Wokingham
Berkshire
RG11 2NA
Director Name | Lewis David Toman |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Old Orchard The Street Ubley Bristol Avon BS18 8PJ |
Director Name | Ian Malcolm Ross |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Commercial Director |
Correspondence Address | 29 Mount Pleasant Close Lightwater Surrey GU18 5TR |
Director Name | William Roy Martin |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1996) |
Role | Construction Engineer |
Correspondence Address | 19 Lancaster Road Twickenham Middlesex TW1 1HR |
Director Name | Mr Roderick David Maciver |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Esher Road East Molesey Surrey KT8 0AQ |
Director Name | Francis Milne Kennedy |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 1999) |
Role | Civil Engineer |
Correspondence Address | Aughton 36 St Albans Road Reigate Surrey RH2 9LN |
Director Name | David John Horner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Mingary The Dell Vernham Dean Hants SP11 0LF |
Director Name | Allan Johnson Haigh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 404 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RA |
Director Name | Peter John Grey |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1994) |
Role | Marketing Director |
Correspondence Address | Hameldown Higham Reading Berkshire RG7 5UJ |
Director Name | Michael Victor Casebourne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 1997) |
Role | Civil Engineer |
Correspondence Address | The Boundary Ballards Farm Road South Croydon Surrey CR2 7JA |
Director Name | Michael Blacker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 46 Ridgeway Wargrave Berkshire RG10 8AS |
Director Name | Dennis Brant |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 11 Ranelagh Drive North Grassenoale Liverpool L19 9DS |
Director Name | Michael James Wood |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Autumn Walk Wargrave Reading RG10 8BS |
Director Name | Richard Joseph Beauprez |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 16 Dale Close Hitchin Hertfordshire SG4 9AS |
Director Name | Mr David Joseph Alfred Anderson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tithe Meadows Virgina Water Surrey GU25 4EU |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Director Name | Michael Charles Clarke |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Bucks HP8 4SS |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Anthony Brian Lovell |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2002) |
Role | Business Executive |
Correspondence Address | Windygates 40 Four Oaks Road Sutton Coldfield West Midlands B74 2TL |
Director Name | Euan McEwan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Bradshaw Close The Fairways Brampton Cambridgeshire PE28 4UZ |
Director Name | Mr Brian Pellard |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Civil Engineer |
Correspondence Address | 33 Wyvern Road Sutton Coldfield West Midlands B74 2PS |
Director Name | Mr Peter David Bernard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Avenue Road Teddington Middlesex TW11 0BT |
Secretary Name | James Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1996) |
Role | Barrister |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Secretary Name | Euan McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(77 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Financier |
Correspondence Address | 2 Bradshaw Close The Fairways Brampton Cambridgeshire PE28 4UZ |
Director Name | Bernard Rene Hughes Nicoletti |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1997(78 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 1997) |
Role | Chairman & Md |
Correspondence Address | 357 Avenue De Fabron Nice F-06200 France |
Secretary Name | Mr Dirk Olaf Fitzhugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Beesdau House Mount Road Tettenhall Wood Wolverhampton WV6 8HT |
Director Name | Mr Martin John Smout |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2003) |
Role | Md Carillion Building |
Country of Residence | United Kingdom |
Correspondence Address | Greatfield Isington Near Alton Hampshire GU34 4PJ |
Secretary Name | Mr Richard Francis Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(82 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Kenneth Frank Bates |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | 6 Bramwell Drive Highfields Cheslyn Hay West Midlands WS6 7PQ |
Director Name | Mr Gary Harold Turner |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 McLean Drive Priorslee Telford Shropshire TF2 9RT |
Director Name | Richard George Benson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2007) |
Role | Commercial Director Transport |
Correspondence Address | Halston House Lea Cross Ne Shrewsbury Salop SY5 8JQ Wales |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(98 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Website | carillionplc.com |
---|
Registered Address | Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
