This company is commonly known as Cb&i Group Uk Limited. The company was founded 26 years ago and was given the registration number 03465952. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CB&I GROUP UK LIMITED |
---|---|---|
Company Number | : | 03465952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA | Secretary | 24 December 2020 | Active |
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA | Director | 08 October 2018 | Active |
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA | Director | 01 June 2023 | Active |
1047 West Moreland Drive, Baton Rouge, Louisiana La70806 Usa, FOREIGN | Secretary | 10 November 1997 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 26 July 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 June 2002 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Secretary | 01 June 1998 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 November 2016 | Active |
Stores Road, Derby, Derbyshire, DE21 4BG | Director | 05 January 2009 | Active |
1047 West Moreland Drive, Baton Rouge, Louisiana La70806 Usa, FOREIGN | Director | 10 November 1997 | Active |
66 Dalkeith Avenue, Alvaston, Derby, DE24 0BG | Director | 19 January 1998 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 07 July 2021 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 15 March 2019 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
Town End House Stobb Hill, West View Gainford, Darlington, DL2 3EP | Director | 01 April 2006 | Active |
27 Moreton Close, Flamstead End, Cheshunt, EN7 6LX | Director | 31 December 2000 | Active |
7 Paxton Close, Mickleover, Derby, DE3 5TR | Director | 19 January 1998 | Active |
96 Bushey Wood Road, Sheffield, S17 3QD | Director | 01 October 2001 | Active |
10, Punta Verde Drive, Sutton Hill, Telford, TF7 4EJ | Director | 19 January 1998 | Active |
43 Frederick Road, Sutton Coldfield, B73 5QN | Director | 19 January 1998 | Active |
Stores Road, Derby, Derbyshire, DE21 4BG | Director | 01 September 2011 | Active |
17605 British Lane, Baton Rouge, America, | Director | 12 December 2002 | Active |
Stores Road, Derby, Derbyshire, DE21 4BG | Director | 01 October 2003 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 08 October 2018 | Active |
Stores Road, Derby, Derbyshire, DE21 4BG | Director | 26 November 2012 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 08 October 2018 | Active |
7 Rose Hill Rise, Bessacare, Doncaster, DN4 5LE | Director | 02 April 2007 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 31 January 2002 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Director | 19 January 1998 | Active |
Bridge House Gamston, Retford, DN22 0QD | Director | 01 June 1998 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 29 November 2016 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 15 September 2022 | Active |
The Old Rectory Church Road, Egginton, Derby, DE65 6HP | Director | 10 November 1997 | Active |
Cb&I Group Uk Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cb&I, Stores Road, Derby, England, DE21 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-11 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Officers | Appoint person secretary company with name date. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.