Feltham
Middlesex
TW14 8HA
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 October 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Suresh Swaminathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 September 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Barry Robert Van Elven |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2023(21 years after company formation) |
Appointment Duration | 11 months |
Role | Vp Finance Onshore |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Anita Gin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2003) |
Role | Trainee Solicitor |
Correspondence Address | 69 Galpins Road Thornton Heath Surrey CR7 6EN |
Secretary Name | Anita Gin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2003) |
Role | Trainee Solicitor |
Correspondence Address | 69 Galpins Road Thornton Heath Surrey CR7 6EN |
Director Name | Peter Kenway Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 25 June 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 163 Richmond Road Twickenham Middlesex TW1 3AT |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | Centurion House London Road Staines Middlesex TW18 4AX |
Director Name | Philip Kent Asherman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2003(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 June 2003) |
Role | Vp & Cmo |
Country of Residence | United States |
Correspondence Address | 38 Grand Garden Court The Woodlands Texas 77381 United States |
Director Name | Richard Goodrich |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2003(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 June 2003) |
Role | C F O |
Correspondence Address | 3 Oakley Downs Woodlands Texas 77382 United States |
Director Name | Mr Colin Laurence Astin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Thames Close Bourne End Buckinghamshire SL8 5QJ |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Apartment 117 Wafi Apartments Oud Metha Dubai United Arab Emirates |
Director Name | Ronald Edward Blum |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 7 Montpelier Place Knightsbridge London SW7 1HJ |
Director Name | Dennis Reginald Brand |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Lyes Farmhouse Cuckfield Road Ansty West Sussex RH15 8RG |
Director Name | Ian Corbridge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 33 Park Rise Harpenden Hertfordshire AL5 3AP |
Secretary Name | Dennis Reginald Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Lyes Farmhouse Cuckfield Road Ansty West Sussex RH15 8RG |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2007) |
Role | Solicitor |
Correspondence Address | Enoc House 2 1st Floor Oud Metha Al Qutaeyat Road PO Box 2750 Dubai United Arab Emirates |
Director Name | Walter Graham Browning |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 6 Hampton Place The Woodlands Texas 77381 United States |
Director Name | Gerald Marvin Glenn |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 3 Grand Regency Circle The Woodlands Texas 77382 United States |
Director Name | Peter Kenway Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | Kleverlaan 61 Bloemendaal 2061 Td Netherlands |
Director Name | Mr Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Robert Dennis Bateman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 February 2008) |
Role | Lawyer |
Correspondence Address | 5 Maria Terrace London E1 4NE |
Secretary Name | Mrs Katherine Lindsay Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2012) |
Role | Lawyer |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | David Delman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2010) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 3600 College Park Drive Apartment 10105 The Woodlands Texas 77384 United States |
Director Name | Mr Andrew James Carne-Ross |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2018) |
Role | Buisness Development Director |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Richard Edwin Chandler Jr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2016) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Antony Michael Cleaver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2015) |
Role | Vice President Project Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 17 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
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 | 01 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jason Kitts |
---|---|
Status | Resigned |
Appointed | 26 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
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 | Resigned |
Appointed | 15 March 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2021) |
Role | Director Operations |
Country of Residence | England |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Michael Travis Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cbi.com |
---|
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
415.1m at £1 | Chicago Bridge & Iron Company Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £296,926,000 |
Gross Profit | £69,302,000 |
Net Worth | £366,891,000 |
Cash | £168,537,000 |
Current Liabilities | £94,449,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 11 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 8 November 2017 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 14 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
