COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 02440830
Status Active
Incorporation Date 7 November 1989
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42130 - Construction of bridges and tunnels, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 4,448,043 . The most likely internet sites of COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED are www.costainengineeringconstructionoverseas.co.uk, and www.costain-engineering-construction-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Costain Engineering Construction Overseas Limited is a Private Limited Company. The company registration number is 02440830. Costain Engineering Construction Overseas Limited has been working since 07 November 1989. The present status of the company is Active. The registered address of Costain Engineering Construction Overseas Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. BICKERSTAFF, Anthony Oliver is a Director of the company. WOOD, Tracey Alison is a Director of the company. WYLLIE, Andrew is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary RACE, Brian William has been resigned. Secretary SEYMOUR, Charmaine Alex has been resigned. Director ARMITT, John Alexander has been resigned. Director CAMPBELL, John Richmond has been resigned. Director CHARLES, Colin Scott has been resigned. Director CLARK, Ian Robertson has been resigned. Director DOUGHTY, Stuart John has been resigned. Director FRANKS, Clive Leonard has been resigned. Director GERRETSEN, Wolbert has been resigned. Director LOVELL, Alan Charles has been resigned. Director MAY, George Victor has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director O'REILLY, Cormac John Jerome Conway has been resigned. Director QUIRKE, Michael John has been resigned. Director ROBERTS, Miles William has been resigned. Director SMETHURST, Ronald has been resigned. Director SPERRY, William has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
BICKERSTAFF, Anthony Oliver
Appointed Date: 05 June 2006
61 years old

Director
WOOD, Tracey Alison
Appointed Date: 01 June 2011
56 years old

Director
WYLLIE, Andrew
Appointed Date: 12 September 2005
62 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 April 1998

Secretary
RACE, Brian William
Resigned: 30 April 1998

Secretary
SEYMOUR, Charmaine Alex
Resigned: 18 May 2012
Appointed Date: 01 September 2006

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
79 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
81 years old

Director
CHARLES, Colin Scott
Resigned: 31 October 1994
86 years old

Director
CLARK, Ian Robertson
Resigned: 30 November 1993
86 years old

Director
DOUGHTY, Stuart John
Resigned: 12 September 2005
Appointed Date: 01 July 2001
82 years old

Director
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 31 December 2001
80 years old

Director
GERRETSEN, Wolbert
Resigned: 26 September 1995
83 years old

Director
LOVELL, Alan Charles
Resigned: 01 November 1994
Appointed Date: 19 April 1993
71 years old

Director
MAY, George Victor
Resigned: 01 November 1994
80 years old

Director
MCCOLE, Charles Joseph
Resigned: 04 June 2006
Appointed Date: 26 April 2002
73 years old

Director
O'REILLY, Cormac John Jerome Conway
Resigned: 01 November 1994
77 years old

Director
QUIRKE, Michael John
Resigned: 01 November 1994
85 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
61 years old

Director
SMETHURST, Ronald
Resigned: 01 November 1994
88 years old

Director
SPERRY, William
Resigned: 01 November 1994
87 years old

Persons With Significant Control

Costain Engineering & Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,448,043

27 May 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,448,043

...
... and 135 more events
08 Jan 1990
Accounting reference date notified as 31/12

11 Dec 1989
Registered office changed on 11/12/89 from: 2 baches street london N1 6UB

11 Dec 1989
Secretary resigned;new secretary appointed

11 Dec 1989
Director resigned;new director appointed

07 Nov 1989
Incorporation

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Charges

12 September 2012
An omnibus guarantee and set-off agreement
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…