Wolverhampton
WV3 0SR
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Nigel Paul Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 04 January 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
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 |
Next Accounts Due | 30 September 2018 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Latest Return | 3 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 17 January 2019 (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) |
---|---|
2 October 2018 | Change of details for Carillion Construction 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 United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
21 August 2018 | Order of court to wind up (2 pages) |
9 July 2018 | Termination of appointment of Westley Maffei as a secretary on 9 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Lee James Mills as a director on 5 July 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Adam Green as a director on 18 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Adam Green as a director on 18 September 2017 (1 page) |
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) |
16 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
16 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|