This company is commonly known as Carillion Fleet Management Limited. The company was founded 69 years ago and was given the registration number 00537677. 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 96090 - Other service activities n.e.c..
Name | : | CARILLION FLEET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00537677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 September 1954 |
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 |
---|---|---|---|
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Secretary | 29 September 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 20 January 2016 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 20 January 2016 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | 20 March 1995 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Secretary | 01 July 1996 | Active |
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 December 2001 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR | Director | 29 January 1993 | Active |
Old Giffords Whitehouse Lane, Codsall Wood, WV8 1QS | Director | 20 March 1995 | Active |
Moongate, West End, Bassington, DE4 3HL | Director | - | Active |
Badger's Holt High Green, Chorley, Bridgnorth, WV16 6PP | Director | 01 January 1996 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 21 January 2000 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Director | 20 March 1995 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 20 March 1995 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 March 2004 | Active |
33 Wyvern Road, Sutton Coldfield, B74 2PS | Director | 20 March 1995 | Active |
46 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH | Director | 20 March 1995 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 16 May 2001 | Active |
21 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD | Director | - | Active |
The Birches, 57 Wrockwardine Road Wellington, Telford, TF1 3DA | Director | 20 March 1995 | 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 | |
---|---|---|---|
2019-07-17 | 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 |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-02-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-11-07 | Resolution | Resolution. | Download |
2017-11-01 | 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 |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Appoint person secretary company with name date. | Download |
2016-01-20 | Officers | Appoint person secretary company with name date. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.