CARILLION (AM) LIMITED - LEEDS


Company Profile Company Filings

Overview

CARILLION (AM) LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
CARILLION (AM) LIMITED was incorporated 45 years ago on 08/05/1978 and has the registered number: 01367044. The accounts status is FULL and accounts are next due on 30/09/2018.

CARILLION (AM) LIMITED - LEEDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016 30/09/2018

Registered Office

PWC 8TH FLOOR CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL

This Company Originates in : United Kingdom
Previous trading names include:
ALFRED MCALPINE LIMITED (until 18/03/2008)

Confirmation Statements

Last Statement Next Statement Due
17/04/2018 01/05/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KENNETH LEVER Sep 1953 British Director RESIGNED
SIR GRAEME DAVID WILLIAM ODGERS Mar 1934 British Director RESIGNED
SIR JOHN DRUMMOND MILNE Aug 1924 British Director 1992-01-01 UNTIL 1996-05-22 RESIGNED
MR GAVIN MATHEW MORRIS Sep 1953 British Director 1996-04-02 UNTIL 1998-04-13 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2014-01-10 UNTIL 2017-09-11 RESIGNED
EMMA MERCER Dec 1974 British Director 2009-03-27 UNTIL 2009-03-27 RESIGNED
CRAIG MATHEW MCGILVRAY Aug 1966 British Director 2005-03-17 UNTIL 2008-02-12 RESIGNED
EMMA MERCER Dec 1974 British Director 2009-03-27 UNTIL 2014-01-10 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2009-03-27 UNTIL 2018-06-18 RESIGNED
MR GRAEME REID MCCALLUM Jan 1947 British Director RESIGNED
MR ROBERT JAMES MCALPINE May 1932 British Director RESIGNED
MR ROBERT JAMES MCALPINE May 1932 British Director RESIGNED
MR EUAN JAMES MCALPINE Jul 1958 British Director RESIGNED
SIR GRAEME DAVID WILLIAM ODGERS Mar 1934 British Director RESIGNED
MR JOSEPH JOHN LEDWIDGE May 1970 British Director 2011-12-08 UNTIL 2012-11-22 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2003-10-30 UNTIL 2007-04-23 RESIGNED
MR JOHN MCDONOUGH Nov 1951 British Director 2008-02-12 UNTIL 2011-12-31 RESIGNED
MR GARRY JAMES FORSTER Nov 1956 British Secretary 1993-12-01 UNTIL 2004-11-25 RESIGNED
ANDREW STEPHEN PIKE Jul 1952 Secretary RESIGNED
MR RICHARD FRANCIS TAPP Oct 1959 British Secretary 2008-02-12 UNTIL 2018-06-25 RESIGNED
WESTLEY MAFFEI Secretary 2017-07-01 UNTIL 2018-08-09 RESIGNED
MR CHRISTOPHER MICHAEL LEE Dec 1965 British Secretary 2005-04-04 UNTIL 2008-02-12 RESIGNED
CAROLINE PATRICIA HIGGINS Mar 1957 Secretary 2004-11-25 UNTIL 2005-04-04 RESIGNED
MR TIMOTHY FRANCIS GEORGE Secretary 2012-06-13 UNTIL 2017-06-30 RESIGNED
GORDON GEORGE BEAUMONT Aug 1935 British Secretary 1992-11-02 UNTIL 1993-12-01 RESIGNED
PETER VINCENT CAROLAN Jul 1964 Irish Director 2004-03-11 UNTIL 2004-12-31 RESIGNED
JEFFREY HUME Mar 1953 British Director 1998-06-08 UNTIL 2003-10-30 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2009-12-10 UNTIL 2018-01-15 RESIGNED
MR ROBERT ERIC HOUGH Jul 1945 British Director 2003-03-13 UNTIL 2008-02-12 RESIGNED
JOHN MULOCK HIGNETT Mar 1934 British Director 1994-07-01 UNTIL 1998-06-09 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 2011-12-08 UNTIL 2018-06-18 RESIGNED
SIR TERENCE HARRISON Apr 1933 British Director 1996-01-01 UNTIL 2002-05-13 RESIGNED
MR ERIC WILLIAM GROVE Apr 1930 British Director RESIGNED
IAN MICHAEL GRICE May 1953 British Director 1995-09-11 UNTIL 2008-02-12 RESIGNED
MR DAVID STUART HURCOMB Jan 1964 British Director 2008-02-12 UNTIL 2009-12-08 RESIGNED
MARK GREENWOOD Apr 1959 British Director 2007-10-04 UNTIL 2008-02-12 RESIGNED
