Hoyland
Barnsley
South Yorkshire
S74 9SB
Director Name | Mr Andrew Thomas Allingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2, Harmsworth House London EC4Y 8DP |
Director Name | Mr David Richard Alexandre Cinque |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Director Of Projects |
Country of Residence | France |
Correspondence Address | St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT |
Director Name | Mr Richard Greenwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Business Unit Manager |
Country of Residence | England |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2, Harmsworth House London EC4Y 8DP |
Director Name | Mr StÉPhane Richard Scheirich |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Project Director |
Country of Residence | France |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2 Harmsworth House London EC4Y 8DP |
Director Name | Mr Matthias Joelle, Dominique Bayart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2022) |
Role | Contract Execution Director |
Country of Residence | France |
Correspondence Address | Cnim Uk 13-15 Bouverie Street First Floor, Unit A2, Harmsworth House London EC4Y 8DP |
Registered Address | Unit 5d, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages) |
---|---|
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
24 July 2020 | Memorandum and Articles of Association (20 pages) |
24 July 2020 | Resolutions
|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
12 March 2020 | Cessation of Clugston Construction Limited as a person with significant control on 12 December 2019 (1 page) |
2 March 2020 | Termination of appointment of Andrew Thomas Allingham as a director on 19 February 2020 (1 page) |
20 December 2019 | Termination of appointment of Richard Greenwood as a director on 6 December 2019 (1 page) |
18 December 2019 | Registered office address changed from St Vincent House Normanby Road Scunthorpe North Lincolnshire DN15 8QT United Kingdom to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on 18 December 2019 (1 page) |
22 November 2019 | Director's details changed for Mr Stéphane Richard Scheirich on 22 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Matthias Joelle Dominique Bayart as a director on 1 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of David Richard Alexandre Cinque as a director on 1 November 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
9 October 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
8 October 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
24 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 April 2018 | Notification of Soluni Sa as a person with significant control on 6 April 2017 (2 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|