CNIM CLUGSTON (LINCOLNSHIRE) LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QT

Company number 07415314
Status Active
Incorporation Date 21 October 2010
Company Type Private Limited Company
Address ST VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8QT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of CNIM CLUGSTON (LINCOLNSHIRE) LIMITED are www.cnimclugstonlincolnshire.co.uk, and www.cnim-clugston-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Brough Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Ferriby Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cnim Clugston Lincolnshire Limited is a Private Limited Company. The company registration number is 07415314. Cnim Clugston Lincolnshire Limited has been working since 21 October 2010. The present status of the company is Active. The registered address of Cnim Clugston Lincolnshire Limited is St Vincent House Normanby Road Scunthorpe South Humberside Dn15 8qt. . ALLINGHAM, Andrew Thomas is a Director of the company. BOUTIN, Claude Yvon Henri is a Director of the company. CARRABIN, Tanguy is a Director of the company. RADCLIFFE, Stephen John is a Director of the company. Director ALIACAR, Nicolas has been resigned. Director CHARY, Celine Sophie has been resigned. Director COSTA, Stefano has been resigned. Director FABRE, Bernard has been resigned. Director HOLFELD, Corin Louise has been resigned. Director TAVEAU, Didier has been resigned. Director TOGNAN, Olivier has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
ALLINGHAM, Andrew Thomas
Appointed Date: 26 October 2010
64 years old

Director
BOUTIN, Claude Yvon Henri
Appointed Date: 20 September 2011
68 years old

Director
CARRABIN, Tanguy
Appointed Date: 31 March 2014
45 years old

Director
RADCLIFFE, Stephen John
Appointed Date: 26 October 2010
70 years old

Resigned Directors

Director
ALIACAR, Nicolas
Resigned: 10 September 2013
Appointed Date: 20 September 2011
48 years old

Director
CHARY, Celine Sophie
Resigned: 26 October 2010
Appointed Date: 21 October 2010
51 years old

Director
COSTA, Stefano
Resigned: 20 September 2011
Appointed Date: 26 October 2010
79 years old

Director
FABRE, Bernard
Resigned: 20 September 2011
Appointed Date: 26 October 2010
72 years old

Director
HOLFELD, Corin Louise
Resigned: 26 October 2010
Appointed Date: 21 October 2010
49 years old

Director
TAVEAU, Didier
Resigned: 31 March 2014
Appointed Date: 13 September 2013
75 years old

Director
TOGNAN, Olivier
Resigned: 20 September 2011
Appointed Date: 20 September 2011
56 years old

Persons With Significant Control

Clugston Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Constructions Industrielles De La Mediterranee Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Soluni Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Events

04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
21 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000

...
... and 22 more events
26 Oct 2010
Appointment of Mr Stephen Radcliffe as a director
26 Oct 2010
Appointment of Mr Bernard Fabre as a director
26 Oct 2010
Appointment of Mr Stefano Costa as a director
26 Oct 2010
Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 26 October 2010
21 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)