Company NameSkanska Cementation International Limited
DirectorsSimon James Hall and Swati Paul
Company StatusActive
Company Number00457425
CategoryPrivate Limited Company
Incorporation Date26 July 1948(75 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(58 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameSimon James Hall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(72 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameSwati Paul
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(74 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Robert George Blackmore
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address13 Lowther Road
Barnes
London
SW13 9NX
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NamePaul Michael Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 April 1993)
RoleMarketing Director
Correspondence AddressLittle Buckland Place
Buckland Lane
Maidstone
Kent
ME16 0BH
Director NameMr Ross Eugene Roeder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 January 1993)
RolePresident
Correspondence Address6901-B 16th St Ne
St Petersburg
Florida 33704
United States
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr John McBrearty
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleSurveying Director
Correspondence Address25 Bath Hill Court
Bournemouth
Dorset
BH1 2HP
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Peter John Jefferies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(44 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressBirch Barn
Water Lane
Hawkhurst
Kent
TN18 5DE
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(44 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(44 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Stewart Keeble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(45 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address48 The Hollows
Bessacarr
Doncaster
South Yorkshire
DN4 7PP
Director NameMr David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(45 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameTrevor Archibald Philpot
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(45 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressMerrills
43 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LZ
Director NameVivian Paul Hodge
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address100 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BG
Director NameAlain Pierre Jacques Garrigue
Date of BirthNovember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1994(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address25 Rowan Road
London
W6 7DT
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(47 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMichael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressDames Bank
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(47 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameRichard Percy William Hand
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(47 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address7 Blagden Grove
Bishop Auckland
County Durham
DL14 0RZ
Director NameMr Stewart Keeble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(48 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address48 The Hollows
Bessacarr
Doncaster
South Yorkshire
DN4 7PP
Director NameMr David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(48 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(49 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameNigel Paul King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(50 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2001)
RoleCivil Engineer
Correspondence Address33 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NP
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(50 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2004)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(51 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(56 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameArne Sigfrid Sorstedt
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(57 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2009)
RoleSenior Advisor
Correspondence AddressLindenstrasse 38
Ch 8008 Zurich
Switzerland
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(67 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(69 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websitewww.skanska.co.uk/
Telephone07 894003335
Telephone regionMobile

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£302,000
Gross Profit£1,420,000
Net Worth£21,558,000
Cash£179,000
Current Liabilities£12,166,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

26 November 2020Appointment of Simon James Hall as a director on 23 November 2020 (2 pages)
26 November 2020Termination of appointment of Mark Lawson Galloway as a director on 23 November 2020 (1 page)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (18 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
6 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Culdip Kelly Kaur Gangotra as a director on 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages)
9 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 70,000,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 70,000,000
(4 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 (1 page)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 (1 page)
12 February 2016Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 (2 pages)
12 February 2016Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000,000
(4 pages)
15 July 2014Appointment of Christopher Perry Treleaven as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Gordon Thomas Treadway as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Christopher Perry Treleaven as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Gordon Thomas Treadway as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Roger Francis Bayliss as a director on 30 June 2014 (2 pages)
15 July 2014Appointment of Roger Francis Bayliss as a director on 30 June 2014 (2 pages)
26 June 2014Full accounts made up to 31 December 2013 (15 pages)
26 June 2014Full accounts made up to 31 December 2013 (15 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 70,000,000
(3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 70,000,000
(3 pages)
21 January 2014Termination of appointment of Ian Luke as a director (1 page)
21 January 2014Termination of appointment of Ian Luke as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
31 October 2011Full accounts made up to 31 December 2010 (15 pages)
31 October 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2009Appointment terminated director arne sorstedt (1 page)
28 April 2009Appointment terminated director arne sorstedt (1 page)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
23 September 2008Full accounts made up to 31 December 2007 (16 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (15 pages)
5 January 2007Memorandum and Articles of Association (15 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Full accounts made up to 31 December 2001 (17 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2000Memorandum and Articles of Association (15 pages)
16 November 2000Memorandum and Articles of Association (15 pages)
3 November 2000Company name changed kvaerner construction internatio nal LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed kvaerner construction internatio nal LIMITED\certificate issued on 03/11/00 (2 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (9 pages)
10 March 2000Return made up to 28/02/00; full list of members (9 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
14 March 1999Return made up to 28/02/99; full list of members (12 pages)
14 March 1999Return made up to 28/02/99; full list of members (12 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
17 July 1998Full accounts made up to 31 December 1997 (14 pages)
17 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
11 March 1998Return made up to 28/02/98; full list of members (9 pages)
11 March 1998Return made up to 28/02/98; full list of members (9 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
8 August 1997Full accounts made up to 31 December 1996 (15 pages)
8 August 1997Full accounts made up to 31 December 1996 (15 pages)
2 April 1997Return made up to 28/02/97; full list of members (11 pages)
2 April 1997Return made up to 28/02/97; full list of members (11 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (1 page)
24 March 1997New director appointed (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
5 March 1997Memorandum and Articles of Association (15 pages)
5 March 1997Memorandum and Articles of Association (15 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
31 January 1997Ad 31/12/96--------- £ si 65200000@1=65200000 £ ic 4800000/70000000 (2 pages)
31 January 1997£ nc 5000000/70000000 31/12/96 (1 page)
31 January 1997Ad 31/12/96--------- £ si 65200000@1=65200000 £ ic 4800000/70000000 (2 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997£ nc 5000000/70000000 31/12/96 (1 page)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1997Company name changed trafalgar house construction int ernational LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed trafalgar house construction int ernational LIMITED\certificate issued on 02/01/97 (2 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
2 August 1996Registered office changed on 02/08/96 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
20 March 1996Return made up to 28/02/96; full list of members (10 pages)
20 March 1996Return made up to 28/02/96; full list of members (10 pages)
4 March 1996Director resigned;new director appointed (3 pages)
4 March 1996Director resigned;new director appointed (3 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 28/02/95; full list of members (20 pages)
13 March 1995Return made up to 28/02/95; full list of members (20 pages)
17 June 1992Company name changed cementation international limite d\certificate issued on 18/06/92 (2 pages)
17 June 1992Company name changed cementation international limite d\certificate issued on 18/06/92 (2 pages)
4 December 1973Company name changed\certificate issued on 04/12/73 (2 pages)
4 December 1973Company name changed\certificate issued on 04/12/73 (2 pages)
3 June 1970Company name changed\certificate issued on 03/06/70 (6 pages)
3 June 1970Company name changed\certificate issued on 03/06/70 (6 pages)
26 July 1948Certificate of incorporation (1 page)
26 July 1948Certificate of incorporation (1 page)