CARILLION PROJECT INVESTMENTS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CARILLION PROJECT INVESTMENTS LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
CARILLION PROJECT INVESTMENTS LIMITED was incorporated 45 years ago on 28/02/1979 and has the registered number: 01417540. The accounts status is FULL and accounts are next due on 30/09/2018.
CARILLION PROJECT INVESTMENTS LIMITED was incorporated 45 years ago on 28/02/1979 and has the registered number: 01417540. The accounts status is FULL and accounts are next due on 30/09/2018.
CARILLION PROJECT INVESTMENTS LIMITED - LEEDS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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 PROJECT INVESTMENTS LIMITED (until 18/03/2008)
ALFRED MCALPINE PROJECT INVESTMENTS LIMITED (until 18/03/2008)
MCALPINE PROJECT INVESTMENTS LIMITED (until 10/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2017 | 14/06/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2004-10-04 UNTIL 2007-04-23 | RESIGNED |
MR GARRY JAMES FORSTER | Nov 1956 | British | Secretary | 2001-12-31 UNTIL 2004-11-25 | RESIGNED |
MR CHRISTOPHER MICHAEL LEE | Dec 1965 | British | Secretary | 2005-12-01 UNTIL 2008-02-12 | RESIGNED |
MR RICHARD FRANCIS TAPP | Oct 1959 | British | Secretary | 2008-02-12 UNTIL 2018-06-25 | RESIGNED |
CAROLINE PATRICIA HIGGINS | Mar 1957 | Secretary | 2004-11-25 UNTIL 2005-12-01 | RESIGNED | |
MR STEPHEN FRANCIS KIBBLEWHITE | Oct 1956 | British | Director | 2001-12-31 UNTIL 2008-03-28 | RESIGNED |
MR MATTHEW DAVID SWAN | Oct 1963 | British | Director | 2004-05-10 UNTIL 2008-02-12 | RESIGNED |
MR ANTONY DAVID WILKINSON | Oct 1966 | British | Director | 2005-04-18 UNTIL 2006-05-17 | RESIGNED |
ROGER WILLIAM ROBINSON | Apr 1951 | British | Director | 2008-02-12 UNTIL 2009-06-30 | RESIGNED |
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2011-12-08 UNTIL 2018-08-08 | RESIGNED |
EMMA MERCER | Dec 1974 | British | Director | 2011-12-08 UNTIL 2014-01-10 | RESIGNED |
MR JOHN MCDONOUGH | Nov 1951 | British | Director | 2008-02-12 UNTIL 2011-12-31 | RESIGNED |
AM SECRETARIES LIMITED | Corporate Director | RESIGNED | |||
MR ANDREW PHILIP JACKSON | May 1951 | British | Director | 2001-12-31 UNTIL 2004-06-17 | RESIGNED |
MR ZAFAR IQBAL KHAN | Aug 1968 | British | Director | 2014-01-10 UNTIL 2017-09-11 | RESIGNED |
MR RICHARD JOHN HOWSON | Aug 1968 | British | Director | 2012-02-06 UNTIL 2018-01-15 | RESIGNED |
MR FRANCIS ROBIN HERZBERG | Dec 1956 | British | Director | 2011-12-08 UNTIL 2018-06-18 | RESIGNED |
IAN MICHAEL GRICE | May 1953 | British | Director | 2001-12-31 UNTIL 2008-02-12 | RESIGNED |
MARK GREENWOOD | Apr 1959 | British | Director | 2004-10-28 UNTIL 2008-02-12 | RESIGNED |
MR JOHN GRAHAM | May 1953 | British | Director | 2006-12-21 UNTIL 2008-03-30 | RESIGNED |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 2008-02-12 UNTIL 2016-10-31 | RESIGNED |
AM SECRETARIES LIMITED | Corporate Secretary | RESIGNED | |||
AM NOMINEES LIMITED | Corporate Director | 1993-05-31 UNTIL 2008-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carillion (Am) Limited | 2016-04-06 | Wolverhampton | Ownership of shares 75 to 100 percent |