CARILLION FINANCE LIMITED

24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom
StatusDISSOLVED
Company No.00179657
CategoryPrivate Limited Company
Incorporated13 Feb 1922
Age102 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution27 Sep 2011
Years12 years, 7 months, 19 days

SUMMARY

CARILLION FINANCE LIMITED is an dissolved private limited company with number 00179657. It was incorporated 102 years, 3 months, 3 days ago, on 13 February 1922 and it was dissolved 12 years, 7 months, 19 days ago, on 27 September 2011. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom.



People

GEORGE, Timothy Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 4 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 04 Jun 2008

Current time on role 15 years, 11 months, 12 days

MILLS, Lee James

Director

Accountant

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 4 days

BEAUMONT, Gordon George

Secretary

RESIGNED

Assigned on 02 Nov 1992

Resigned on 31 Dec 1993

Time on role 1 year, 1 month, 29 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 06 Sep 2000

Time on role 2 years, 9 months, 22 days

FORSTER, Garry James

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 14 Nov 1997

Time on role 3 years, 10 months, 14 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on

Resigned on 02 Nov 1992

Time on role 31 years, 6 months, 14 days

AM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 12 Feb 2008

Time on role 7 years, 4 months, 9 days

BEAUMONT, Gordon George

Director

Director Empl Resourcing

RESIGNED

Assigned on 17 Dec 1992

Resigned on 31 Dec 1993

Time on role 1 year, 14 days

CARSS, Robert Anthony

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 27 Apr 1992

Time on role 32 years, 19 days

FORSTER, Garry James

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 25 Nov 2004

Time on role 10 years, 10 months, 25 days

GATELEY, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1995

Resigned on 14 Nov 1997

Time on role 2 years, 14 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 23 Apr 2007

Time on role 2 years, 6 months, 19 days

LEVER, Kenneth

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 15 days

MCALPINE, Robert James

Director

Business Executive

RESIGNED

Assigned on

Resigned on 06 May 1992

Time on role 32 years, 10 days

PIKE, Andrew Stephen

Director

Solicitor

RESIGNED

Assigned on 27 Apr 1992

Resigned on 17 Dec 1992

Time on role 7 months, 20 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 12 Feb 2008

Time on role 3 years, 4 months, 22 days


Some Companies

CALCS CHEF LIMITED

5 IVEGATE,LEEDS,LS19 7RE

Number:09752634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS BIES GENERAL BUILDING LIMITED

45 BROOKFIELD AVENUE,LONDON,NW7 2DB

Number:05305796
Status:ACTIVE
Category:Private Limited Company

COMMUNICAN CONSULTING LIMITED

8 APPLEBY COURT,LONDON,SE6 3EJ

Number:09864560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EGG SOLUTIONS LIMITED

NEW HOUSE FARM,NEWNHAM,GL14 1EW

Number:09486504
Status:ACTIVE
Category:Private Limited Company

MS ROIEN CONSTRUCTIONS LIMITED

12 OUGHTON ROAD,BIRMINGHAM,B12 0DF

Number:11872281
Status:ACTIVE
Category:Private Limited Company

PINK NAILS (SOUTHPORT) LTD

79 EASTBANK STREET,SOUTHPORT,PR8 1DG

Number:10118438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source