CARILLION (DENMARK) LIMITED

4 Abbey Orchard Street, London, SW1P 2HT
StatusLIQUIDATION
Company No.03256112
CategoryPrivate Limited Company
Incorporated27 Sep 1996
Age27 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

CARILLION (DENMARK) LIMITED is an liquidation private limited company with number 03256112. It was incorporated 27 years, 7 months, 20 days ago, on 27 September 1996. The company address is 4 Abbey Orchard Street, London, SW1P 2HT.



People

FITZHUGH, Dirk Olaf

Secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 01 Dec 2001

Time on role 2 years, 2 months, 2 days

MCEWAN, Euan

Secretary

Financier

RESIGNED

Assigned on 27 Sep 1996

Resigned on 29 Sep 1999

Time on role 3 years, 2 days

TAPP, Richard Francis

Secretary

RESIGNED

Assigned on 01 Dec 2001

Resigned on 25 Jun 2018

Time on role 16 years, 6 months, 24 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 1996

Resigned on 27 Sep 1996

Time on role

BATES, Kenneth Frank

Director

Engineer

RESIGNED

Assigned on 31 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months

BENSON, Richard George

Director

Commercial Director Transport

RESIGNED

Assigned on 31 Dec 2004

Resigned on 27 May 2016

Time on role 11 years, 4 months, 27 days

BOOTH, Karen Jane

Director

Finance Director/Accountant

RESIGNED

Assigned on 30 Jun 2009

Resigned on 31 Dec 2011

Time on role 2 years, 6 months, 1 day

KENNEDY, Francis Milne

Director

Md International Division

RESIGNED

Assigned on 10 Oct 1996

Resigned on 02 Jul 1999

Time on role 2 years, 8 months, 23 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 11 Sep 2017

Time on role 3 years, 8 months, 1 day

LOVELL, Anthony Brian

Director

Business Executive

RESIGNED

Assigned on 07 Mar 2000

Resigned on 31 Mar 2002

Time on role 2 years, 24 days

MACIVER, Roderick David

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Aug 2008

Time on role 11 years, 10 months, 5 days

MERCER, Emma Louise

Director

Group Financial Controller

RESIGNED

Assigned on 08 Dec 2011

Resigned on 10 Jan 2014

Time on role 2 years, 1 month, 2 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 08 Dec 2011

Resigned on 18 Jun 2018

Time on role 6 years, 6 months, 10 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 02 Jul 1999

Resigned on 30 Jun 2009

Time on role 9 years, 11 months, 28 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 27 Sep 1996

Time on role


Some Companies

CROMBIES ACCOUNTANTS LIMITED

34 WATERLOO ROAD,WEST MIDLANDS,WV1 4DG

Number:06178596
Status:ACTIVE
Category:Private Limited Company

HK ARCADE LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:11069574
Status:ACTIVE
Category:Private Limited Company

JAMES HEMMING ELECTRICAL LIMITED

SAXON & CO KINGS CHAMBERS,DUDLEY,DY1 1QT

Number:08076379
Status:ACTIVE
Category:Private Limited Company

KEVAN HAMPTON ENTERPRISES LTD.

71 BATH ROAD BATH ROAD,BRISTOL,BS30 5NJ

Number:08733127
Status:ACTIVE
Category:Private Limited Company

OCDC CLEANERS LIMITED

301A SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6RB

Number:11347928
Status:ACTIVE
Category:Private Limited Company

P B WHITE CONSULTING LTD

15 ACRAMANS ROAD,BRISTOL,BS3 1DQ

Number:10961538
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