CARILLION UTILITY SERVICES S.E. LIMITED - LONDON


Company Profile Company Filings

Overview

CARILLION UTILITY SERVICES S.E. LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CARILLION UTILITY SERVICES S.E. LIMITED was incorporated 35 years ago on 06/03/1989 and has the registered number: 02355338. The accounts status is FULL and accounts are next due on 30/09/2018.

CARILLION UTILITY SERVICES S.E. LIMITED - LONDON

This company is listed in the following categories:
43210 - Electrical installation

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 UTILITY SERVICES SE LIMITED (until 18/03/2008)

Confirmation Statements

Last Statement Next Statement Due
01/03/2018 15/03/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TIMOTHY FRANCIS GEORGE Other Secretary 2009-03-30 UNTIL 2017-06-30 RESIGNED
ALAN ROBERT ROBERTSON Jun 1962 British Director 2005-08-31 UNTIL 2007-10-05 RESIGNED
MR WILLIAM NEVILLE MOSS Dec 1944 British Director RESIGNED
MR NIGEL PAUL TAYLOR Oct 1969 British Director 2011-08-26 UNTIL 2017-09-29 RESIGNED
EMMA MERCER Dec 1974 British Director 2009-03-27 UNTIL 2014-01-10 RESIGNED
EMMA MERCER Dec 1974 British Director 2009-03-27 UNTIL 2009-03-27 RESIGNED
ROBERT WILLIAM MEMMOTT Jan 1973 British Director 2005-11-01 UNTIL 2007-10-18 RESIGNED
MR ANDREW PAUL MAYES Sep 1955 British Director 1998-01-02 UNTIL 2002-09-09 RESIGNED
PAUL COLIN MARSH Jan 1958 British Director 1997-10-30 UNTIL 1998-01-02 RESIGNED
MR JOSEPH JOHN LEDWIDGE May 1970 British Director 2009-03-27 UNTIL 2012-11-22 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2008-02-12 UNTIL 2018-06-18 RESIGNED
MR GARRY JAMES FORSTER Nov 1956 British Secretary 2002-09-10 UNTIL 2004-11-25 RESIGNED
ANDREW JOHN SMITH Apr 1958 British Director 1998-01-02 UNTIL 2002-09-09 RESIGNED
CAROLINE PATRICIA HIGGINS Mar 1957 Secretary 2004-11-25 UNTIL 2005-12-01 RESIGNED
MR CHRISTOPHER MICHAEL LEE Dec 1965 British Secretary 2005-12-01 UNTIL 2008-02-12 RESIGNED
SIMON ANDREW SWEET Dec 1959 British Secretary 1995-09-29 UNTIL 1997-10-30 RESIGNED
MR ANDREW PAUL MAYES Sep 1955 British Secretary 1998-01-02 UNTIL 2002-09-09 RESIGNED
MR RICHARD FRANCIS TAPP Oct 1959 British Secretary 2008-02-12 UNTIL 2018-06-25 RESIGNED
PHILIP ARTHUR ELLIS Aug 1945 Secretary RESIGNED
WESTLEY MAFFEI Secretary 2017-07-01 UNTIL 2018-08-09 RESIGNED
PHILIP ARTHUR ELLIS Aug 1945 Secretary 1997-10-30 UNTIL 1998-01-02 RESIGNED
MARK RICHARD JONES Sep 1969 British Director 1998-01-02 UNTIL 2002-09-09 RESIGNED
AM NOMINEES LIMITED Corporate Director 2006-02-01 UNTIL 2008-02-12 RESIGNED
MRS KAREN JANE BOOTH Sep 1962 British Director 2010-03-24 UNTIL 2011-12-31 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2011-09-28 UNTIL 2018-01-15 RESIGNED
MR ALAN HAYWARD Jul 1973 British Director 2013-01-10 UNTIL 2017-01-06 RESIGNED
IAN MICHAEL GRICE May 1953 British Director 2002-09-10 UNTIL 2003-12-10 RESIGNED
ADAM GREEN Jul 1969 British Director 2011-12-09 UNTIL 2017-09-18 RESIGNED
MR GARRY JAMES FORSTER Nov 1956 British Director 2002-09-20 UNTIL 2004-11-25 RESIGNED
MR PETER RUDULPH JONES Nov 1965 Irish Director 2009-05-31 UNTIL 2011-08-26 RESIGNED
