This company is commonly known as Carillion (am) Limited. The company was founded 45 years ago and was given the registration number 01367044. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CARILLION (AM) LIMITED |
---|---|---|
Company Number | : | 01367044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 May 1978 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farhills Flaxyards, Woodfall Lane Little Neston, South Wirral, CH64 4BT | Secretary | 02 November 1992 | Active |
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE | Secretary | 01 December 1993 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 13 June 2012 | Active |
Flat 10, 7 Aubert Park, London, N5 1TL | Secretary | 25 November 2004 | Active |
1, Mill Road, Stock, CM4 9BH | Secretary | 04 April 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
Westgate, Noctorum Lane,Noctorum, Wirral, L43 9UA | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 12 February 2008 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 12 February 2008 | Active |
13/14 Bryanston Square, London, W1H 7FF | Director | - | Active |
The Shaugh, Upper Hartfield, TN7 4DP | Director | 01 December 1993 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 30 June 2009 | Active |
101 Woodland Circle, Cheraw South Carolina 29520, Usa, FOREIGN | Director | - | Active |
272 Leigh Road, Worsley, Manchester, M28 1LF | Director | 11 March 2004 | Active |
Munstead Wood, Heath Lane, Godalming, GU7 1UN | Director | - | Active |
Hawthorn Farm, Great Missenden, HP16 0RL | Director | 07 September 2000 | Active |
5 Dealtry Road, Putney, London, SW15 6NL | Director | 16 June 1997 | Active |
The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX | Director | 04 October 2007 | Active |
Heronshaw, Oldbury Lane, Ightham, TN15 9DE | Director | 11 September 1995 | Active |
The Rye House, Catesby Lane Lapworth, Solihull, B94 5QY | Director | - | Active |
2 The Garden House, Whalton, NE61 3UZ | Director | 01 January 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 08 December 2011 | Active |
Flat 3, 44 Lowndes Square, London, SW1X 9JT | Director | 01 July 1994 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | 13 March 2003 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 December 2009 | Active |
5 Badgers Close, Christleton, Chester, CH3 7BR | Director | - | Active |
38 Burdon Lane, Cheam, SM2 7PT | Director | 08 June 1998 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 12 February 2008 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 12 February 2008 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 January 2014 | Active |
Leases Hall, Leeming Bar, Northallerton, DL7 9DE | Director | - | Active |
Flat 3, 2 West Grove, London, SE10 8QT | Director | 30 October 2003 | Active |
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX | Director | 08 December 2011 | Active |
47 Burgess Wood Road South, Beaconsfield, HP9 1EL | Director | - | Active |
Lower Carden Hall, Malpas, SY14 7HW | Director | - | Active |
Carillion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Appoint person secretary company with name date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Resolution | Resolution. | Download |
2017-11-07 | Change of constitution | Statement of companys objects. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Capital | Capital allotment shares. | Download |
2015-05-08 | Accounts | Accounts with accounts type full. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.