CB&I HOLDINGS (UK) LIMITED

Building 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, W4 5YA, United Kingdom
StatusACTIVE
Company No.02613906
CategoryPrivate Limited Company
Incorporated23 May 1991
Age33 years, 7 days
JurisdictionEngland Wales

SUMMARY

CB&I HOLDINGS (UK) LIMITED is an active private limited company with number 02613906. It was incorporated 33 years, 7 days ago, on 23 May 1991. The company address is Building 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, W4 5YA, United Kingdom.



People

KOZANHAN, Zeynep, Ms.

Secretary

ACTIVE

Assigned on 24 Dec 2020

Current time on role 3 years, 5 months, 6 days

JOSHI, Ashok

Director

Solicitor

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 7 months, 22 days

VAN ELVEN, Barry Robert, Mr.

Director

Vp Finance Onshore

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 29 days

BATEMAN, Robert Dennis

Secretary

Lawyer

RESIGNED

Assigned on 11 Oct 2007

Resigned on 20 Feb 2008

Time on role 4 months, 9 days

BUCKLEY, Raymond

Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 27 Nov 1998

Time on role 2 years, 11 months, 26 days

CHILD, Katherine Lindsay

Secretary

Lawyer

RESIGNED

Assigned on 20 Feb 2008

Resigned on 01 Mar 2013

Time on role 5 years, 10 days

KERSHAW, David Robert

Secretary

Solicitor

RESIGNED

Assigned on 25 Jun 1991

Resigned on 16 Dec 1991

Time on role 5 months, 21 days

KITTS, Jason

Secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 24 Dec 2020

Time on role 2 years, 4 months, 29 days

MORRIS, Piers

Secretary

Solicitor

RESIGNED

Assigned on 03 Aug 2004

Resigned on 11 Oct 2007

Time on role 3 years, 2 months, 8 days

RYAN, Mary

Secretary

RESIGNED

Assigned on 27 Nov 1998

Resigned on 03 Aug 2004

Time on role 5 years, 8 months, 6 days

STEPHENSON, Jonathan Paul

Secretary

RESIGNED

Assigned on 01 Mar 2013

Resigned on 26 Jul 2018

Time on role 5 years, 4 months, 25 days

STEVENSON, Shirley Margaret

Secretary

RESIGNED

Assigned on 16 Dec 1991

Resigned on 01 Dec 1995

Time on role 3 years, 11 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1991

Resigned on 25 Jun 1991

Time on role 1 month, 2 days

AKIN, Lewis Edmond

Director

Engineer

RESIGNED

Assigned on 08 Feb 1993

Resigned on 16 Dec 1996

Time on role 3 years, 10 months, 8 days

ALDINGER, Thomas Lee

Director

Engineer

RESIGNED

Assigned on 01 Sep 1995

Resigned on 27 Nov 1998

Time on role 3 years, 2 months, 26 days

ALDINGER, Thomas Lee

Director

Engineer

RESIGNED

Assigned on 16 Dec 1991

Resigned on 08 Feb 1993

Time on role 1 year, 1 month, 23 days

ALDINGER, Thomas Lee

Director

Engineer

RESIGNED

Assigned on

Resigned on 08 Feb 1993

Time on role 31 years, 3 months, 22 days

BLACK, Alan Robert

Director

Legal Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Dec 2006

Time on role 1 year, 5 months, 14 days

BLACK, Alan Robert

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2001

Resigned on 21 Jun 2004

Time on role 2 years, 8 months, 22 days

BOWMAN, Neil Paul, Mr.