7 August 2017 | Delivered on: 15 August 2017 Persons entitled: Bank of America N.A. Classification: A registered charge Particulars: Cb&i UK limited has charged, subject to clause 3.11 (excluded collateral) of the instrument: (a) land: by way of first legal mortgage the property, 40 eastbourne terrace, london, W2 6LG and registered at the land registry with title number NGL863013 and by way of first fixed charge all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage) but excluding in each case short leasehold properties (as defined in the instrument); (b) intellectual property: by way of first fixed charge, all its (a) patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case, whether registered or unregistered; and (b) the benefit of all application, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same which may now or in the future subsist). Outstanding |
22 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
---|---|
14 January 2021 | Registration of charge 044380800016, created on 31 December 2020 (60 pages) |
13 January 2021 | Registration of charge 044380800015, created on 31 December 2020 (69 pages) |
7 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2018 (37 pages) |
16 July 2020 | Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 (2 pages) |
16 July 2020 | Registration of charge 044380800013, created on 30 June 2020 (195 pages) |
16 July 2020 | Registration of charge 044380800014, created on 30 June 2020 (11 pages) |
15 July 2020 | Registration of charge 044380800012, created on 30 June 2020 (72 pages) |
9 July 2020 | Withdrawal of a person with significant control statement on 9 July 2020 (2 pages) |
30 June 2020 | Notification of a person with significant control statement (2 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
2 June 2020 | Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 (1 page) |
11 February 2020 | Registration of charge 044380800011, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 044380800010, created on 23 January 2020 (77 pages) |
9 December 2019 | Termination of appointment of Frazer Grenville Budd as a director on 6 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Neil Paul Bowman as a director on 6 December 2019 (2 pages) |
11 November 2019 | Registration of charge 044380800009, created on 1 November 2019 (33 pages) |
11 November 2019 | Registration of charge 044380800007, created on 1 November 2019 (59 pages) |
11 November 2019 | Registration of charge 044380800008, created on 1 November 2019 (161 pages) |
7 November 2019 | Registration of charge 044380800006, created on 21 October 2019 (177 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
13 December 2018 | Registration of charge 044380800004, created on 10 December 2018 (76 pages) |
13 December 2018 | Registration of charge 044380800005, created on 10 December 2018 (58 pages) |
25 October 2018 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Barry Stephen Hawley as a director on 8 September 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (36 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) |
23 July 2018 | Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 May 2018 | Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages) |
30 May 2018 | Cessation of Chicago Bridge & Iron Company N.V. as a person with significant control on 10 May 2018 (1 page) |
23 May 2018 | Registration of charge 044380800003, created on 10 May 2018 (159 pages) |
12 May 2018 | Satisfaction of charge 044380800002 in full (1 page) |
12 May 2018 | Satisfaction of charge 044380800001 in full (1 page) |
8 November 2017 | Registration of charge 044380800002, created on 27 October 2017 (60 pages) |
8 November 2017 | Registration of charge 044380800002, created on 27 October 2017 (60 pages) |
15 August 2017 | Registration of charge 044380800001, created on 7 August 2017 (45 pages) |
15 August 2017 | Registration of charge 044380800001, created on 7 August 2017 (45 pages) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (35 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (35 pages) |
23 June 2017 | Statement of company's objects (2 pages) |
23 June 2017 | Statement of company's objects (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
24 October 2016 | Solvency Statement dated 21/10/16 (2 pages) |
24 October 2016 | Statement by Directors (2 pages) |
24 October 2016 | Statement by Directors (2 pages) |
24 October 2016 | Statement of capital on 24 October 2016
|
24 October 2016 | Solvency Statement dated 21/10/16 (2 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Statement of capital on 24 October 2016
|
24 October 2016 | Resolutions
|
18 October 2016 | Termination of appointment of Richard Edwin Chandler Jr as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Philip Kent Asherman as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Philip Kent Asherman as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Richard Edwin Chandler Jr as a director on 14 October 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (35 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (35 pages) |
19 August 2016 | Director's details changed for Colonel Frazer Grenville Budd on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Colonel Frazer Grenville Budd on 19 August 2016 (2 pages) |
