This company is commonly known as Carillion Private Finance Limited. The company was founded 29 years ago and was given the registration number 02997859. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARILLION PRIVATE FINANCE LIMITED |
---|---|---|
Company Number | : | 02997859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 19 October 2017 | Active |
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 July 2011 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Secretary | 28 April 1999 | Active |
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT | Secretary | 24 April 2008 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 02 December 1994 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Secretary | 01 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 December 1994 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS | Director | 15 July 1997 | Active |
Dower House, Oxon Hoath, Tonbridge, TN11 9SS | Director | 02 December 1994 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 15 July 1997 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 02 December 1994 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 08 November 1999 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 03 March 2004 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 February 2012 | Active |
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF | Director | 18 December 2001 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
2 Binden Road, London, W12 9RJ | Director | 08 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 December 1994 | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 02 December 1994 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Director | 08 August 1996 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 01 February 2001 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 16 November 1999 | Active |
Heath View, Bromstead Common, Newport, TF10 9DG | Director | 19 March 1998 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 16 May 2001 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Director | 17 March 1999 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | 02 December 1994 | 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 | |
---|---|---|---|
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-08-31 | Gazette | Gazette filings brought up to date. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | 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 |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Officers | Change person secretary company with change date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Change person secretary company with change date. | Download |
2017-11-07 | Resolution | Resolution. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.