CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 00538216
Status Active
Incorporation Date 18 September 1954
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED are www.carltonconstructiondevelopmentcompany.co.uk, and www.carlton-construction-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. Carlton Construction Development Company Limited is a Private Limited Company. The company registration number is 00538216. Carlton Construction Development Company Limited has been working since 18 September 1954. The present status of the company is Active. The registered address of Carlton Construction Development Company Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Secretary WALDRON, Michael has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GEORGE, Nigel Quentin has been resigned. Director GROVE, Nicholas Thomas Julian has been resigned. Director MILLER, Eric Gordon has been resigned. Director MILLSOM, Walter has been resigned. Director MUNRO, Archibald Mackintosh has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SILVER, Simon Paul has been resigned. Director SPIER, Robert Fitzhardinge Jenner has been resigned. Director WALDRON, Michael has been resigned. Director WARD, Michael Barry has been resigned. Director WILLIAMS, Paul Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 16 June 1997

Secretary
WALDRON, Michael
Resigned: 16 June 1997

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 11 March 2004
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GEORGE, Nigel Quentin
Resigned: 07 December 2009
Appointed Date: 01 February 2007
62 years old

Director
GROVE, Nicholas Thomas Julian
Resigned: 09 January 2006
Appointed Date: 11 March 2004
61 years old

Director
MILLER, Eric Gordon
Resigned: 25 March 1998
91 years old

Director
MILLSOM, Walter
Resigned: 09 January 2006
99 years old

Director
MUNRO, Archibald Mackintosh
Resigned: 28 March 1999
89 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 11 March 2004
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 12 June 2000
76 years old

Director
SILVER, Simon Paul
Resigned: 07 December 2009
Appointed Date: 01 February 2007
74 years old

Director
SPIER, Robert Fitzhardinge Jenner
Resigned: 31 July 1998
88 years old

Director
WALDRON, Michael
Resigned: 16 May 2002
Appointed Date: 16 June 1997
78 years old

Director
WARD, Michael Barry
Resigned: 09 January 2006
81 years old

Director
WILLIAMS, Paul Malcolm
Resigned: 07 December 2009
Appointed Date: 01 February 2007
65 years old

Persons With Significant Control

Derwent Valley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

...
... and 111 more events
06 Jan 1988
Full accounts made up to 31 March 1987

31 Oct 1987
Return made up to 22/09/87; full list of members

23 Oct 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Annual return made up to 23/09/86

04 Nov 1976
Accounts made up to 31 March 1975