VINCI CONSTRUCTION UK LIMITED - WATFORD


Company Profile Company Filings

Overview

VINCI CONSTRUCTION UK LIMITED is a Private Limited Company from WATFORD and has the status: Active.
VINCI CONSTRUCTION UK LIMITED was incorporated 35 years ago on 13/09/1988 and has the registered number: 02295904. The accounts status is GROUP and accounts are next due on 30/09/2024.

VINCI CONSTRUCTION UK LIMITED - WATFORD

This company is listed in the following categories:
41201 - Construction of commercial buildings
42990 - Construction of other civil engineering projects n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ASTRAL HOUSE
WATFORD
HERTFORDSHIRE
WD24 4WW

This Company Originates in : United Kingdom
Previous trading names include:
NORWEST HOLST LIMITED (until 29/12/2008)
NORWEST HOLST CONSTRUCTION LIMITED (until 28/12/2005)

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN MICHAEL ROBERTS Oct 1972 British Director 2022-07-04 CURRENT
MR PHILIPPE GEORGE SKEGG Jul 1981 British Director 2021-12-01 CURRENT
MR SCOTT ALEXANDER WARDROP Apr 1966 British Director 2021-05-18 CURRENT
MR PAUL ANDREW COTTAM Jul 1966 British Director 2024-01-16 CURRENT
TERENCE RYAN Mar 1957 British Director 1993-05-06 UNTIL 1993-11-02 RESIGNED
GRAHAM STANLEY Dec 1952 British Director 2009-01-26 UNTIL 2016-01-16 RESIGNED
MICHAEL BERNARD HAYES Feb 1945 British Director RESIGNED
ANDREW MICHAEL RIDLEY-BARKER May 1968 British Director 2011-01-01 UNTIL 2014-10-03 RESIGNED
MR LIONEL OLIVER DENIS RAVIX Dec 1969 French Director 2020-02-24 UNTIL 2021-03-29 RESIGNED
ANTHONY KENNEDY RAIKES Apr 1964 British Director 2009-01-26 UNTIL 2024-04-30 RESIGNED
JOHN FRANCIS RYAN Mar 1951 British Director 1993-05-06 UNTIL 2000-04-01 RESIGNED
MR ANDREW DALE MULLINS Apr 1959 British Director 2009-07-01 UNTIL 2010-03-31 RESIGNED
CHRISTOPHER DAVID HOAR Apr 1952 British Director RESIGNED
DEREK JOHN HOLLAWAY Dec 1951 British Director 2000-04-01 UNTIL 2009-01-26 RESIGNED
MR RICHARD WILLIAM NEALL Sep 1964 British Director 2002-10-07 UNTIL 2003-10-11 RESIGNED
MR ANDREW PHILIP JACKSON May 1951 British Director RESIGNED
MR DAVID ANTHONY LANGFORD JOYCE May 1948 British Director RESIGNED
MR JEAN-PHILIPPE LOISEAU May 1968 French Director 2020-01-01 UNTIL 2021-05-21 RESIGNED
GEORGE VICTOR MAY May 1945 British Director 1997-09-08 UNTIL 2002-12-02 RESIGNED
MR DAVID ANTHONY LANGFORD JOYCE May 1948 British Director 1993-03-26 UNTIL 2011-12-01 RESIGNED
RUTH ELIZABETH TILBROOK British Secretary 2007-10-09 UNTIL 2008-01-18 RESIGNED
KAY LISA FRASER British Secretary 2002-05-14 UNTIL 2002-11-27 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Secretary 2008-01-18 UNTIL 2014-12-22 RESIGNED
MR DAVID WILLIAM BOWLER British Secretary 1996-12-31 UNTIL 2002-05-14 RESIGNED
MR DAVID WILLIAM BOWLER British Secretary 2002-11-27 UNTIL 2007-10-09 RESIGNED
JEAN-PIERRE BONNET British Secretary 2014-12-22 UNTIL 2019-01-07 RESIGNED
PAUL ANTHONY DAVIES Secretary RESIGNED
STEWART BONNETTE Jul 1967 British Director RESIGNED
MICHAEL GEFFIN Jul 1943 British Director 2004-05-04 UNTIL 2008-10-07 RESIGNED
MR JULIAN PAUL GATWARD Oct 1966 British Director 2014-11-10 UNTIL 2021-12-01 RESIGNED
MR BRUNO MICHEL DUPETY Apr 1956 French Director 2014-10-30 UNTIL 2019-08-02 RESIGNED
ROBERT JAMES DRURY Jan 1958 British Director 1993-02-04 UNTIL 1993-05-06 RESIGNED
ROBERT JAMES DRURY Jan 1958 British Director 1997-11-18 UNTIL 1999-07-27 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Director 2009-01-26 UNTIL 2014-12-22 RESIGNED
CHARLES GRAHAM COCKING Apr 1954 British Director 2000-10-10 UNTIL 2011-12-31 RESIGNED
MR GILLES GODARD Jun 1968 French Director 2020-08-24 UNTIL 2022-09-30 RESIGNED
PHILIP ARTHUR CLEAVER Sep 1948 British Director RESIGNED
MR CHRISTOPHER CARL BRENNAN Aug 1969 British Director 2010-03-17 UNTIL 2022-12-20 RESIGNED
