CARILLION PROJECT SERVICES HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARILLION PROJECT SERVICES HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CARILLION PROJECT SERVICES HOLDINGS LIMITED was incorporated 54 years ago on 10/09/1969 and has the registered number: 00961738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2018.
CARILLION PROJECT SERVICES HOLDINGS LIMITED was incorporated 54 years ago on 10/09/1969 and has the registered number: 00961738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2018.
CARILLION PROJECT SERVICES HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
99999 - Dormant 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
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
This Company Originates in : United Kingdom
Previous trading names include:
ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED (until 18/03/2008)
ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED (until 18/03/2008)
ALFRED MCALPINE CAPITAL PROJECTS HOLDINGS LIMITED (until 17/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2018 | 03/07/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2011-12-08 UNTIL 2018-06-18 | RESIGNED |
MR GARRY JAMES FORSTER | Nov 1956 | British | Secretary | 2002-05-20 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 JOHN MCDONOUGH | Nov 1951 | British | Director | 2008-02-12 UNTIL 2011-12-31 | RESIGNED |
MR GODFREY OLIVER WHITEHEAD | Aug 1941 | British | Director | 2002-05-20 UNTIL 2004-08-31 | RESIGNED |
MR MATTHEW DAVID SWAN | Oct 1963 | British | Director | 2002-05-20 UNTIL 2008-02-12 | RESIGNED |
ROGER WILLIAM ROBINSON | Apr 1951 | British | Director | 2008-02-12 UNTIL 2009-06-30 | RESIGNED |
AM SECRETARIES LIMITED | Corporate Director | RESIGNED | |||
MR ZAFAR IQBAL KHAN | Aug 1968 | British | Director | 2016-10-31 UNTIL 2017-09-11 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2004-07-01 UNTIL 2007-04-23 | RESIGNED |
JEFFREY HUME | Mar 1953 | British | Director | 2002-05-20 UNTIL 2003-10-30 | RESIGNED |
MARK GREENWOOD | Apr 1959 | British | Director | 2002-05-20 UNTIL 2008-02-12 | 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 | 1993-06-19 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 Voting rights 75 to 100 percent Right to appoint and remove directors |