This company is commonly known as Carillion Regeneration Limited. The company was founded 32 years ago and was given the registration number 02630590. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CARILLION REGENERATION LIMITED |
---|---|---|
Company Number | : | 02630590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Abbey Orchard Street, London, SW1P 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 29 September 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | 01 June 1995 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Secretary | 01 July 1996 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 01 December 1992 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
18 Hampton Road, Worcester Park, KT4 8ET | Director | - | Active |
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ | Director | - | Active |
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP | Director | 01 June 1995 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 30 November 2018 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 01 June 1995 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 16 May 2001 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 June 2016 | Active |
The Croft, Uttoxeter Road Abbots Bromley, Rugeley, WS15 3EQ | Director | 01 December 1992 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 01 December 1992 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Director | 01 June 1995 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 17 August 2007 | Active |
11 Carrwood, Knutsford, WA16 8NG | Director | 05 January 2004 | Active |
33 Wyvern Road, Sutton Coldfield, B74 2PS | Director | 01 June 1995 | Active |
Old Meadow, Stockton Road, Abberley, WR6 6AT | Director | 01 June 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 | |
---|---|---|---|
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | 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 |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Resolution | Resolution. | Download |
2017-10-03 | 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 |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Change person director company with change date. | 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 |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.