TREVOR BRANT Mar 1950 British Director 1993-02-04 UNTIL 1993-03-05 RESIGNED
JOHN OLIVER MARK STANION Feb 1952 British Director 1993-03-26 UNTIL 2014-09-29 RESIGNED
MR JEAN-PIERRE PIERRE BONNET Nov 1956 French Director 2014-12-05 UNTIL 2019-01-07 RESIGNED
MR MICHAEL BLAKEY Apr 1963 British Director 2002-11-11 UNTIL 2006-12-19 RESIGNED
PAUL JOHN AHEARN May 1949 British Director RESIGNED
JOHN RENNIE CHADWICK Aug 1964 British Director 2009-01-26 UNTIL 2011-12-31 RESIGNED
CHRISTOPHER MICHAEL HAMER Oct 1959 British Director 2014-11-14 UNTIL 2023-06-30 RESIGNED
ANDREW GEORGE GEDDES Mar 1948 British Director 1993-11-02 UNTIL 1997-09-05 RESIGNED
DAVID JOHN HIBBERT May 1947 British Director 1993-02-04 UNTIL 1993-11-02 RESIGNED
MR JEROME MAURICE STUBLER Dec 1963 French Director 2019-08-20 UNTIL 2020-08-24 RESIGNED
MARTIN ANTHONY STEPHENS Jan 1946 British Director 1998-02-02 UNTIL 2000-08-11 RESIGNED
PAUL TUPLIN May 1955 British Director 2002-12-06 UNTIL 2014-10-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vinci Construction Holding Limited 2023-03-31 Watford   Ownership of shares 75 to 100 percent
Vinci Plc 2016-04-06 - 2023-03-31 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEAVER LIMITED WATFORD Dissolved... FULL 41100 - Development of building projects
GORDON DURHAM & CO.LIMITED WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
J J JAGGER & CO.LIMITED WATFORD Dissolved... DORMANT 41201 - Construction of commercial buildings
VINCI UK DEVELOPMENTS LIMITED WATFORD Active FULL 70100 - Activities of head offices
JOHN JONES(EXCAVATION)LIMITED WATFORD Active FULL 43120 - Site preparation
NORWEST HOLST SOIL ENGINEERING LIMITED WATFORD Active DORMANT 43130 - Test drilling and boring
STRADFORM (MIDLANDS) LTD WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
COLIN HATCH LIMITED WATFORD Dissolved... DORMANT 41201 - Construction of commercial buildings
STRADFORM LIMITED WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
BALLINGER COURT FLATS LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
C & B HOLDINGS LIMITED WATFORD Active FULL 70100 - Activities of head offices
CRISPIN & BORST (KENT) LIMITED WATFORD Dissolved... DORMANT 41100 - Development of building projects
CRISPIN & BORST GROUP SERVICES LTD WATFORD Dissolved... DORMANT 70100 - Activities of head offices
TAYLOR WOODROW CONSTRUCTION WATFORD Active FULL 41100 - Development of building projects
GORDON DURHAM HOLDINGS LIMITED WATFORD Dissolved... DORMANT 41100 - Development of building projects
STRADFORM (SOUTH WEST) LTD WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
SIMPLEX FOUNDATIONS LIMITED BURSCOUGH Dissolved... DORMANT 99999 - Dormant Company
VINCI PARTNERSHIPS LIMITED WATFORD Active FULL 68320 - Management of real estate on a fee or contract basis
PEL INTERIORS LIMITED WATFORD Dissolved... FULL 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN JONES(EXCAVATION)LIMITED WATFORD Active FULL 43120 - Site preparation
NORWEST HOLST SOIL ENGINEERING LIMITED WATFORD Active DORMANT 43130 - Test drilling and boring
FACEO FM UK LTD HERTFORDSHIRE Active FULL 81100 - Combined facilities support activities
VINCI AIRPORTS U.K. WATFORD Active FULL 42990 - Construction of other civil engineering projects n.e.c.
VINCI CONSTRUCTION LIMITED WATFORD Active DORMANT 70100 - Activities of head offices
NORWEST HOLST CONSTRUCTION LIMITED WATFORD Active DORMANT 70100 - Activities of head offices
VINCI PARTNERSHIPS LIMITED WATFORD Active FULL 68320 - Management of real estate on a fee or contract basis
V.B. INVESTMENTS LIMITED WATFORD Active GROUP 70221 - Financial management
TAYLOR WOODROW INFRASTRUCTURE LIMITED WATFORD UNITED KINGDOM Active DORMANT 42110 - Construction of roads and motorways