5 Mill Road Lisvane
Cardiff
CF14 0XA
Wales
Director Name | Ronald Bryant |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 1993) |
Role | Contracts Director |
Correspondence Address | 12 St Winifreds Drive Combe Down Bath Avon BA2 7HR |
Director Name | Trevor Marshall Holroyd |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Civil Engineer |
Correspondence Address | 24 Entry Hill Bath Avon BA2 5NQ |
Director Name | Terence James Hulland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2001) |
Role | Accountant |
Correspondence Address | Faggotters Green 15 Littlemead Ashley Box Wiltshire SN13 8AH |
Director Name | Mr Thomas Henry Robinson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Ashanti Trelever Road Mabe Penryn Cornwall Falmouth Cornwall TR10 9EX |
Director Name | Alec Ward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2001) |
Role | Contracts Director |
Correspondence Address | 80 Harewood Avenue Boscombe Bournemouth Dorset BH7 6NR |
Secretary Name | Terence James Hulland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | Faggotters Green 15 Littlemead Ashley Box Wiltshire SN13 8AH |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(31 years, 7 months 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 | 01 September 2008(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
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(40 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 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(40 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2008) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 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 |
50k 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 | 1 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2019 (overdue) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
---|---|
10 July 2017 | Appointment of Mr Westley Maffei as a director 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) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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 Lee James Mills 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 | Director's details changed for Mr Timothy Francis George 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) |
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) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 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) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary'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) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 September 2008 | Director appointed timothy francis george (1 page) |
2 September 2008 | Director appointed lee james mills (1 page) |
1 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
1 September 2008 | Appointment terminated director carillion secretariat LIMITED (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court, swan street isleworth middlesex TW7 6RN (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 February 2004 | Return made up to 01/02/04; full list of members (2 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 March 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 01/02/03; no change of members (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 February 2002 | Return made up to 01/02/02; full list of members (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (1 page) |
6 November 2001 | New director appointed (1 page) |
6 November 2001 | Director resigned (1 page) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 February 2001 | Return made up to 01/02/01; full list of members (3 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 March 2000 | Return made up to 01/02/00; full list of members (3 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: ernest ireland house po box 41 green park rd bath BA1 1XH (1 page) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |
1 March 1996 | Director resigned (1 page) |
29 May 1991 | Return made up to 28/04/91; full list of members (8 pages) |
19 September 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
27 October 1988 | Full accounts made up to 31 December 1987 (15 pages) |
14 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
11 July 1978 | Registered office changed (1 page) |
10 March 1977 | Alter mem and arts (4 pages) |
14 January 1977 | Incorporation (10 pages) |