Director

Director Operations

RESIGNED

Assigned on 07 Jul 2021

Resigned on 15 Sep 2022

Time on role 1 year, 2 months, 8 days

BRANTLEY, Travis Michael

Director

Finance Director

RESIGNED

Assigned on 15 Mar 2019

Resigned on 08 Jun 2021

Time on role 2 years, 2 months, 24 days

BUCKLEY, Raymond

Director

Finance Manager

RESIGNED

Assigned on 29 Sep 2001

Resigned on 21 Jun 2004

Time on role 2 years, 8 months, 22 days

CARNE-ROSS, Andrew James

Director

Buiness Development Director

RESIGNED

Assigned on 05 Aug 2009

Resigned on 29 Jun 2018

Time on role 8 years, 10 months, 24 days

CLEAVER, Antony Michael

Director

Vice President Project Operations

RESIGNED

Assigned on 27 Oct 2011

Resigned on 14 May 2015

Time on role 3 years, 6 months, 18 days

COOPER, Larry Alan

Director

Engineer

RESIGNED

Assigned on 08 Feb 1993

Resigned on 01 Sep 1995

Time on role 2 years, 6 months, 24 days

FORDER, Kevin James

Director

Accountant

RESIGNED

Assigned on 09 Jan 2006

Resigned on 15 Jul 2017

Time on role 11 years, 6 months, 6 days

GODFREY, Terence John

Director

Engineer

RESIGNED

Assigned on 13 Nov 1995

Resigned on 29 Sep 2001

Time on role 5 years, 10 months, 16 days

HAMER, Melbourne Alquin

Director

Engineer

RESIGNED

Assigned on 27 Nov 1998

Resigned on 05 Apr 2002

Time on role 3 years, 4 months, 8 days

HAWLEY, Barry Stephen

Director

Vice President, Project Operations

RESIGNED

Assigned on 14 May 2015

Resigned on 08 Oct 2018

Time on role 3 years, 4 months, 25 days

KAWASH, Tareq

Director

Senior Vice President

RESIGNED

Assigned on 08 Oct 2018

Resigned on 01 Nov 2022

Time on role 4 years, 24 days

KERSHAW, David Robert

Director

Solicitor

RESIGNED

Assigned on 25 Jun 1991

Resigned on 16 Dec 1991

Time on role 5 months, 21 days

MACPHEE, Duncan

Director

Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 30 Nov 2007

Time on role 3 years, 5 months, 9 days

MCKENZIE, James Robert

Director

Engineer

RESIGNED

Assigned on 08 Feb 1993

Resigned on 29 Sep 2001

Time on role 8 years, 7 months, 21 days

MORAN, Timothy James

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2018

Resigned on 15 Mar 2019

Time on role 8 months, 7 days

MORAN, Timothy John Patrick

Director

Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 05 Aug 2009

Time on role 2 years, 7 months, 22 days

MORAN, Timothy John Patrick

Director

Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 09 Jan 2006

Time on role 1 year, 6 months, 18 days

MORAN, Timothy John

Director

Accountant

RESIGNED

Assigned on 16 Dec 1991

Resigned on 11 Aug 1995

Time on role 3 years, 7 months, 26 days

SCHURINK, Jan Hendrik

Director

Engineer

RESIGNED

Assigned on 11 Aug 1995

Resigned on 21 Jun 2004

Time on role 8 years, 10 months, 10 days

SHEACH, Lynn Anne

Director

Director Finance And Accounting

RESIGNED

Assigned on 15 Jul 2017

Resigned on 16 Oct 2018

Time on role 1 year, 3 months, 1 day

STOREY, Robert Bruce Mcwaters

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2002

Resigned on 30 Jun 2005

Time on role 3 years, 2 months, 25 days

SWAMINATHAN, Suresh, Mr.

Director

Vp Finance

RESIGNED

Assigned on 15 Sep 2022

Resigned on 01 Jun 2023

Time on role 8 months, 17 days

THORNBURN, Wilson Hammond

Director

Articled Clerk

RESIGNED

Assigned on 25 Jun 1991

Resigned on 16 Dec 1991

Time on role 5 months, 21 days

WIGNEY, Duncan Neal

Director

V P Eame Engineering

RESIGNED

Assigned on 30 Nov 2007

Resigned on 23 May 2018

Time on role 10 years, 5 months, 23 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 1991

Resigned on 25 Jun 1991

Time on role 1 month, 2 days


Some Companies

Number:IP12617R
Status:ACTIVE
Category:Industrial and Provident Society

CONNECTED MANAGEMENT LIMITED

SPEECHLEYS CHARTERED ACCOUNTANTS,COLWYN BAY,LL29 8NT

Number:05483112
Status:ACTIVE
Category:Private Limited Company

EMPRESSIVE MOTOR COMPANY LIMITED

PANT INDUSTRIAL ESTATE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:08971364
Status:ACTIVE
Category:Private Limited Company

HAWKE HR LIMITED

4TH FLOOR,LONDON,EC2A 4NE

Number:08449438
Status:ACTIVE
Category:Private Limited Company

P M HAIRDRESSING LIMITED

65 PETER STREET,MANCHESTER,M2 5PB

Number:08450438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIMAL RIDGE LIMITED

SWISS FARM HEMINGSTONE ROAD,IPSWICH,IP6 9LF

Number:11417554
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