Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Director Name | Mr Matthew David Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sauncey Wood Harpenden Hertfordshire AL5 5DP |
Director Name | Jeffrey Hume |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(32 years, 8 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 | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2008) |
Role | Accountant |
Correspondence Address | The Rubble Hole Little London Kings Court Stroud GL5 5DX Wales |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(32 years, 8 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 | 01 July 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 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(35 years, 2 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 |
Secretary Name | Mr Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(36 years, 3 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 John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Civil Engineer |
Correspondence Address | Applewood Barn Bank Road Little Witley Worcester Worcestershire WR6 6LS |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2016) |
Role | Finance Director |
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(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | England |
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 | 08 December 2011(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(47 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 May 2002) |
Correspondence Address | 8 Suffolk Street London SW1Y 4HG |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 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(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (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 |
165.5m at £1 | Carillion (Am) LTD 99.94% Redeemable Preference |
---|---|
100k at £1 | Carillion (Am) LTD 0.06% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 19 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2019 (overdue) |
7 November 2006 | Delivered on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of all the company's interest and rights in the collateral warranties together with all rghts,. See the mortgage charge document for full details. Outstanding |
---|---|
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 from 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 |
20 December 1974 | Delivered on: 9 January 1975 Satisfied on: 19 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 grays inn road, camden. Fully Satisfied |
20 December 1974 | Delivered on: 9 January 1975 Satisfied on: 19 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 grays inn road, camden. Fully Satisfied |
20 December 1974 | Delivered on: 9 January 1975 Satisfied on: 19 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 and 93 southwark street, southwark. Fully Satisfied |
12 June 1972 | Delivered on: 19 June 1972 Satisfied on: 19 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 grays inn rd. W.C.1 title no 319982 53 grays inn rd. W.C.1 title no. 431177. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
25 June 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 (7 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 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page) |
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) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 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 (7 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) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
15 December 2011 | Appointment of Mr Lee James Mills as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Adam on 9 August 2010 (2 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) |
20 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard John Adam on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Mcdonough on 1 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 July 2009 | Appointment terminated director roger robinson (1 page) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Auditor's resignation (3 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 project services holdings LIMITED\certificate issued on 18/03/08 (2 pages) |
26 February 2008 | Director appointed roger william robinson (2 pages) |
25 February 2008 | Appointment terminated director mark greenwood (1 page) |
25 February 2008 | Director appointed richard john adam (2 pages) |
25 February 2008 | Director appointed john mcdonough (2 pages) |
25 February 2008 | Appointment terminated director matthew swan (1 page) |
25 February 2008 | Secretary appointed richard francis tapp (1 page) |
25 February 2008 | Appointment terminated director am nominees LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary christopher lee (1 page) |
30 October 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) |
8 February 2007 | Director's particulars changed (1 page) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 May 2006 | Company name changed alfred mcalpine capital projects holdings LIMITED\certificate issued on 17/05/06 (3 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
3 March 2005 | Director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 September 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 August 2004 | Director's particulars changed (1 page) |
11 June 2004 | New director appointed (2 pages) |
16 March 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
18 November 2003 | Director resigned (1 page) |
4 November 2003 | Amended full accounts made up to 31 December 2001 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
5 April 2003 | Return made up to 19/06/02; full list of members (8 pages) |
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) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
15 January 2002 | Ad 31/12/01--------- £ si 1@1=1 £ ic 165642000/165642001 (2 pages) |
14 January 2002 | £ nc 250000/200250000 31/12/01 (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Ad 31/12/01--------- £ si 165542000@1=165542000 £ ic 100000/165642000 (2 pages) |
14 January 2002 | Resolutions
|
31 December 2001 | Company name changed walter lawrence estates LIMITED\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 | Director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;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 (21 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
27 May 1992 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
24 September 1970 | Company name changed\certificate issued on 24/09/70 (2 pages) |