London
W2 6LG
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2020) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2020) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 December 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Damian Stephen Nigel Albon Booth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months (resigned 28 February 2002) |
Role | Pipe Fitter |
Correspondence Address | 121 Elm Tree Avenue Derby Derbyshire DE56 0NN |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2009) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Derek Vincent Sayer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | Bridge House Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Donald Compton Wood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downleaze 21 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Peter Nigel Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2005) |
Role | Chartered Engineer |
Correspondence Address | 45 Rookery Close Abingdon Oxfordshire OX13 6LY |
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Julie Conroy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2012) |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2018) |
Role | Director, Finance & Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Frazer Grenville Budd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 30 November 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | shawgroup.com |
---|
Registered Address | 40 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Shaw Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
25 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of a director (1 page) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Shaw Group Uk Ltd as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Shaw Group Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Shaw Group Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
21 March 2012 | Termination of appointment of Donald Wood as a director (1 page) |
21 March 2012 | Termination of appointment of Julie Conroy as a director (1 page) |
21 March 2012 | Termination of appointment of Donald Wood as a director (1 page) |
21 March 2012 | Termination of appointment of Derek Hunter as a director (1 page) |
21 March 2012 | Termination of appointment of Julie Conroy as a director (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
13 July 2010 | Director's details changed for Derek Hunter on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Derek Hunter on 10 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mark Phillips on 10 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mark Phillips on 10 July 2010 (1 page) |
13 July 2010 | Director's details changed for Julie Conroy on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mark Phillips on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mark Phillips on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Julie Conroy on 10 July 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated director roy pilgrim (1 page) |
12 June 2009 | Appointment terminated director roy pilgrim (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (1 page) |
18 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members
|
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members
|
8 April 2002 | New director appointed (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
23 July 2001 | Company name changed castlegate 192 LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed castlegate 192 LIMITED\certificate issued on 23/07/01 (2 pages) |
10 July 2001 | Incorporation (14 pages) |
10 July 2001 | Incorporation (14 pages) |