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
4 July 2016 | Appointment of Colonel Frazer Grenville Budd as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Colonel Frazer Grenville Budd as a director on 1 July 2016 (2 pages) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Director's details changed for Mr Barry Stephens Hawley on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Barry Stephens Hawley on 25 June 2015 (2 pages) |
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page) |
20 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 June 2014 | Second filing of SH01 previously delivered to Companies House
|
18 June 2014 | Second filing of SH01 previously delivered to Companies House
|
24 March 2014 | Full accounts made up to 31 December 2013 (36 pages) |
24 March 2014 | Full accounts made up to 31 December 2013 (36 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Memorandum and Articles of Association (11 pages) |
16 December 2013 | Memorandum and Articles of Association (11 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
17 July 2013 | Statement by directors (4 pages) |
17 July 2013 | Statement of capital on 17 July 2013
|
17 July 2013 | Statement by directors (4 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Solvency statement dated 17/07/13 (4 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Solvency statement dated 17/07/13 (4 pages) |
17 July 2013 | Statement of capital on 17 July 2013
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Full accounts made up to 31 December 2012 (35 pages) |
4 March 2013 | Full accounts made up to 31 December 2012 (35 pages) |
21 December 2012 | Termination of appointment of Katherine Child as a secretary (1 page) |
21 December 2012 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
21 December 2012 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
21 December 2012 | Termination of appointment of Katherine Child as a secretary (1 page) |
29 June 2012 | Director's details changed for Mr Andrew James Carne-Ross on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Duncan Neal Wigney on 29 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Mr Duncan Neal Wigney on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Philip Kent Asherman on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Andrew James Carne-Ross on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Mrs Katherine Lindsay Child on 29 June 2012 (1 page) |
29 June 2012 | Secretary's details changed for Mrs Katherine Lindsay Child on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Philip Kent Asherman on 29 June 2012 (2 pages) |
21 March 2012 | Appointment of Ms Lynn Ann Sheach as a director (2 pages) |
21 March 2012 | Appointment of Ms Lynn Ann Sheach as a director (2 pages) |
29 February 2012 | Full accounts made up to 31 December 2011 (36 pages) |
29 February 2012 | Full accounts made up to 31 December 2011 (36 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
20 July 2011 | Appointment of Mr Richard Edwin Chandler Jr as a director (2 pages) |
20 July 2011 | Termination of appointment of Travis Stricker as a director (1 page) |
20 July 2011 | Termination of appointment of Travis Stricker as a director (1 page) |
20 July 2011 | Appointment of Mr Richard Edwin Chandler Jr as a director (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (36 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (36 pages) |
16 November 2010 | Termination of appointment of David Delman as a director (1 page) |
16 November 2010 | Termination of appointment of David Delman as a director (1 page) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for David Delman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Travis Stricker on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Philip Kent Asherman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Philip Kent Asherman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Philip Kent Asherman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Delman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Travis Stricker on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Delman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Travis Stricker on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Kevin James Forder on 6 November 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Kevin James Forder on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Kevin James Forder on 6 November 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (34 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (34 pages) |
6 August 2009 | Director appointed mr travis stricker (1 page) |
6 August 2009 | Director appointed mr andrew james carne-ross (2 pages) |
6 August 2009 | Director appointed mr travis stricker (1 page) |
6 August 2009 | Director appointed mr andrew james carne-ross (2 pages) |
5 August 2009 | Appointment terminated director timothy moran (1 page) |
5 August 2009 | Appointment terminated director peter bennett (1 page) |
5 August 2009 | Appointment terminated director timothy moran (1 page) |
5 August 2009 | Appointment terminated director peter bennett (1 page) |
17 July 2009 | Return made up to 03/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 03/06/09; full list of members (6 pages) |