CHRISTOPHER DOUGLAS COLLINS Jan 1940 British Director 2000-09-07 UNTIL 2008-02-12 RESIGNED
SIR ROBERT ANTHONY CLARK Jan 1924 British Director RESIGNED
CHRISTINE MORIN POSTEL Oct 1946 French Director 1992-04-16 UNTIL 1993-05-11 RESIGNED
WILLIAM NOEL BRIGGS Dec 1936 British Director RESIGNED
MRS KAREN JANE BOOTH Sep 1962 British Director 2009-06-30 UNTIL 2011-12-31 RESIGNED
DR RICHARD KEITH BALDWIN May 1944 British Director 1993-12-01 UNTIL 2000-05-31 RESIGNED
SIR ALEX SANDOR ALEXANDER Nov 1916 British Director RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2008-02-12 UNTIL 2016-10-31 RESIGNED
RICHARD CHALMERS GORDON FORTIN Apr 1941 British Director 1997-06-16 UNTIL 1998-06-09 RESIGNED
MR THOMAS DONALD KENNY Nov 1954 Irish Director 2008-02-12 UNTIL 2010-08-31 RESIGNED
MR PETER MCPHEE HULMES Dec 1941 British Director RESIGNED
SIR TIMOTHY PETER GEOFFREY KITSON Jan 1931 British Director RESIGNED
THE RT HON JOHN HAGGITT CHARLES PATTEN Jul 1945 British Director 1996-10-01 UNTIL 1999-11-30 RESIGNED
JEAN PAUL PARAYRE Jul 1937 French Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carillion Plc 2016-04-06 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TDG OVERSEAS LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
CARILLION CAPITAL PROJECTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
XRO LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
TDG LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
ALFRED MCALPINE SLATE PENRHYN LIMITED DERBY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
TDG (UK) LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
CARILLION PROJECT SERVICES HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
MCA HOLDINGS LIMITED HIGH WYCOMBE Active FULL 74990 - Non-trading company
TDG AVONMOUTH LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ALFRED MCALPINE PENSION TRUSTEES LIMITED WOLVERHAMPTON Dissolved... DORMANT 65300 - Pension funding
EXEL INVESTMENTS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
AM NOMINEES LIMITED LEEDS ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
AWG GROUP LIMITED HUNTINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PLANTSBROOK GROUP LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
THE RANK GROUP PLC MAIDENHEAD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HLG HOLDINGS LIMITED LONDON Dissolved... DORMANT 65120 - Non-life insurance
JAMES HOWDEN & COMPANY LIMITED RENFREW SCOTLAND Active FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
JAMES HOWDEN & GODFREY OVERSEAS LIMITED RENFREW SCOTLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIBBS DENLEY PENSION TRUSTEES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALTIMMUNE UK LIMITED LEEDS ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
BALKWELL LTD. LEEDS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AVID INSURANCE SERVICES LIMITED LEEDS ENGLAND Active SMALL 65120 - Non-life insurance
APOLLO 1 INVESTMENTS LEEDS ENGLAND Active TOTAL EXEMPTION SMALL 64991 - Security dealing on own account
APOLLO 11 INVESTMENTS LEEDS ENGLAND Active TOTAL EXEMPTION SMALL 64991 - Security dealing on own account
APOLLO 13 INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
PROGENY ASSET MANAGEMENT LIMITED LEEDS UNITED KINGDOM Active FULL 70221 - Financial management
AKER CARBON CAPTURE UK LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
ALIUM CSI LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management