CARILLION SWINDON LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CARILLION SWINDON LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
CARILLION SWINDON LIMITED was incorporated 35 years ago on 09/09/1988 and has the registered number: 02294384. The accounts status is FULL and accounts are next due on 30/09/2018.
CARILLION SWINDON LIMITED was incorporated 35 years ago on 09/09/1988 and has the registered number: 02294384. The accounts status is FULL and accounts are next due on 30/09/2018.
CARILLION SWINDON LIMITED - LEEDS
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2018 | 04/04/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK WILLIAM ORRISS | Jan 1963 | British | Director | 2010-03-02 UNTIL 2018-06-18 | RESIGNED |
GEOFFREY ARTHUR COOPER | Jun 1942 | British | Secretary | 1992-12-15 UNTIL 1995-06-01 | RESIGNED |
TIMOTHY FRANCIS GEORGE | Other | Secretary | 2009-06-30 UNTIL 2017-06-30 | RESIGNED | |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Secretary | 1999-09-29 UNTIL 2009-06-30 | RESIGNED |
WESTLEY MAFFEI | Secretary | 2017-07-01 UNTIL 2018-08-09 | RESIGNED | ||
EUAN MCEWAN | Oct 1955 | British | Secretary | 1996-07-01 UNTIL 1999-09-29 | RESIGNED |
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Secretary | 1995-06-01 UNTIL 1996-07-01 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Secretary | RESIGNED | |
MR ZAFAR IQBAL KHAN | Aug 1968 | British | Director | 2016-10-31 UNTIL 2017-09-11 | RESIGNED |
ROGER WILLIAM ROBINSON | Apr 1951 | British | Director | 2001-05-16 UNTIL 2009-06-30 | RESIGNED |
MR STEVEN KEITH REEVES | Jun 1953 | British | Director | RESIGNED | |
MR BRIAN PELLARD | Apr 1942 | British | Director | 1992-12-15 UNTIL 1999-07-01 | RESIGNED |
BERNARD JOHN SHARPLES | Apr 1948 | British | Director | 1995-06-01 UNTIL 2001-05-16 | RESIGNED |
MR JOHN MCDONOUGH | Nov 1951 | British | Director | 2001-05-16 UNTIL 2011-12-31 | RESIGNED |
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Director | 1995-06-01 UNTIL 1996-07-01 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Director | RESIGNED | |
MR MICHAEL ROBERT HORNER | Nov 1962 | British | Director | RESIGNED | |
CHRISTOPHER FRANCIS GIRLING | Jan 1954 | British | Director | 2001-05-16 UNTIL 2007-04-02 | RESIGNED |
MR SIMON PAUL EASTWOOD | Jan 1957 | British | Director | 1992-12-15 UNTIL 2018-06-18 | RESIGNED |
GEOFFREY ARTHUR COOPER | Jun 1942 | British | Director | 1995-06-01 UNTIL 2002-06-28 | RESIGNED |
ANTHONY JOHN COLLINS | Jun 1942 | British | Director | RESIGNED | |
JEREMY BAKER | May 1964 | British | Director | 2004-01-05 UNTIL 2009-12-31 | RESIGNED |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 2007-04-02 UNTIL 2016-10-31 | 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 |