This company is commonly known as Cb&i Paddington Limited. The company was founded 20 years ago and was given the registration number 05064134. The firm's registered office is in . You can find them at 40 Eastbourne Terrace, London, , . This company's SIC code is 71129 - Other engineering activities.
Name | : | CB&I PADDINGTON LIMITED |
---|---|---|
Company Number | : | 05064134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Eastbourne Terrace, London, W2 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Secretary | 24 December 2020 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 08 October 2018 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 01 June 2023 | Active |
5 Maria Terrace, London, E1 4NE | Secretary | 11 October 2007 | Active |
2 The Orchard, Kington St. Michael, Chippenham, SN14 6JH | Secretary | 04 March 2004 | Active |
Cheam View, Howell Hill, Cheam, United Kingdom, SM2 7LQ | Secretary | 20 February 2008 | Active |
40 Eastbourne Terrace, London, W2 6LG | Secretary | 26 July 2018 | Active |
Enoc House 2 1st Floor, Oud Metha Al Qutaeyat Road, PO BOX 2750, United Arab Emirates, | Secretary | 28 July 2004 | Active |
40 Eastbourne Terrace, London, W2 6LG | Secretary | 17 December 2012 | Active |
Apartment 117,, Wafi Apartments Oud Metha, Dubai, United Arab Emirates, | Director | 30 June 2005 | 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, W2 6LG | Director | 05 August 2009 | Active |
40 Eastbourne Terrace, London, W2 6LG | Director | 27 October 2011 | Active |
40 Eastbourne Terrace, London, W2 6LG | Director | 09 January 2006 | Active |
40 Eastbourne Terrace, London, W2 6LG | Director | 14 May 2015 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 08 October 2018 | Active |
39 Westmoreland Terrace, London, SW1V 4AQ | Director | 04 March 2004 | Active |
40 Eastbourne Terrace, London, W2 6LG | Director | 08 October 2018 | Active |
42 Pishiobury Drive, Sawbridgeworth, CM21 0AE | Director | 14 December 2006 | Active |
42 Pishiobury Drive, Sawbridgeworth, CM21 0AE | Director | 04 March 2004 | Active |
40 Eastbourne Terrace, London, W2 6LG | Director | 15 July 2017 | Active |
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA | Director | 15 September 2022 | Active |
40 Eastbourne Terrace, London, W2 6LG | Director | 30 November 2007 | Active |
Cb&I (Us) Holdings, Limited | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Mcdermott International Inc. | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4424, West Sam Houston Parkway North, Houston, United States, |
Nature of control | : |
|
Chicago Bridge & Iron Company, N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 35, Prinses Beatrixlaan, The Hague, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | 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 |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-07-16 | 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 |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.