CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED
WOLVERHAMPTON ALFRED MCALPINE SUPPORT SERVICES & INVESTMENTS LIMITED WALTER LAWRENCE (EAST ANGLIA) LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0SR
Company number 00881324
Status Active
Incorporation Date 13 June 1966
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 53,085,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED are www.carillionsupportservicesinvestments.co.uk, and www.carillion-support-services-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Carillion Support Services Investments Limited is a Private Limited Company. The company registration number is 00881324. Carillion Support Services Investments Limited has been working since 13 June 1966. The present status of the company is Active. The registered address of Carillion Support Services Investments 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 FORSTER, Garry James has been resigned. Secretary HIGGINS, Caroline Patricia has been resigned. Secretary LEE, Christopher Michael has been resigned. Secretary AM SECRETARIES LIMITED has been resigned. Director GRICE, Ian Michael has been resigned. Director HUME, Jeffrey has been resigned. Director JACKSON, Andrew Philip has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director ROBERTSON, Alan Robert has been resigned. Director WHITEHEAD, Godfrey Oliver has been resigned. Director AM NOMINEES LIMITED has been resigned. Director AM SECRETARIES LIMITED has been resigned. Director AM SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAPP, Richard Francis
Appointed Date: 12 February 2008

Director
GEORGE, Timothy Francis
Appointed Date: 12 February 2008
65 years old

Director
MILLS, Lee James
Appointed Date: 12 February 2008
67 years old

Resigned Directors

Secretary
FORSTER, Garry James
Resigned: 25 November 2004
Appointed Date: 20 May 2002

Secretary
HIGGINS, Caroline Patricia
Resigned: 01 December 2005
Appointed Date: 25 November 2004

Secretary
LEE, Christopher Michael
Resigned: 12 February 2008
Appointed Date: 01 December 2005

Secretary
AM SECRETARIES LIMITED
Resigned: 20 May 2002

Director
GRICE, Ian Michael
Resigned: 10 December 2003
Appointed Date: 20 May 2002
72 years old

Director
HUME, Jeffrey
Resigned: 30 October 2003
Appointed Date: 20 May 2002
72 years old

Director
JACKSON, Andrew Philip
Resigned: 31 August 2005
Appointed Date: 20 May 2002
74 years old

Director
LAVELLE, Dominic Joseph
Resigned: 23 April 2007
Appointed Date: 04 October 2004
63 years old

Director
ROBERTSON, Alan Robert
Resigned: 17 June 2008
Appointed Date: 31 August 2005
63 years old

Director
WHITEHEAD, Godfrey Oliver
Resigned: 12 October 2004
Appointed Date: 20 May 2002
84 years old

Director
AM NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 19 June 1993

Director
AM SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 05 October 2007

Director
AM SECRETARIES LIMITED
Resigned: 20 May 2002

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 53,085,000

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 53,085,000

09 Mar 2015
Director's details changed for Mr Lee James Mills on 2 March 2015
...
... and 136 more events
11 Dec 1975
Accounts made up to 30 June 1975
15 Oct 1975
Accounts made up to 30 June 1975
10 Feb 1975
Accounts made up to 30 June 2074
30 Jun 1973
Accounts made up to 30 June 2073
12 Mar 1973
Accounts made up to 30 June 2073

CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED Charges

23 November 1995
Composite guarantee and debenture
Delivered: 8 December 1995
Status: Satisfied on 4 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…