Sudbrooke
Lincoln
Lincolnshire
LN2 2QJ
Director Name | Karen Ann Daubney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lodge Lane Nettleham Lincoln Lincolnshire LN2 2RS |
Director Name | Ernest Ralph Daubney |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 15 Lodge Lane Nettleham Lincoln Lincolnshire LN2 2RS |
Secretary Name | Dolores Marlane Daubney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 15 Lodge Lane Nettleham Lincoln LN2 2RS |
Director Name | Dolores Marlane Daubney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(19 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 October 2001) |
Role | Fund Manager |
Correspondence Address | 15 Lodge Lane Nettleham Lincoln LN2 2RS |
Director Name | Ernest Ralph Stuart Daubney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(19 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 October 2001) |
Role | Energy Manager |
Correspondence Address | 2 Nashs Row Osgodby Market Rasen Lincolnshire LN8 3TA |
Director Name | Dolores Kathleen Amy Daubney |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lodge Lane Nettleham Lincoln Lincolnshire LN2 2RS |
Secretary Name | Dolores Kathleen Amy Daubney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lodge Lane Nettleham Lincoln Lincolnshire LN2 2RS |
Director Name | Mrs Heather Jane Daubney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2001) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Stanton House Scothern Lane Sudbrooke Lincoln Lincolnshire LN2 2QJ |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 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 | 03 September 2008(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 21 May 2012(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
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(42 years, 11 months 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 |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 May 2012) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 September 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
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 |
4k at £1 | Carillion Jm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 12 January 2019 (overdue) |
15 June 1998 | Delivered on: 19 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 November 1997 | Delivered on: 6 November 1997 Satisfied on: 28 April 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
30 June 1982 | Delivered on: 6 July 1982 Satisfied on: 28 April 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital (excluding those mentioned above). Fully Satisfied |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
---|---|
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
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 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George 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 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands 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 West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Carillion Secretariat Limited as a secretary (1 page) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
17 December 2011 | Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Resolutions
|
27 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 September 2008 | Director appointed timothy francis george (1 page) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
3 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
24 May 2006 | Company name changed mowlem technical services (insta llation) LIMITED\certificate issued on 24/05/06 (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
11 May 2006 | Full accounts made up to 31 December 2004 (17 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
31 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
10 November 2004 | New director appointed (7 pages) |
3 November 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 March 2004 | Director resigned (1 page) |
10 February 2004 | Company name changed daubney services LIMITED\certificate issued on 10/02/04 (2 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 February 2003 | Resolutions
|
8 January 2003 | Return made up to 29/12/02; no change of members (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: bishops road outer circle road lincoln LN2 4JZ (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 October 2001 | Company name changed R. daubney & co. LIMITED\certificate issued on 22/10/01 (2 pages) |
3 July 2001 | Accounts for a medium company made up to 31 August 2000 (19 pages) |
8 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
5 September 2000 | Resolutions
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (14 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
3 September 1999 | New director appointed (2 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Full accounts made up to 31 August 1998 (17 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members
|
29 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Return made up to 29/12/97; no change of members (6 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
10 March 1997 | Auditor's resignation (1 page) |
10 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 15 lodge la. Nettleham lincoln LN2 2RS (1 page) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
3 March 1995 | Return made up to 29/12/94; no change of members (6 pages) |
9 August 1993 | Memorandum and Articles of Association (12 pages) |
9 August 1993 | Resolutions
|