256m at £0.2 | Carillion Construction LTD 96.15% Ordinary Deferred |
---|---|
256m at $0.01 | Carillion Construction LTD 3.85% Ordinary |
1 at $0.01 | Carillion Construction Overseas LTD 0.00% Ordinary |
1 at £0.2 | Carillion Construction Overseas LTD 0.00% Ordinary Deferred |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2017 (5 years, 9 months ago) |
---|---|
Next Return Due | 4 January 2019 (overdue) |
10 October 1973 | Delivered on: 13 November 1975 Satisfied on: 8 March 1994 Persons entitled: N W Harris E P Blain Classification: Memorandum of mortgage Secured details: Us $ 254,000 australian dollars & all other monies due or to become due. Particulars: Land in the county of cumberland parish of minto city of cambelltown. Fully Satisfied |
---|---|
2 October 1970 | Delivered on: 13 November 1975 Satisfied on: 8 March 1994 Persons entitled: Rural Bank of New South Wales Classification: Memorandum of mortgage registered in australia Secured details: All monies due or to become due from the company to the chargee. Particulars: Land in parish of botany, county of cumberland vol 8274 folio 199. Fully Satisfied |
16 December 1974 | Delivered on: 13 November 1975 Satisfied on: 8 March 1994 Persons entitled: N W Harris E P Blain F G Fordham C V Fordham Classification: Mortgage registered in australia Secured details: Us $ 86,442 australian dollars & all other monies due or to become due. Particulars: Lot 2, plan of subdivision 113348, parish of haree loorran, county of mornington. Fully Satisfied |
1 April 1974 | Delivered on: 13 November 1975 Satisfied on: 8 March 1994 Persons entitled: N W Harris E P Blain F G Fordham C V Fordham E J Faulds. W Faulds Classification: Mortgage registered in australia Secured details: Us $ 114,943 australian dollars & all other monies due or to become due. Particulars: Lot 1 & 2 on plan of subdivision 113573 parish of harree loorran, county of mornington. Fully Satisfied |
24 April 1974 | Delivered on: 13 November 1975 Satisfied on: 5 April 2008 Persons entitled: Taunton Developments Pty LTD Classification: Mortgage registered in australia Secured details: Us $ 240,000 australian dollars & all other monies due or to become due. Particulars: Land pt of crown allotment a sect 22 parish of mooroolbark, county of evelyn. Fully Satisfied |
9 October 1973 | Delivered on: 13 November 1975 Persons entitled: H E Moffatt Classification: Mortgage registered in australia Secured details: Us $ 70,436 australian dollars & all other monies due or to become due. Particulars: Lot 2 of plan of subdivision 85290, parish of scoresby, county of mornington. Fully Satisfied |
1 October 1973 | Delivered on: 13 November 1975 Persons entitled: E a Voigt Classification: Mortgage registered in australia Secured details: Us $ 96,309 australian dollars and all other monies due or to become due. Particulars: Lot 2 on plan of subdivision 8661, pt of crown allotment 42, parish of scoresby, county of mornington. Fully Satisfied |
14 May 1973 | Delivered on: 13 November 1975 Satisfied on: 8 March 1994 Persons entitled: G M Chandler Classification: Mortgage registered in australia Secured details: UK $ 147,468.75 australian dollars and all monies due or to become due. Particulars: Pt of lot 6,7 & 8 on plan sub division 4287 pt of crown allotment 48 parish of mooroobark county of mornington. Fully Satisfied |
21 February 1990 | Delivered on: 1 March 1990 Satisfied on: 22 July 1991 Persons entitled: Bfu (Contractors) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-contract dated 21ST february 1990. Particulars: All rights, benefits and interests of the company under a building contract dated 21ST february 1990 between boundary post limited and the company. (See form 395 for full details). Fully Satisfied |
21 September 1989 | Delivered on: 5 October 1989 Satisfied on: 10 July 1992 Persons entitled: Banque Indosuez Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH may 1989. Particulars: By way of first legal mortgage all its estate or interest in the f/h property k/a land at mansfield road & fulforth street nottingham. Fully Satisfied |
16 May 1989 | Delivered on: 31 May 1989 Satisfied on: 10 July 1992 Persons entitled: Banque Indosuez Classification: Legal mortgage Secured details: £5,000,000 and all other monies due or to become due from the company to banque indosuez under the terms of a facility agreement of even date and the charge. Particulars: Legal mortgage over property known as all that land and buildings thereon encompassed by mansfield road, woodborough road and huntingdon street, nottingham, together with all buildings fixtures and fittings and fixed plant and machinery by way of assignment the benefit of all contracts agreements etc (see M89C for details). Fully Satisfied |
20 November 1985 | Delivered on: 5 December 1985 Satisfied on: 5 April 2008 Persons entitled: Ashton and Mccaul Limited Classification: Legal charge Secured details: £150,000. Particulars: F/H land situate on the west & east sides of lingham lane moreton merseyside title ms 89249. Fully Satisfied |
