TAYLOR WOODROW CONSTRUCTION - WATFORD


Company Profile Company Filings

Overview

TAYLOR WOODROW CONSTRUCTION is a Private Unlimited Company from WATFORD and has the status: Active.
TAYLOR WOODROW CONSTRUCTION was incorporated 28 years ago on 19/06/1996 and has the registered number: 03213873. The accounts status is FULL.

TAYLOR WOODROW CONSTRUCTION - WATFORD

This company is listed in the following categories:
41100 - Development of building projects
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

Registered Office

ASTRAL HOUSE
WATFORD
HERTFORDSHIRE
WD24 4WW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIPPE GEORGE SKEGG Jul 1981 British Director 2021-12-01 CURRENT
ANTHONY KENNEDY RAIKES Apr 1964 British Director 2009-02-09 CURRENT
MR SCOTT ALEXANDER WARDROP Apr 1966 British Director 2021-04-30 CURRENT
MR TIMOTHY PEACH May 1958 British Director 2001-07-18 UNTIL 2008-12-05 RESIGNED
PAUL TUPLIN May 1955 British Director 2009-02-09 UNTIL 2014-10-03 RESIGNED
MR DENIS JAMES ANTHONY MAC DAID Aug 1944 British Director 2004-11-01 UNTIL 2005-06-30 RESIGNED
MR JEROME MAURICE STUBLER Dec 1963 French Director 2019-08-20 UNTIL 2020-08-24 RESIGNED
MR JOHN REGINALD SMITH May 1939 British Director 1996-07-01 UNTIL 1998-01-31 RESIGNED
GERALD SLACK Sep 1951 British Director 2001-11-30 UNTIL 2008-07-23 RESIGNED
MR RICHARD IAN SYKES Dec 1970 British Director 2007-04-01 UNTIL 2008-11-04 RESIGNED
MR BRUCE CECIL RUSSELL Nov 1944 United Kingdom Director 1996-06-19 UNTIL 1999-12-01 RESIGNED
CRISPIN ALEXANDER ROWELL Aug 1958 British Director 2003-08-01 UNTIL 2007-02-02 RESIGNED
ANDREW MICHAEL RIDLEY-BARKER May 1968 British Director 2011-12-01 UNTIL 2014-10-03 RESIGNED
GEORGE HENRY RESTALL Feb 1970 British Director 2006-09-18 UNTIL 2008-11-30 RESIGNED
DOUGLAS EDWARD WESTON Feb 1949 British Director 2001-11-19 UNTIL 2008-06-13 RESIGNED
BRENDAN JOSEPH MORAHAN Mar 1963 British Director 2006-04-01 UNTIL 2008-02-28 RESIGNED
JOHN MCKENNA Jul 1937 Irish Director 1996-06-19 UNTIL 1997-10-31 RESIGNED
RAYMOND EDWARD BRIAN SHINE Jan 1946 British Director 1999-01-01 UNTIL 2003-10-31 RESIGNED
MS TANYA STOTE Jul 1973 British Secretary 2005-05-27 UNTIL 2005-07-15 RESIGNED
MR. MICHAEL ANDREW LONNON Jan 1957 British Secretary 2001-06-01 UNTIL 2005-05-27 RESIGNED
MR. MICHAEL ANDREW LONNON Jan 1957 British Secretary 2005-07-15 UNTIL 2008-09-09 RESIGNED
MR ANDREW ROBERT JOHNSON Jan 1945 British Secretary 1996-06-19 UNTIL 2001-06-01 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Secretary 2008-09-09 UNTIL 2014-12-22 RESIGNED
JEAN-PIERRE BONNET British Secretary 2014-12-22 UNTIL 2019-01-07 RESIGNED
PETER PEERS DAVIES British Director 1996-06-19 UNTIL 1997-06-06 RESIGNED
BRIAN WILLIAM HENDRY Jul 1944 British Director 1996-07-01 UNTIL 2000-04-05 RESIGNED
MR ANDREW WYLLIE Dec 1962 British Director 1999-10-01 UNTIL 2005-04-25 RESIGNED
MR DAVID ANTHONY LANGFORD JOYCE May 1948 British Director 2008-09-09 UNTIL 2011-12-01 RESIGNED
MR GILLES GODARD Jun 1968 French Director 2020-08-24 UNTIL 2021-04-30 RESIGNED
BRIAN VICTOR GEORGE Feb 1936 British Director 2000-01-14 UNTIL 2002-07-04 RESIGNED
MR JULIAN PAUL GATWARD Oct 1966 British Director 2014-11-10 UNTIL 2021-12-01 RESIGNED
DEREK WILLIAM FRYER Apr 1952 British Director 1999-01-01 UNTIL 2000-04-05 RESIGNED