15 July 2009 | Ad 01/12/08\gbp si 80000000@1=80000000\gbp ic 142074741/222074741\ (1 page) |
15 July 2009 | Ad 01/12/08\gbp si 80000000@1=80000000\gbp ic 142074741/222074741\ (1 page) |
2 July 2009 | Gbp nc 207500000/400200000\30/06/08 (2 pages) |
2 July 2009 | Gbp nc 207500000/400200000\30/06/08 (2 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (32 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (32 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
26 August 2008 | Ad 30/06/08\gbp si 25000000@1=25000000\gbp ic 117074741/142074741\ (2 pages) |
26 August 2008 | Ad 30/06/08\gbp si 25000000@1=25000000\gbp ic 117074741/142074741\ (2 pages) |
4 July 2008 | Return made up to 03/06/08; no change of members (6 pages) |
4 July 2008 | Return made up to 03/06/08; no change of members (6 pages) |
15 May 2008 | Director appointed david delman (1 page) |
15 May 2008 | Director appointed david delman (1 page) |
25 April 2008 | Appointment terminated director david king (1 page) |
25 April 2008 | Appointment terminated director walter browning (1 page) |
25 April 2008 | Appointment terminated director walter browning (1 page) |
25 April 2008 | Appointment terminated director david king (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (30 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (30 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
25 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
25 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 03/06/06; full list of members
|
14 July 2006 | Return made up to 03/06/06; full list of members
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 40 eastbourne terrace london W2 6LG (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 40 eastbourne terrace london W2 6LG (1 page) |
5 July 2006 | Memorandum and Articles of Association (13 pages) |
5 July 2006 | Memorandum and Articles of Association (13 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 40 eastbourne terrace london W2 3QR (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 40 eastbourne terrace london W2 3QR (1 page) |
28 June 2006 | Company name changed cb&i john brown LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed cb&i john brown LIMITED\certificate issued on 28/06/06 (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
2 June 2006 | Auditor's resignation (1 page) |
1 March 2006 | Full accounts made up to 31 December 2004 (27 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (27 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Return made up to 03/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 03/06/05; full list of members (9 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
20 December 2004 | £ nc 7500000/207500000 14/07/04 (1 page) |
20 December 2004 | £ nc 7500000/207500000 14/07/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 16/07/04--------- £ si 109874741@1=109874741 £ ic 7200000/117074741 (2 pages) |
20 December 2004 | Ad 16/07/04--------- £ si 109874741@1=109874741 £ ic 7200000/117074741 (2 pages) |
20 December 2004 | Resolutions
|
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
14 July 2004 | Return made up to 03/06/04; full list of members
|
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 03/06/04; full list of members
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 20 eastbourne terrace london W2 6LE (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 20 eastbourne terrace london W2 6LE (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 20 eastbourne terrace london W2 6LE (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 20 eastbourne terrace london W2 6LE (1 page) |
18 June 2003 | Memorandum and Articles of Association (5 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
18 June 2003 | Memorandum and Articles of Association (5 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 20 eastbourne terrace london W2 6LE (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 20 eastbourne terrace london W2 6LE (1 page) |
18 June 2003 | Return made up to 03/06/03; full list of members
|
9 June 2003 | Nc inc already adjusted 16/05/03 (2 pages) |
9 June 2003 | Ad 17/05/03--------- £ si 7199999@1=7199999 £ ic 1/7200000 (2 pages) |
9 June 2003 | Ad 17/05/03--------- £ si 7199999@1=7199999 £ ic 1/7200000 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Nc inc already adjusted 16/05/03 (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
2 June 2003 | Company name changed cbi jb LIMITED\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed cbi jb LIMITED\certificate issued on 02/06/03 (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
1 April 2003 | Registered office changed on 01/04/03 from: braodwalk house 5 appold street london EC2A 2HA (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: braodwalk house 5 appold street london EC2A 2HA (1 page) |
28 March 2003 | Company name changed statusactual LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed statusactual LIMITED\certificate issued on 28/03/03 (2 pages) |
27 July 2002 | Secretary resigned (2 pages) |
27 July 2002 | Director resigned (2 pages) |
27 July 2002 | Director resigned (2 pages) |
27 July 2002 | Secretary resigned (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Incorporation (17 pages) |