11 August 1980 | Delivered on: 26 August 1980 Satisfied on: 5 April 2008 Persons entitled: Barker & Jones LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Several plots of land situate at wallasey in the county of chester and formerly k/a moreton brick works. Fully Satisfied |
17 December 1975 | Delivered on: 29 January 1976 Satisfied on: 5 April 2008 Persons entitled: Abbotshall Builders Limited Classification: Standard security presented for registration at the register of sasines on the 13TH jan 76. Secured details: £377,325. Particulars: Area of ground at raith kirkcaldy, county of fife. Extending to 43 acres or thereby. Fully Satisfied |
26 November 1973 | Delivered on: 28 November 1973 Satisfied on: 5 April 2008 Persons entitled: Javstry Investments LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 146.5 acres at west hove sussex as described in an conveyance dated 31.8.59 and or transfer dated 16.4.73. Fully Satisfied |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
---|---|
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 20 July 2010 (1 page) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 January 2009 | Director appointed lee james mills (1 page) |
6 January 2009 | Appointment terminated director gary turner (1 page) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 August 2008 | Appointment terminated director roderick maciver (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 March 2008 | Director appointed mr timothy francis george (1 page) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 March 2005 | Resolutions
|
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
20 September 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
3 November 2001 | Director's particulars changed (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 21/12/00; full list of members (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 January 2000 | Return made up to 01/01/00; full list of members (12 pages) |
10 January 2000 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
9 September 1999 | Company name changed tarmac construction (contracts) LIMITED\certificate issued on 10/09/99 (2 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
1 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Return made up to 01/01/99; full list of members (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 January 1998 | Return made up to 01/01/98; no change of members (12 pages) |
19 January 1998 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
22 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (1 page) |
5 August 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary's particulars changed (1 page) |
23 January 1997 | Return made up to 01/01/97; change of members (17 pages) |
17 December 1996 | Director resigned (1 page) |
1 November 1996 | Auditor's resignation (2 pages) |
19 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
22 April 1996 | Auditor's resignation (1 page) |
19 April 1996 | Ad 01/03/96--------- us$ si [email protected]=2560000 us$ ic 0/2560000 (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | New director appointed (4 pages) |
26 March 1996 | New director appointed (4 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Director resigned (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
15 March 1996 | Registered office changed on 15/03/96 from: 27 hammersmith grove london W6 7EN (1 page) |
15 March 1996 | Company name changed wimpey construction LIMITED\certificate issued on 15/03/96 (3 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
1 February 1996 | Return made up to 01/01/96; full list of members (12 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
5 July 1995 | Director resigned (4 pages) |
23 May 1995 | New director appointed (8 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Director resigned (4 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
7 July 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
26 May 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
23 July 1991 | Full group accounts made up to 31 December 1990 (46 pages) |
25 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
26 October 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
23 October 1989 | Return made up to 24/10/89; full list of members (21 pages) |
2 February 1988 | Company name changed wimpey construction uk LIMITED\certificate issued on 03/02/88 (2 pages) |
6 November 1985 | Accounts made up to 31 December 1984 (17 pages) |
13 October 1984 | Accounts made up to 31 December 1983 (16 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (15 pages) |
26 September 1981 | Accounts made up to 31 December 1980 (14 pages) |
2 July 1979 | Annual return made up to 08/06/79 (8 pages) |
2 July 1979 | Accounts made up to 31 December 1978 (54 pages) |
2 February 1979 | Company name changed\certificate issued on 02/02/79 (2 pages) |
21 July 1978 | Annual return made up to 22/06/78 (38 pages) |
26 July 1977 | Accounts made up to 31 December 1976 (48 pages) |
24 June 1976 | Accounts made up to 31 December 1975 (38 pages) |
2 July 1919 | Certificate of incorporation (1 page) |