CARILLION IRISHENCO LIMITED


Company number FC029292
Status Active
Incorporation Date 1 August 2008
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY
Home Country IRELAND
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Michael Harrison Kasher as a director on 30 June 2016; Full accounts made up to 31 December 2015; Termination of appointment of Richard John Adam as a director on 31 October 2016. The most likely internet sites of CARILLION IRISHENCO LIMITED are www.carillionirishenco.co.uk, and www.carillion-irishenco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Carillion Irishenco Limited is a Other company type. The company registration number is FC029292. Carillion Irishenco Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Carillion Irishenco Limited is Branch Registration Refer To Parent Registry. . GEORGE, Timothy Francis is a Secretary of the company. KHAN, Zafar Iqbal is a Director of the company. MILLS, Lee James is a Director of the company. Secretary CARILLION SECRETARIAT LIMITED has been resigned. Director ADAM, Richard John has been resigned. Director COLEMAN, Martin Joseph has been resigned. Director COUPE, Robert has been resigned. Director DAVIES, Andrew Mark has been resigned. Director GREEN, Adam has been resigned. Director GYTE, Nicola Carol has been resigned. Director KASHER, Michael Harrison has been resigned. Director LYNN-JONES, Michael Gerars has been resigned. Director MACPHERSON, Colin has been resigned. Director MCDONOUGH, John has been resigned. Director MERCER, Emma Louise has been resigned. Director O'KEEFE, Thomas has been resigned. Director THOMPSON, Paul Martin has been resigned. Director TOWSE, Anthony Richard has been resigned.


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 18 September 2012

Director
KHAN, Zafar Iqbal
Appointed Date: 10 January 2014
57 years old

Director
MILLS, Lee James
Appointed Date: 12 November 2012
67 years old

Resigned Directors

Secretary
CARILLION SECRETARIAT LIMITED
Resigned: 18 September 2012
Appointed Date: 17 November 2009

Director
ADAM, Richard John
Resigned: 31 October 2016
Appointed Date: 17 November 2009
67 years old

Director
COLEMAN, Martin Joseph
Resigned: 03 May 2012
Appointed Date: 17 November 2009
80 years old

Director
COUPE, Robert
Resigned: 30 April 2012
Appointed Date: 17 November 2009
59 years old

Director
DAVIES, Andrew Mark
Resigned: 10 August 2012
Appointed Date: 15 June 2010
60 years old

Director
GREEN, Adam
Resigned: 12 November 2012
Appointed Date: 17 November 2009
56 years old

Director
GYTE, Nicola Carol
Resigned: 28 February 2013
Appointed Date: 12 November 2012
60 years old

Director
KASHER, Michael Harrison
Resigned: 30 June 2016
Appointed Date: 12 November 2012
59 years old

Director
LYNN-JONES, Michael Gerars
Resigned: 02 October 2015
Appointed Date: 28 February 2013
59 years old

Director
MACPHERSON, Colin
Resigned: 14 October 2016
Appointed Date: 12 November 2012
60 years old

Director
MCDONOUGH, John
Resigned: 31 December 2011
Appointed Date: 17 November 2009
73 years old

Director
MERCER, Emma Louise
Resigned: 10 January 2014
Appointed Date: 12 November 2012
50 years old

Director
O'KEEFE, Thomas
Resigned: 06 December 2010
Appointed Date: 17 November 2009
80 years old

Director
THOMPSON, Paul Martin
Resigned: 27 September 2012
Appointed Date: 17 November 2009
59 years old

Director
TOWSE, Anthony Richard
Resigned: 13 July 2012
Appointed Date: 17 November 2009
57 years old

CARILLION IRISHENCO LIMITED Events

20 Dec 2016
Termination of appointment of Michael Harrison Kasher as a director on 30 June 2016
15 Nov 2016
Full accounts made up to 31 December 2015
15 Nov 2016
Termination of appointment of Richard John Adam as a director on 31 October 2016
15 Nov 2016
Termination of appointment of Colin Macpherson as a director on 14 October 2016
15 Nov 2016
Details changed for a UK establishment - BR014274 Address Change 24 birch street, wolverhampton, west midlands, WV1 4HY,2 March 2015
...
... and 32 more events
18 Oct 2012
Termination of appointment of John Mcdonough as a director
04 Dec 2009
Full accounts made up to 31 December 2008
17 Nov 2009
Appointment at registration for BR014274 - person authorised to represent, Coupe Robert 24 Birch Street Wolverhampton West Midlands WV1 4HY
17 Nov 2009
Registration of a UK establishment of an overseas company
17 Nov 2009
Appointment at registration for BR014274 - person authorised to accept service, George Timothy Francis 24 Birch Street Wolverhampton West Midlands WV1 4HY