Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Director Name | Jeffrey Hume |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burdon Lane Cheam Surrey SM2 7PT |
Director Name | Ian Michael Grice |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heronshaw Oldbury Lane Ightham Kent TN15 9DE |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(38 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Flat 10 7 Aubert Park London N5 1TL |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | Little Bote House Etherington Hill Speldhurst Kent TN3 0TN |
Secretary Name | Mr Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill Road Stock Essex CM4 9BH |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Richard Francis Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(26 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 May 2002) |
Correspondence Address | 8 Suffolk Street London SW1Y 4HG |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(26 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 May 2002) |
Correspondence Address | 8 Suffolk Street London SW1Y 4HG |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1993(27 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(41 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
52.9m at £1 | Carillion (Am) LTD 99.62% Redeemable Preference |
---|---|
200k at £1 | Carillion (Am) LTD 0.38% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2019 (overdue) |
23 November 1995 | Delivered on: 8 December 1995 Satisfied on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
16 July 2008 | Auditor's resignation (3 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated director alan robertson (1 page) |
2 April 2008 | Director appointed timothy francis george (11 pages) |
1 April 2008 | Director appointed lee james mills (11 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
18 March 2008 | Company name changed alfred mcalpine support services & investments LIMITED\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Appointment terminated director am secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated director am nominees LIMITED (1 page) |
26 February 2008 | Secretary appointed richard francis tapp (1 page) |
25 February 2008 | Appointment terminated secretary christopher lee (1 page) |
7 February 2008 | New director appointed (14 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
21 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (5 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 September 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 October 2004 | New director appointed (3 pages) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Return made up to 19/06/02; no change of members (6 pages) |
17 October 2003 | Return made up to 19/06/03; full list of members (7 pages) |
1 October 2003 | New secretary appointed (1 page) |
20 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
30 January 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Ad 31/12/01--------- £ si 52885000@1=52885000 £ ic 200000/53085000 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | £ nc 200000/400200000 31/12/01 (1 page) |
31 December 2001 | Company name changed walter lawrence (east anglia) li mited\certificate issued on 31/12/01 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
15 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house, ashbourne road, mackworth, derby. DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
9 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (20 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Resolutions
|
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
6 July 1993 | Return made up to 19/06/93; full list of members (5 pages) |
13 April 1993 | Accounts for a dormant company made up to 30 June 1992 (4 pages) |
25 March 1993 | Resolutions
|
31 July 1992 | Return made up to 19/06/92; full list of members (5 pages) |
27 June 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
27 June 1991 | Return made up to 19/06/91; no change of members (4 pages) |
6 October 1986 | Accounts for a dormant company made up to 31 December 1985 (1 page) |
15 October 1985 | Accounts made up to 31 December 1984 (1 page) |
13 January 1984 | Accounts made up to 31 December 1982 (5 pages) |
26 October 1982 | Accounts made up to 31 December 1981 (6 pages) |
7 January 1982 | Accounts made up to 31 December 1980 (13 pages) |
13 November 1980 | Accounts made up to 31 December 1979 (12 pages) |
26 February 1979 | Accounts made up to 30 June 1978 (13 pages) |
15 February 1978 | Accounts made up to 30 June 1977 (12 pages) |
20 January 1977 | Accounts made up to 30 June 1976 (13 pages) |
11 December 1975 | Accounts made up to 30 June 1975 (12 pages) |
15 October 1975 | Accounts made up to 30 June 1975 (12 pages) |
10 February 1975 | Accounts made up to 30 June 2074 (10 pages) |
30 June 1973 | Accounts made up to 30 June 2073 (12 pages) |
12 March 1973 | Accounts made up to 30 June 2073 (13 pages) |