COSTAIN CONSTRUCTION LIMITED

Costain House Costain House, Maidenhead, SL6 4UB, Berkshire
StatusACTIVE
Company No.00563270
CategoryPrivate Limited Company
Incorporated23 Mar 1956
Age68 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

COSTAIN CONSTRUCTION LIMITED is an active private limited company with number 00563270. It was incorporated 68 years, 1 month, 25 days ago, on 23 March 1956. The company address is Costain House Costain House, Maidenhead, SL6 4UB, Berkshire.



People

SINGLETERRY, Maria

Secretary

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 8 months, 16 days

TAYLOR, David Roy

Director

Commercial Director

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 8 months, 16 days

WILLIS, Helen Margaret

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Mar 2024

Current time on role 1 month, 17 days

FRANKS, Clive Leonard

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 May 2011

Time on role 13 years, 1 month, 1 day

RACE, Brian William

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 17 days

WOOD, Tracey Alison

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Sep 2020

Time on role 9 years, 3 months

ARMITT, John Alexander

Director

Civil Engineer

RESIGNED

Assigned on 09 Apr 1997

Resigned on 30 Jun 2001

Time on role 4 years, 2 months, 21 days

ATKINSON, Stewart Martin

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Dec 1999

Time on role 1 year, 6 months, 1 day

CAMPBELL, John Richmond

Director

Certified Accountant

RESIGNED

Assigned on 19 Aug 1993

Resigned on 02 Jun 2000

Time on role 6 years, 9 months, 14 days

CLARK, Peter Stuart

Director

Commercial Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 04 Feb 2000

Time on role 2 years, 3 months, 29 days

CLEMENTS, Warren John

Director

Director

RESIGNED

Assigned on 18 Mar 2022

Resigned on 31 Mar 2024

Time on role 2 years, 13 days

COOKE, John

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 25 Nov 1998

Time on role 3 years, 10 months, 24 days

CRAFT, Roger Graham

Director

Building Director

RESIGNED

Assigned on 01 Nov 1996

Resigned on 25 Aug 2006

Time on role 9 years, 9 months, 24 days

DOUGHTY, Stuart John

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2001

Resigned on 12 Sep 2005

Time on role 4 years, 2 months, 11 days

FISHLEIGH, David Michael

Director

Director

RESIGNED

Assigned on

Resigned on 06 Aug 1993

Time on role 30 years, 9 months, 11 days

FRASER, Stuart

Director

Chartered Builder

RESIGNED

Assigned on

Resigned on 03 Oct 1997

Time on role 26 years, 7 months, 14 days

GERRETSEN, Wolbert

Director

Civil Engineer

RESIGNED

Assigned on 19 Aug 1993

Resigned on 26 Sep 1995

Time on role 2 years, 1 month, 7 days

HUNT, Geoffrey Arthur

Director

Quantity Surveyor

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Aug 1995

Time on role 7 months, 30 days

HUNTER, Martin David

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 2006

Resigned on 18 Mar 2022

Time on role 15 years, 6 months, 24 days

LOVELL, Alan Charles

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 1995

Resigned on 08 Apr 1997

Time on role 1 year, 6 months, 12 days

MCCOLE, Charles Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 26 Apr 2002

Resigned on 04 Jun 2006

Time on role 4 years, 1 month, 8 days

POCOCK, John Michael

Director

Civil Engineer

RESIGNED

Assigned on 01 Jan 1995

Resigned on 30 Nov 1999

Time on role 4 years, 10 months, 29 days

QUIRKE, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 16 days

ROBERTS, Miles William

Director

Financial Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 31 Dec 2001

Time on role 1 year, 6 months, 29 days

SPERRY, William

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 4 months, 16 days

WALKER, Martin John

Director

Design And Build Dir

RESIGNED

Assigned on 01 Jan 1995

Resigned on 25 Jun 1996

Time on role 1 year, 5 months, 24 days

WATTS, David Charles

Director

Executive

RESIGNED

Assigned on 01 Jan 1995

Resigned on 07 Sep 1999

Time on role 4 years, 8 months, 6 days

WOOD, Tracey Alison

Director

Solicitor

RESIGNED

Assigned on 07 May 2019

Resigned on 01 Sep 2020

Time on role 1 year, 3 months, 25 days

WYLLIE, Andrew

Director

Chartered Engineer

RESIGNED

Assigned on 12 Sep 2005

Resigned on 07 May 2019

Time on role 13 years, 7 months, 25 days


Some Companies

CPIE LIMITED

112C HIGH STREET,IPSWICH,IP7 5EL

Number:08882433
Status:ACTIVE
Category:Private Limited Company

HOWITTS LIMITED

34 SACKVILLE GARDENS,LEICESTER,LE2 3TH

Number:00138186
Status:ACTIVE
Category:Private Limited Company

LCB BEAUTY LIMITED

10 SKENE VIEW,WESTHILL,AB32 6AW

Number:SC526830
Status:ACTIVE
Category:Private Limited Company

LYNCO PMO LIMITED

9 PARTRIDGE CLOSE,CHIPPENHAM,SN14 6XY

Number:10355280
Status:ACTIVE
Category:Private Limited Company

PROCOPIE LIMITED

526 YORK ROAD,STEVENAGE,SG1 4EP

Number:09704987
Status:ACTIVE
Category:Private Limited Company

SATURN BUY UK LTD

2 BROOMFIELD SQUARE,ROCHDALE,OL11 1QA

Number:11819654
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