PHILIP ARTHUR ELLIS Aug 1945 Director 1995-09-29 UNTIL 1997-10-30 RESIGNED
MR JOHN FRANCIS DEVANEY Jun 1946 British Director 1997-10-30 UNTIL 1998-01-02 RESIGNED
MR STEPHEN JEFFREY COCLIFF Sep 1958 British Director 2007-10-18 UNTIL 2009-05-31 RESIGNED
MR NEIL DAVID COCKER Oct 1966 British Director 2002-09-10 UNTIL 2006-04-28 RESIGNED
PETER VINCENT CAROLAN Jul 1964 Irish Director 2002-09-10 UNTIL 2004-12-31 RESIGNED
MR ANDREW PHILIP JACKSON May 1951 British Director 2002-09-10 UNTIL 2003-12-20 RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2009-03-27 UNTIL 2016-10-31 RESIGNED
MICHAEL GEORGE DODSON Jul 1947 British Director 1997-10-30 UNTIL 2002-09-09 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2014-01-10 UNTIL 2017-09-11 RESIGNED
MR ANDREW PHILIP JACKSON May 1951 British Director 2005-01-04 UNTIL 2005-08-31 RESIGNED
EDWARD JONATHAN LEAN Jan 1950 British Director 1997-12-18 UNTIL 1998-01-02 RESIGNED
CHRISTOPHER WRIGHT Jul 1961 British Director 2002-09-10 UNTIL 2005-05-20 RESIGNED
MR ANDREW MICHAEL WILKINS Oct 1964 British Director 2007-10-18 UNTIL 2010-04-01 RESIGNED
ALAN ERNEST WARD Oct 1955 British Director 1998-01-02 UNTIL 2002-09-09 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2004-10-04 UNTIL 2007-04-23 RESIGNED
MR MICHAEL EUGENE SNEE Jun 1964 Irish Director 2005-01-04 UNTIL 2007-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carillion Utility Services Group Limited 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
CARILLION CAPITAL PROJECTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
EXYTE HARGREAVES LIMITED BURY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
CARILLION UTILITY SERVICES LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION AM GOVERNMENT LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
KENNEDY ASPHALT LIMITED MARKFIELD Active -... DORMANT 74990 - Non-trading company
CARILLION ASSET MANAGEMENT LIMITED LEEDS ... FULL 43999 - Other specialised construction activities n.e.c.
CARILLION PROJECT INVESTMENTS LIMITED LEEDS ... FULL 74990 - Non-trading company
ALFRED MCALPINE INTERNATIONAL LIMITED LONDON ... DORMANT 99999 - Dormant Company
CARILLION UTILITY SERVICES GROUP LIMITED LONDON ... DORMANT 70100 - Activities of head offices
JENOPTIK INFAB LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED LONDON ENGLAND Active FULL 42110 - Construction of roads and motorways
ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ASTER PROPERTY LIMITED DEVIZES Active FULL 41202 - Construction of domestic buildings
UKAEA LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
RESEARCH SITES RESTORATION LIMITED THORNBURY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CARILLION (AMBS) LIMITED EDINBURGH ... FULL 82990 - Other business support service activities n.e.c.
CAPITA IT SERVICES LIMITED UDDINGSTON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
CARILLION (AMBS) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TERMINUS 67 LIMITED LONDON UNITED KINGDOM Active DORMANT 18129 - Printing n.e.c.
IPR CAPITAL MINING 06 LP LONDON Active NO ACCOUNTS FILED None Supplied
MONTANA LEON LP LONDON Active NO ACCOUNTS FILED None Supplied