CB&I CONSTRUCTORS LIMITED
C B I CONSTRUCTORS LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 00541526
Status Active
Incorporation Date 4 December 1954
Company Type Private Limited Company
Address 40 EASTBOURNE TERRACE, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Richard Edwin Chandler Jr as a director on 16 January 2017; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of CB&I CONSTRUCTORS LIMITED are www.cbiconstructors.co.uk, and www.cb-i-constructors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cb I Constructors Limited is a Private Limited Company. The company registration number is 00541526. Cb I Constructors Limited has been working since 04 December 1954. The present status of the company is Active. The registered address of Cb I Constructors Limited is 40 Eastbourne Terrace London W2 6lg. . STEPHENSON, Jonathan Paul is a Secretary of the company. CARNE-ROSS, Andrew James is a Director of the company. FORDER, Kevin James is a Director of the company. HAWLEY, Barry Stephen is a Director of the company. WIGNEY, Duncan Neal is a Director of the company. Secretary BATEMAN, Robert Dennis has been resigned. Secretary BUCKLEY, Raymond has been resigned. Secretary CHILD, Katherine Lindsay has been resigned. Secretary MORRIS, Piers has been resigned. Secretary RYAN, Mary has been resigned. Secretary STEVENSON, Shirley Margaret has been resigned. Director AKIN, Lewis Edmond has been resigned. Director ALDINGER, Thomas Lee has been resigned. Director ALDINGER, Thomas Lee has been resigned. Director BENNETT, Peter Kenway has been resigned. Director BLACK, Alan Robert has been resigned. Director BLACK, Alan Robert has been resigned. Director BUCKLEY, Raymond has been resigned. Director CHANDLER JR, Richard Edwin has been resigned. Director CLEAVER, Antony Michael has been resigned. Director COOPER, Larry Alan has been resigned. Director GODFREY, Terence John has been resigned. Director HAMER, Melbourne Alquin has been resigned. Director MACPHEE, Duncan has been resigned. Director MCKENZIE, James Robert has been resigned. Director MORAN, Timothy John Patrick has been resigned. Director MORAN, Timothy John Patrick has been resigned. Director MORAN, Timothy John has been resigned. Director SCHURINK, Jan Hendrik has been resigned. Director STOREY, Robert Bruce Mcwaters has been resigned. Director STRICKER, Travis has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STEPHENSON, Jonathan Paul
Appointed Date: 01 March 2013

Director
CARNE-ROSS, Andrew James
Appointed Date: 05 August 2009
51 years old

Director
FORDER, Kevin James
Appointed Date: 09 January 2006
69 years old

Director
HAWLEY, Barry Stephen
Appointed Date: 14 May 2015
71 years old

Director
WIGNEY, Duncan Neal
Appointed Date: 30 November 2007
61 years old

Resigned Directors

Secretary
BATEMAN, Robert Dennis
Resigned: 20 February 2008
Appointed Date: 11 October 2007

Secretary
BUCKLEY, Raymond
Resigned: 27 November 1998
Appointed Date: 01 December 1995

Secretary
CHILD, Katherine Lindsay
Resigned: 01 March 2013
Appointed Date: 20 February 2008

Secretary
MORRIS, Piers
Resigned: 11 October 2007
Appointed Date: 03 August 2004

Secretary
RYAN, Mary
Resigned: 03 August 2004
Appointed Date: 27 November 1998

Secretary
STEVENSON, Shirley Margaret
Resigned: 01 December 1995

Director
AKIN, Lewis Edmond
Resigned: 16 December 1996
88 years old

Director
ALDINGER, Thomas Lee
Resigned: 27 November 1998
Appointed Date: 01 September 1995
74 years old

Director
ALDINGER, Thomas Lee
Resigned: 08 February 1993
74 years old

Director
BENNETT, Peter Kenway
Resigned: 05 August 2009
Appointed Date: 24 June 2003
59 years old

Director
BLACK, Alan Robert
Resigned: 05 October 2006
Appointed Date: 30 June 2005
69 years old

Director
BLACK, Alan Robert
Resigned: 21 June 2004
Appointed Date: 01 June 2001
69 years old

Director
BUCKLEY, Raymond
Resigned: 21 June 2004
Appointed Date: 01 June 2001
60 years old

Director
CHANDLER JR, Richard Edwin
Resigned: 16 January 2017
Appointed Date: 30 June 2011
69 years old

Director
CLEAVER, Antony Michael
Resigned: 14 May 2015
Appointed Date: 27 October 2011
68 years old

Director
COOPER, Larry Alan
Resigned: 01 September 1995
89 years old

Director
GODFREY, Terence John
Resigned: 29 May 2001
Appointed Date: 13 November 1995
91 years old

Director
HAMER, Melbourne Alquin
Resigned: 05 April 2002
Appointed Date: 27 November 1998
87 years old

Director
MACPHEE, Duncan
Resigned: 30 November 2007
Appointed Date: 21 June 2004
80 years old

Director
MCKENZIE, James Robert
Resigned: 29 May 2001
Appointed Date: 03 February 1993
81 years old

Director
MORAN, Timothy John Patrick
Resigned: 05 August 2009
Appointed Date: 09 October 2006
70 years old

Director
MORAN, Timothy John Patrick
Resigned: 09 January 2005
Appointed Date: 21 June 2004
70 years old

Director
MORAN, Timothy John
Resigned: 11 August 1995
70 years old

Director
SCHURINK, Jan Hendrik
Resigned: 21 June 2004
Appointed Date: 11 August 1995
74 years old

Director
STOREY, Robert Bruce Mcwaters
Resigned: 30 June 2005
Appointed Date: 05 April 2002
81 years old

Director
STRICKER, Travis
Resigned: 30 June 2011
Appointed Date: 05 August 2009
55 years old

Persons With Significant Control

Cb&I Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CB&I CONSTRUCTORS LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
25 Jan 2017
Termination of appointment of Richard Edwin Chandler Jr as a director on 16 January 2017
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
09 Mar 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 163,536

...
... and 138 more events
25 Jun 1986
Return made up to 23/06/86; full list of members

13 Jun 1986
Director resigned;new director appointed

03 Jul 1973
Memorandum and Articles of Association
20 Jun 1973
Memorandum and Articles of Association
04 Dec 1954
Certificate of incorporation