CARILLION REGIONAL CONSTRUCTION LIMITED
WOLVERHAMPTON TARMAC REGIONAL CONSTRUCTION LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 00303453
Status Active
Incorporation Date 26 July 1935
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 36,000 . The most likely internet sites of CARILLION REGIONAL CONSTRUCTION LIMITED are www.carillionregionalconstruction.co.uk, and www.carillion-regional-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and two months. Carillion Regional Construction Limited is a Private Limited Company. The company registration number is 00303453. Carillion Regional Construction Limited has been working since 26 July 1935. The present status of the company is Active. The registered address of Carillion Regional Construction Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . GEORGE, Timothy Francis is a Secretary of the company. EASTWOOD, Simon Paul is a Director of the company. MILLS, Lee James is a Director of the company. Secretary MCCORMACK, James Joseph has been resigned. Secretary MCEWAN, Euan has been resigned. Secretary WESTWOOD, Graham John has been resigned. Director COOPER, Geoffrey Arthur has been resigned. Director GELSTON, John Richard has been resigned. Director GIRLING, Christopher Francis has been resigned. Director MCEWAN, Euan has been resigned. Director PELLARD, Brian has been resigned. Director REDING, Stephen John has been resigned. Director SHARPLES, Bernard John has been resigned. Director SMOUT, Martin John has been resigned. Director STAPLES, Brian Lynn has been resigned. Director WESTWOOD, Graham John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 29 September 1999

Director
EASTWOOD, Simon Paul
Appointed Date: 30 October 2001
68 years old

Director
MILLS, Lee James
Appointed Date: 30 June 2009
67 years old

Resigned Directors

Secretary
MCCORMACK, James Joseph
Resigned: 01 July 1996
Appointed Date: 24 August 1992

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

Secretary
WESTWOOD, Graham John
Resigned: 24 August 1992

Director
COOPER, Geoffrey Arthur
Resigned: 30 October 2001
83 years old

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

Director
GIRLING, Christopher Francis
Resigned: 02 April 2007
Appointed Date: 16 May 2001
71 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
SHARPLES, Bernard John
Resigned: 16 May 2001
Appointed Date: 05 May 1994
77 years old

Director
SMOUT, Martin John
Resigned: 18 July 2003
Appointed Date: 16 May 2001
72 years old

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

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

Persons With Significant Control

Carillion Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARILLION REGIONAL CONSTRUCTION LIMITED Events

16 May 2017
Confirmation statement made on 7 May 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 36,000

20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 36,000

...
... and 105 more events
03 Aug 1987
Return made up to 30/04/87; full list of members

13 Mar 1987
Director resigned

03 Mar 1987
Director resigned

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 09/05/86; full list of members

CARILLION REGIONAL CONSTRUCTION LIMITED Charges

26 June 1972
Fifth supplemental trust deed
Delivered: 7 July 1972
Status: Satisfied on 21 August 1992
Persons entitled: The Law Debenture Corporation LTD
Description: By way of first floating charge undertaking and assets…
15 June 1967
Trust deed
Delivered: 3 July 1967
Status: Satisfied on 7 February 2008
Persons entitled: The Commercial Union Assurance Company LTD
Description: By way of a floating charge (see doc 81). undertaking and…
21 July 1966
Trust deed
Delivered: 25 July 1966
Status: Satisfied on 7 February 2008
Persons entitled: The Commercial Union Assurance Company LTD
Description: By way of a floating charge (see doc 81). undertaking and…