CB&I GROUP UK LIMITED

Building 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, W4 5YA, United Kingdom
StatusACTIVE
Company No.03465952
CategoryPrivate Limited Company
Incorporated10 Nov 1997
Age26 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

CB&I GROUP UK LIMITED is an active private limited company with number 03465952. It was incorporated 26 years, 7 months, 6 days ago, on 10 November 1997. 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, 23 days

JOSHI, Ashok

Director

Solicitor

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 8 days

VAN ELVEN, Barry Robert, Mr.

Director

Vp Finance Onshore

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year, 15 days

BARFIELD, Thomas Atkinson

Secretary

RESIGNED

Assigned on 10 Nov 1997

Resigned on 01 Jun 1998

Time on role 6 months, 22 days

KITTS, Jason

Secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 24 Dec 2020

Time on role 2 years, 4 months, 29 days

PHILLIPS, Mark

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2002

Resigned on 30 Nov 2016

Time on role 14 years, 5 months

PILGRIM, Roy Malcolm

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Jun 2002

Time on role 4 years, 29 days

STEPHENSON, Jonathan Paul

Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 26 Jul 2018

Time on role 1 year, 7 months, 26 days

ANTHONY, Stephen Andrew

Director

Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 11 Jun 2010

Time on role 1 year, 5 months, 6 days

BARFIELD, Thomas Atkinson

Director

Attorney

RESIGNED

Assigned on 10 Nov 1997

Resigned on 12 Dec 2002

Time on role 5 years, 1 month, 2 days

BILLINGTON, David John

Director

Director

RESIGNED

Assigned on 19 Jan 1998

Resigned on 06 Apr 1998

Time on role 2 months, 18 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

BUDD, Frazer Grenville

Director

Director Of Operations

RESIGNED

Assigned on 30 Nov 2016

Resigned on 27 Mar 2019

Time on role 2 years, 3 months, 27 days

CHALLEN, Stephen John

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 05 Jan 2009

Time on role 2 years, 9 months, 4 days

CLARK, Neil Craig

Director

Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 30 Sep 2003

Time on role 2 years, 8 months, 30 days

CUNDY, Desmond Trevor

Director

Director

RESIGNED

Assigned on 19 Jan 1998

Resigned on 31 Dec 2000

Time on role 2 years, 11 months, 12 days

DAVIS, Neil Anthony

Director

Engineer

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jan 2005

Time on role 3 years, 4 months

DUCKER, Steven Anthony

Director

Director

RESIGNED

Assigned on 19 Jan 1998

Resigned on 30 Sep 2003

Time on role 5 years, 8 months, 11 days

DUDDRIDGE, Bernard Tregale John

Director

Director

RESIGNED

Assigned on 19 Jan 1998

Resigned on 23 Oct 1998

Time on role 9 months, 4 days

FISHLOCK, Steven

Director

Construction Manager

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Jul 2012

Time on role 10 months, 30 days

GRAPHIA, Gary P

Director

Attorney

RESIGNED

Assigned on 12 Dec 2002

Resigned on 19 Apr 2006

Time on role 3 years, 4 months, 7 days

HUNTER, Derek

Director

Engineer

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Mar 2012

Time on role 8 years, 6 months

KAWASH, Tareq

Director

Senior Vice President

RESIGNED

Assigned on 08 Oct 2018

Resigned on 01 Nov 2022

Time on role 4 years, 24 days

LATHAM, Allan Ronald

Director

Engineering Director

RESIGNED

Assigned on 26 Nov 2012

Resigned on 08 Apr 2016

Time on role 3 years, 4 months, 12 days

MORAN, Timothy James

Director

Finance Director

RESIGNED

Assigned on 08 Oct 2018

Resigned on 15 Mar 2019

Time on role 5 months, 7 days

ODELL, Robert William

Director

Operations Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 05 Jan 2009

Time on role 1 year, 9 months, 3 days

PHILLIPS, Mark

Director

Accountant

RESIGNED

Assigned on 31 Jan 2002

Resigned on 30 Nov 2016

Time on role 14 years, 9 months, 30 days

PILGRIM, Roy Malcolm

Director

Director

RESIGNED

Assigned on 19 Jan 1998

Resigned on 31 Jan 2002

Time on role 4 years, 12 days

SAYER, Derek Vincent

Director

Engineer

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Oct 2003

Time on role 5 years, 3 months, 30 days

SHEACH, Lynn Ann

Director

Director, Finance & Accounting

RESIGNED

Assigned on 29 Nov 2016

Resigned on 08 Oct 2018

Time on role 1 year, 10 months, 9 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

WILSON, Robert Alan

Director

Engineer

RESIGNED

Assigned on 10 Nov 1997

Resigned on 11 Dec 1998

Time on role 1 year, 1 month, 1 day


Some Companies

COFOUNDANT LTD

LEVEL 4, 60-62 COMMERCIAL STREET,LONDON,E1 6LT

Number:11364308
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL TYRES OFF HIGHWAY LIMITED

STEPNELL HOUSE TOLLGATE,EASTLEIGH,SO53 3LU

Number:08555956
Status:ACTIVE
Category:Private Limited Company

M.F. O'MALLEY FORMWORK LIMITED

P O BOX 810,65 CRUTCHED FRIARS,EC3N 2NP

Number:01670857
Status:LIQUIDATION
Category:Private Limited Company
Number:06737598
Status:ACTIVE
Category:Private Limited Company

SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.

11A DUBLIN STREET,EDINBURGH,EH1 3PG

Number:SC394966
Status:LIQUIDATION
Category:Private Limited Company

STRUCTURED OUTLOOKS LTD

USN BOLTON ARENA (C/O ACCOLOGY LTD) ARENA APPROACH,BOLTON,BL6 6LB

Number:04076114
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