CB&I HOLDINGS (UK) LIMITED
CBI HOLDINGS (U.K.) LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 02613906
Status Active
Incorporation Date 23 May 1991
Company Type Private Limited Company
Address 40 EASTBOURNE TERRACE, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000,002 ; Full accounts made up to 31 December 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 1,000,002 . The most likely internet sites of CB&I HOLDINGS (UK) LIMITED are www.cbiholdingsuk.co.uk, and www.cb-i-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five 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 Holdings Uk Limited is a Private Limited Company. The company registration number is 02613906. Cb I Holdings Uk Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of Cb I Holdings Uk 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 KERSHAW, David Robert has been resigned. Secretary MORRIS, Piers has been resigned. Secretary RYAN, Mary has been resigned. Secretary STEVENSON, Shirley Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 ALDINGER, Thomas Lee has been resigned. Director BLACK, Alan Robert has been resigned. Director BLACK, Alan Robert has been resigned. Director BUCKLEY, Raymond 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 KERSHAW, David Robert 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 THORNBURN, Wilson Hammond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies 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
KERSHAW, David Robert
Resigned: 16 December 1991
Appointed Date: 25 June 1991

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
Appointed Date: 16 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1991
Appointed Date: 23 May 1991

Director
AKIN, Lewis Edmond
Resigned: 16 December 1996
Appointed Date: 08 February 1993
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
Appointed Date: 16 December 1991
74 years old

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

Director
BLACK, Alan Robert
Resigned: 14 December 2006
Appointed Date: 30 June 2005
69 years old

Director
BLACK, Alan Robert
Resigned: 21 June 2004
Appointed Date: 29 September 2001
69 years old

Director
BUCKLEY, Raymond
Resigned: 21 June 2004
Appointed Date: 29 September 2001
60 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
Appointed Date: 08 February 1993
89 years old

Director
GODFREY, Terence John
Resigned: 29 September 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
KERSHAW, David Robert
Resigned: 16 December 1991
Appointed Date: 25 June 1991
72 years old

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

Director
MCKENZIE, James Robert
Resigned: 29 September 2001
Appointed Date: 08 February 1993
81 years old

Director
MORAN, Timothy John Patrick
Resigned: 05 August 2009
Appointed Date: 14 December 2006
70 years old

Director
MORAN, Timothy John Patrick
Resigned: 09 January 2006
Appointed Date: 21 June 2004
70 years old

Director
MORAN, Timothy John
Resigned: 11 August 1995
Appointed Date: 16 December 1991
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
THORNBURN, Wilson Hammond
Resigned: 16 December 1991
Appointed Date: 25 June 1991
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 1991
Appointed Date: 23 May 1991

CB&I HOLDINGS (UK) LIMITED Events

06 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,002

09 Mar 2016
Full accounts made up to 31 December 2015
08 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,002

08 Jun 2015
Director's details changed for Mr Duncan Neal Wigney on 8 June 2015
15 May 2015
Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015
...
... and 123 more events
23 Dec 1991
Secretary resigned;director resigned

11 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

11 Jul 1991
Director resigned;new director appointed

11 Jul 1991
Registered office changed on 11/07/91 from: 2 baches street london N1 6UB

23 May 1991
Incorporation