MICHAEL LAYCOCK Sep 1936 British Director 1996-06-20 UNTIL 1998-12-31 RESIGNED
RODNEY GORDON FRANKS Jul 1943 British Director 1996-07-01 UNTIL 2000-04-05 RESIGNED
MR BRUNO MICHEL DUPETY Apr 1956 French Director 2014-11-10 UNTIL 2019-08-02 RESIGNED
MICHAEL DAVID WALKER Sep 1938 British Director 1996-07-01 UNTIL 2000-04-05 RESIGNED
MR ALEXANDER MICHAEL COMBA Nov 1953 British Director 2008-09-09 UNTIL 2014-12-22 RESIGNED
CHARLES GRAHAM COCKING Apr 1954 British Director 2009-02-09 UNTIL 2011-12-31 RESIGNED
ANTHONY OLIVER BICKERSTAFF Jun 1964 British Director 2001-07-18 UNTIL 2006-03-09 RESIGNED
MR THOMAS JOHN EVANS Nov 1937 British Director 1996-07-01 UNTIL 1999-04-30 RESIGNED
DEREK LIMBERT Jun 1940 British Director 1996-07-01 UNTIL 1999-05-28 RESIGNED
BRIAN HERITAGE Jun 1938 British Director 1996-07-01 UNTIL 1997-12-31 RESIGNED
MR DENIS JAMES ANTHONY MAC DAID Aug 1944 British Director 1996-07-01 UNTIL 2001-07-18 RESIGNED
DAVID DOUGLAS PERCIVAL WHITE Jun 1950 British Director 1996-06-19 UNTIL 2001-07-18 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1996-06-19 UNTIL 1996-06-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vinci Construction Uk Limited 2016-04-06 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
TAYLOR WOODROW CONSTRUCTION HOLDINGS CROYDON Active -... DORMANT 4521 - Gen construction & civil engineer
TAYLOR WIMPEY INTERNATIONAL LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
TAYLOR WOODROW INTERNATIONAL LIMITED WATFORD Active FULL 41201 - Construction of commercial buildings
NATIONAL ROAD OPERATORS LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
AUTOLINK CONCESSIONAIRES (M6) PLC HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
UNITED HEALTHCARE (BROMLEY) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
EQUITIX (HOWDEN HOUSE) LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED LONDON ENGLAND Active GROUP 36000 - Water collection, treatment and supply
SCOTIA WATER DALMUIR LIMITED LONDON ENGLAND Active FULL 36000 - Water collection, treatment and supply
HEART OF THE CITY LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GULF UTILITIES COMPANY LIMITED BLACKPOOL ENGLAND Dissolved... DORMANT 50200 - Sea and coastal freight water transport
GULF TRANSPORT UTILITIES LIMITED BLACKPOOL Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
COGAP LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
EQUITIX CAMBRIDGESHIRE LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
KENT VANWALL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN JONES(EXCAVATION)LIMITED WATFORD Active FULL 43120 - Site preparation
FACEO FM UK LTD HERTFORDSHIRE Active FULL 81100 - Combined facilities support activities
VINCI CONSTRUCTION UK LIMITED WATFORD Active GROUP 41201 - Construction of commercial buildings
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
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
VINCI ENVIRONMENT UK LIMITED HERTFORDSHIRE Active FULL 43999 - Other specialised construction activities n.e.c.
VINCI FACILITIES PARTNERSHIPS LIMITED WATFORD Active FULL 43999 - Other specialised construction activities n.e.c.
TAYLOR WOODROW INFRASTRUCTURE LIMITED WATFORD UNITED KINGDOM Active DORMANT 42110 - Construction of roads and motorways