This company is commonly known as Ernest Ireland Construction Limited. The company was founded 47 years ago and was given the registration number 01294261. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ERNEST IRELAND CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 01294261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 January 1977 |
End of financial year | : | 31 December 2016 |
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 |
---|---|---|---|
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 02 August 2007 | Active |
Faggotters Green, 15 Littlemead Ashley, Box, SN13 8AH | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
Pen-Y-Coed, 5 Mill Road Lisvane, Cardiff, CF14 0XA | Director | - | Active |
12 St Winifreds Drive, Combe Down, Bath, BA2 7HR | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 September 2008 | Active |
24 Entry Hill, Bath, BA2 5NQ | Director | - | Active |
Faggotters Green, 15 Littlemead Ashley, Box, SN13 8AH | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 July 2017 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 September 2008 | Active |
Ashanti Trelever Road, Mabe Penryn Cornwall, Falmouth, TR10 9EX | Director | - | Active |
80 Harewood Avenue, Boscombe, Bournemouth, BH7 6NR | Director | - | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Director | 06 November 2001 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Director | 06 November 2001 | 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 | |
---|---|---|---|
2018-10-03 | 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 |
2018-07-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.