This company is commonly known as Carillion Mena Limited. The company was founded 78 years ago and was given the registration number 00398443. 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 41201 - Construction of commercial buildings.
Name | : | CARILLION MENA LIMITED |
---|---|---|
Company Number | : | 00398443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 September 1945 |
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 |
---|---|---|---|
Tregenna, Goring Road, Woodcote, Reading, RG8 0QE | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 21 May 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
233 St Leonards Road, Windsor, SL4 3DR | Secretary | 31 October 1996 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 01 October 1998 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
Flat 5 Clarendon House, 6 Strathearn Place, London, W2 2NG | Director | - | Active |
Tregenna, Goring Road, Woodcote, Reading, RG8 0QE | Director | 03 March 1999 | Active |
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG | Director | 01 October 1998 | Active |
Timberdown, Ecchinswell, Newbury, RG15 8UH | Director | 09 February 1995 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 11 May 2006 | Active |
4233 Glenair Drive, Dallas, Usa, 75229 | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 February 2012 | Active |
Silent Springs, Hayes Lane, Wokingham, RG41 4TA | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
Highfield Blackhorse Hill, Appleby Magna, Swadlincote, DE12 7AQ | Director | 02 December 1996 | Active |
Nusa Dua, Lakeview Road Furnace Wood, Felbridge, RH19 2QE | Director | 13 March 2003 | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 31 May 2005 | Active |
24 Albert Road, Teddington, TW11 0BD | Director | - | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 11 May 2006 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 27 October 2017 | Active |
12 Wilderness Mount, Sevenoaks, TN13 3QS | Director | 03 March 1999 | Active |
All Saints, Skirmett, Henley On Thames, RG9 6TD | Director | - | Active |
Flat 5 Northcourt, The Ridges, Finchampstead, 3SJ 4NX | Director | - | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 11 May 2006 | Active |
233 St Leonards Road, Windsor, SL4 3DR | Director | - | Active |
Pond Farm Cottage, Faulkland, Bath, BA3 5YG | Director | 04 August 2005 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Director | 01 October 1998 | Active |
Carillion Jm Limited | ||
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 | |
---|---|---|---|
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | 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 |
2018-08-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change 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 |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.