CARILLION CONSTRUCTION (NOMINEES) LIMITED
WOLVERHAMPTON TARMAC CONSTRUCTION (NOMINEES) LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 02556935
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of CARILLION CONSTRUCTION (NOMINEES) LIMITED are www.carillionconstructionnominees.co.uk, and www.carillion-construction-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Carillion Construction Nominees Limited is a Private Limited Company. The company registration number is 02556935. Carillion Construction Nominees Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Carillion Construction Nominees Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . TAPP, Richard Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary FITZHUGH, Dirk Olaf has been resigned. Secretary FITZHUGH, Dirk Olaf has been resigned. Secretary MCCORMACK, James Joseph has been resigned. Secretary MCEWAN, Euan has been resigned. Director BOYES, Brian Chester has been resigned. Director GELSTON, John Richard has been resigned. Director GEORGEL, Brian has been resigned. Director MCCORMACK, James Joseph has been resigned. Director MCEWAN, Euan has been resigned. Director PELLARD, Brian has been resigned. Director REDING, Stephen John has been resigned. Director ROBINSON, Roger William has been resigned. Director SHARPLES, Bernard John has been resigned. Director SIMMS, Neville Ian, Sir has been resigned. Director STAPLES, Brian Lynn has been resigned. Director TOCK, Brian Leslie has been resigned. Director WATERS, Gordon Arthur Ivan has been resigned. Director WESTWOOD, Graham John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAPP, Richard Francis
Appointed Date: 01 December 2001

Director
GEORGE, Timothy Francis
Appointed Date: 30 June 2009
65 years old

Director
MILLS, Lee James
Appointed Date: 16 May 2001
67 years old

Resigned Directors

Secretary
FITZHUGH, Dirk Olaf
Resigned: 01 December 2001
Appointed Date: 29 September 1999

Secretary
FITZHUGH, Dirk Olaf
Resigned: 01 May 1992

Secretary
MCCORMACK, James Joseph
Resigned: 01 July 1996
Appointed Date: 01 May 1992

Secretary
MCEWAN, Euan
Resigned: 29 September 1999
Appointed Date: 01 July 1996

Director
BOYES, Brian Chester
Resigned: 09 April 1992
87 years old

Director
GELSTON, John Richard
Resigned: 31 October 1996
83 years old

Director
GEORGEL, Brian
Resigned: 31 December 1995
88 years old

Director
MCCORMACK, James Joseph
Resigned: 01 July 1996
Appointed Date: 01 January 1996
70 years old

Director
MCEWAN, Euan
Resigned: 30 April 2001
Appointed Date: 06 February 1995
69 years old

Director
PELLARD, Brian
Resigned: 01 July 1999
83 years old

Director
REDING, Stephen John
Resigned: 01 January 1996
79 years old

Director
ROBINSON, Roger William
Resigned: 30 June 2009
Appointed Date: 01 January 1996
74 years old

Director
SHARPLES, Bernard John
Resigned: 16 May 2001
Appointed Date: 01 January 1996
77 years old

Director
SIMMS, Neville Ian, Sir
Resigned: 22 February 1993
81 years old

Director
STAPLES, Brian Lynn
Resigned: 18 April 1994
80 years old

Director
TOCK, Brian Leslie
Resigned: 30 July 1999
Appointed Date: 01 January 1996
78 years old

Director
WATERS, Gordon Arthur Ivan
Resigned: 29 February 1996
Appointed Date: 01 January 1996
78 years old

Director
WESTWOOD, Graham John
Resigned: 06 February 1995
87 years old

Persons With Significant Control

Carillion Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carillion Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARILLION CONSTRUCTION (NOMINEES) LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Mar 2015
Director's details changed for Mr Lee James Mills on 2 March 2015
...
... and 111 more events
27 Feb 1991
New director appointed

27 Feb 1991
New director appointed

27 Feb 1991
New director appointed

27 Feb 1991
New director appointed

12 Nov 1990
Incorporation