Sheffield
South Yorkshire
S10 4ED
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Gerald Thornton Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Conifers Pine Ridge New Wokingham Road Crowthorne Berkshire RG45 6TG |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Arthur Harold Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Hartswood Road London W12 9NQ |
Director Name | Mr Hugh Marcus Pelham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Old Hall Bolton On Swale Richmond Yorkshire DL10 6AQ |
Director Name | Christopher John Farey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Oldfield Cottage 5 Fairclough Lane, Oxton Wirral Merseyside CH43 5SS Wales |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(11 years, 2 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 | 03 September 2008(11 years, 2 months 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(14 years, 11 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(20 years 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(20 years 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 Secreteriat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 May 2012) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 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 |
5m 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 | 24 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 8 July 2018 (overdue) |
3 October 2018 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages) |
---|---|
1 October 2018 | Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
13 August 2018 | Termination of appointment of Westley Maffei as a secretary on 9 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Westley Maffei as a director on 9 August 2018 (1 page) |
1 July 2018 | Order of court to wind up (3 pages) |
19 June 2018 | Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page) |
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) |
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) |
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) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Carillion Jm Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Carillion Jm Limited as a person with significant control on 6 April 2016 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
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 | 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 Timothy Francis George 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 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) |
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 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) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Carillion Secreteriat Limited as a secretary (1 page) |
21 May 2012 | Termination of appointment of Carillion Secreteriat Limited as a secretary (1 page) |
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) |
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) |
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) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 24 July 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) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Director appointed timothy francis george (1 page) |
3 September 2008 | Director appointed timothy francis george (1 page) |
3 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
3 September 2008 | Director appointed lee james mills (1 page) |
3 September 2008 | Appointment terminated director carillion management LIMITED (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
12 February 2008 | Return made up to 24/07/07; full list of members (2 pages) |
12 February 2008 | Return made up to 24/07/07; full list of members (2 pages) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2008 | Withdrawal of application for striking off (1 page) |
1 February 2008 | Withdrawal of application for striking off (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 24/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (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) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Return made up to 24/07/04; full list of members (2 pages) |
27 July 2004 | Return made up to 24/07/04; full list of members (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Return made up to 24/07/03; full list of members (2 pages) |
24 July 2003 | Return made up to 24/07/03; full list of members (2 pages) |
17 December 2002 | Company name changed mowlem maintenance (holdings) li mited\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed mowlem maintenance (holdings) li mited\certificate issued on 17/12/02 (2 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (2 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (2 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members (2 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (1 page) |
2 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 24/07/00; full list of members (3 pages) |
24 July 2000 | Return made up to 24/07/00; full list of members (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
5 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
5 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Director's particulars changed (1 page) |
19 August 1998 | Memorandum and Articles of Association (13 pages) |
19 August 1998 | Memorandum and Articles of Association (13 pages) |
30 July 1998 | Return made up to 24/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 24/07/98; full list of members (8 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
5 September 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 September 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
27 August 1997 | Company name changed imco (2197) LIMITED\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed imco (2197) LIMITED\certificate issued on 28/08/97 (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | £ nc 100/15000000 11/08/97 (1 page) |
22 August 1997 | £ nc 100/15000000 11/08/97 (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Ad 11/08/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
22 August 1997 | Ad 11/08/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (18 pages) |
26 June 1997 | Incorporation (18 pages) |