROAD, PAISLEY, PA1 3LZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 November 2005
Resigned on
9 February 2012
Nationality
BRITISH
Occupation
GENERAL SECRETARY

RUSSELL, PHILIP WILLIAM

Correspondence address
86 HOLLYWELL ROAD, NORTH SHIELDS, TYNE & WEAR, NE29 7NQ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 July 2005
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
BUILDING CONTRACTOR

Average house price in the postcode NE29 7NQ £122,000

RATCLIFFE, STEPHEN GEORGE

Correspondence address
13 MASONS WAY, PULBOROUGH, WEST SUSSEX, RH20 1DZ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 January 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
TRADE ASSOCIATION DIRECTOR

Average house price in the postcode RH20 1DZ £920,000

RATCLIFFE, STEPHEN GEORGE

Correspondence address
13 MASONS WAY, PULBOROUGH, WEST SUSSEX, RH20 1DZ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 January 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
TRADE ASSOCIATION DIRECTOR

Average house price in the postcode RH20 1DZ £920,000

HOUSTON, BRIAN JOSEPH

Correspondence address
4 COLTMUIR GARDENS, BISHOPBRIGGS, GLASGOW, G64 2SX
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
25 January 2005
Resigned on
22 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMAS, JEFFERY

Correspondence address
230 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK41 8AB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 April 2004
Resigned on
25 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK41 8AB £798,000

BINKS, DAVID WILLIAM

Correspondence address
10 DENE HALL DRIVE, BISHOP AUCKLAND, COUNTY DURHAM, DL14 6UG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
22 January 2004
Resigned on
25 January 2005
Nationality
BRITISH
Occupation
CHAIRMAN HATHAWAY ROOFING

Average house price in the postcode DL14 6UG £385,000

DAVIES, PHILIP

Correspondence address
4 HONEYCROSS ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2HZ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
21 January 2004
Resigned on
4 December 2012
Nationality
BRITISH
Occupation
NATIONAL TU SEC

Average house price in the postcode HP1 2HZ £434,000

MOORE, NEIL

Correspondence address
38 LAWRENCE AVENUE, NEW MALDEN, SURREY, KT3 5NA
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
24 July 2002
Resigned on
21 January 2004
Nationality
BRITISH
Occupation
NATIONAL OFFICER

Average house price in the postcode KT3 5NA £755,000

JOHNSON SEARLE, ELLANORE MARGARET

Correspondence address
15 BRAMLEY WAY, KINGS HILL, WEST MALLING, KENT, ME19 4BD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
14 March 2002
Resigned on
21 January 2004
Nationality
BRITISH
Occupation
DIRECTOR OF TRAINING

Average house price in the postcode ME19 4BD £583,000

MEDCROFT, GRAHAM DENTON

Correspondence address
OLD ORCHARD HOUSE, THE STREET, PURLEIGH, ESSEX, CM3 6QL
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
27 January 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 6QL £829,000

BLACKMAN, Robert John

Correspondence address
31 Woodbrooke Way, Corringham, Essex, SS17 9DP
Role RESIGNED
director
Date of birth
August 1950
Appointed on
12 November 1998
Resigned on
30 April 2010
Nationality
British
Occupation
National Secretary

Average house price in the postcode SS17 9DP £394,000

ALDIS, KEITH MCLEAN

Correspondence address
YEW TREE COTTSGE HOWFIELD LANE, CHARTHAM HATCH, CANTERBURY, KENT, CT4 7NA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 July 1998
Resigned on
15 February 2001
Nationality
BRITISH
Occupation
DIRECTOR OF TRAINING

Average house price in the postcode CT4 7NA £323,000

BRUMWELL, GEORGE BRENT

Correspondence address
12 WINEY CLOSE, CHESSINGTON, SURREY, KT9 2SP
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
1 May 1997
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
UNION OFFICIAL

Average house price in the postcode KT9 2SP £910,000

LEAKE, IAN WILLIAM

Correspondence address
MOORLANDS BENETFELD ROAD, BINFIELD, BERKSHIRE, RG42 4EW
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
1 May 1997
Resigned on
27 January 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG42 4EW £715,000

BLACK, DANIEL ALLAN

Correspondence address
92 PARK HILL, CARSHALTON BEECHES, SURREY, SM5 3RZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 May 1997
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
TRADE UNION OFFICER

Average house price in the postcode SM5 3RZ £823,000

TIERNEY, BRIAN GERALD

Correspondence address
19 MAYFIELD AVENUE, WOODFORD GREEN, ESSEX, IG8 9JR
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
1 May 1997
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode IG8 9JR £950,000

MERRICKS, ANTHONY WILLIAM

Correspondence address
FELDHEIM WEDMANS LANE, ROTHERWICK, BASINGSTOKE, HAMPSHIRE, RG27 9BT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
21 February 1995
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RG27 9BT £864,000

JENKINS, WILLIAM ALFRED

Correspondence address
410 CHERTSEY ROAD, WHITTON, TWICKENHAM, MIDDLESEX, TW2 6LP
Role RESIGNED
Secretary
Appointed on
21 February 1995
Resigned on
31 May 2006
Nationality
ENGLISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW2 6LP £796,000


More Company Information