IMPREGILO NEW CROSS LIMITED
ABINGDON FILBUK 686 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY

Company number 04295568
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address 85E PARK DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of IMPREGILO NEW CROSS LIMITED are www.impregilonewcross.co.uk, and www.impregilo-new-cross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impregilo New Cross Limited is a Private Limited Company. The company registration number is 04295568. Impregilo New Cross Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Impregilo New Cross Limited is 85e Park Drive Milton Park Milton Abingdon Oxfordshire Ox14 4ry. . MEHMOOD, Tahir is a Secretary of the company. CATRINI, Gianfranco is a Director of the company. VILLA, Massimo is a Director of the company. Secretary AHMED, Shakeel has been resigned. Secretary ANGELL, John has been resigned. Secretary CATRINI, Gianfranco has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ANGELL, John has been resigned. Director COMORETTO, Giuseppe has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director FOLKARD, Michael James has been resigned. Director HAINES, Christopher has been resigned. Director KING, Ian David has been resigned. Director LOSCHI, Antonio has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MEHMOOD, Tahir
Appointed Date: 20 June 2014

Director
CATRINI, Gianfranco
Appointed Date: 29 January 2010
53 years old

Director
VILLA, Massimo
Appointed Date: 29 January 2010
71 years old

Resigned Directors

Secretary
AHMED, Shakeel
Resigned: 20 June 2014
Appointed Date: 11 August 2010

Secretary
ANGELL, John
Resigned: 20 June 2002
Appointed Date: 08 February 2002

Secretary
CATRINI, Gianfranco
Resigned: 11 August 2010
Appointed Date: 20 June 2002

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 08 October 2001
Appointed Date: 28 September 2001

Secretary
EVERSECRETARY LIMITED
Resigned: 08 February 2002
Appointed Date: 07 October 2001

Director
ANGELL, John
Resigned: 30 April 2004
Appointed Date: 20 June 2002
73 years old

Director
COMORETTO, Giuseppe
Resigned: 24 September 2007
Appointed Date: 08 February 2002
73 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 08 October 2001
Appointed Date: 28 September 2001

Director
FOLKARD, Michael James
Resigned: 18 September 2011
Appointed Date: 30 April 2004
80 years old

Director
HAINES, Christopher
Resigned: 20 June 2002
Appointed Date: 08 February 2002
67 years old

Director
KING, Ian David
Resigned: 10 September 2013
Appointed Date: 28 October 2011
61 years old

Director
LOSCHI, Antonio
Resigned: 29 January 2010
Appointed Date: 24 September 2004
76 years old

Director
EVERDIRECTOR LIMITED
Resigned: 08 February 2002
Appointed Date: 07 October 2001

Persons With Significant Control

Impregilo International Infrastructures N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPREGILO NEW CROSS LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Jan 2016
Auditor's resignation
12 Oct 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 59 more events
29 Nov 2001
Secretary resigned
29 Nov 2001
New secretary appointed
29 Nov 2001
Director resigned
29 Nov 2001
New director appointed
28 Sep 2001
Incorporation