CARILLION INTEGRATED SERVICES LIMITED

Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.03679838
CategoryPrivate Limited Company
Incorporated07 Dec 1998
Age25 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

CARILLION INTEGRATED SERVICES LIMITED is an liquidation private limited company with number 03679838. It was incorporated 25 years, 5 months, 9 days ago, on 07 December 1998. The company address is Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire.



People

CURTIS, Richard Gregory

Secretary

RESIGNED

Assigned on 07 Dec 1998

Resigned on 02 Feb 2001

Time on role 2 years, 1 month, 26 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 18 Oct 2013

Resigned on 30 Jun 2017

Time on role 3 years, 8 months, 12 days

LEWIS, Maria Bernadette

Secretary

RESIGNED

Assigned on 06 Mar 2009

Resigned on 18 Oct 2013

Time on role 4 years, 7 months, 12 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 06 Mar 2009

Time on role 1 year, 11 months, 14 days

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 02 Feb 2001

Resigned on 12 Apr 2002

Time on role 1 year, 2 months, 10 days

SHELL, Peter Geoffrey

Secretary

RESIGNED

Assigned on 12 Apr 2002

Resigned on 23 Mar 2007

Time on role 4 years, 11 months, 11 days

ASSET MANAGEMENT SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2001

Resigned on 31 Oct 2002

Time on role 1 year, 7 months, 22 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2013

Resigned on 31 Oct 2016

Time on role 3 years, 13 days

BALLSDON, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2004

Resigned on 13 Jul 2007

Time on role 3 years, 3 months, 20 days

BARRAS, Florence Marie Francoise

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 28 Jun 2002

Time on role 1 year, 4 months, 27 days

BEST, Christopher

Director

General Manager

RESIGNED

Assigned on 08 Dec 1999

Resigned on 07 Apr 2006

Time on role 6 years, 3 months, 30 days

BLOOD, Gerard David

Director

Bid Manager

RESIGNED

Assigned on 20 Mar 2003

Resigned on 02 Jun 2003

Time on role 2 months, 13 days

BROWN, Justine Maria Parker

Director

Hr Director

RESIGNED

Assigned on 22 Nov 2010

Resigned on 27 Sep 2013

Time on role 2 years, 10 months, 5 days

COCHRANE, Keith Robertson

Director

Chief Executive

RESIGNED

Assigned on 12 Dec 2017

Resigned on 14 Feb 2018

Time on role 2 months, 2 days

COLVIN, Stuart Martin

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2013

Resigned on 18 Oct 2013

Time on role 9 months

CONNOR, Adrian

Director

Operations Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 19 Jun 2009

Time on role 1 year, 11 months, 18 days

DUNBAR, Angela

Director

Accountant

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Feb 2001

Time on role 1 year, 1 month, 25 days

GILLESPIE, Declan

Director

Director

RESIGNED

Assigned on 26 Jan 2009

Resigned on 18 Oct 2013

Time on role 4 years, 8 months, 23 days

GRAY, Susan Elizabeth

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Dec 1999

Resigned on 10 Feb 2002

Time on role 2 years, 2 months, 2 days

GRIER, Timothy Nicholas

Director

Managing Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 18 Oct 2013

Time on role 9 years, 1 month, 11 days

HOWSON, Richard John

Director

Group Chief Executive

RESIGNED

Assigned on 18 Oct 2013

Resigned on 15 Jan 2018

Time on role 4 years, 2 months, 28 days

JAQUES, Dominic Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 06 Apr 2012

Time on role 4 years, 8 months, 5 days

KELLY, Paul John Anthony

Director

Business Development Director

RESIGNED

Assigned on 27 May 2011

Resigned on 18 Oct 2013

Time on role 2 years, 4 months, 22 days

KERR, James

Director

Chartered Surveyor

RESIGNED

Assigned on 27 May 2011

Resigned on 18 Jan 2013

Time on role 1 year, 7 months, 22 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

LUCAS, Gary Stephen

Director

Associate Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 01 Sep 2006

Time on role 5 years, 5 months, 11 days

MERCER, Emma Louise

Director

Accountant

RESIGNED

Assigned on 12 Dec 2017

Resigned on 01 Jun 2018

Time on role 5 months, 20 days

MORRISH, Sally Fiona

Director

Human Resources Manager

RESIGNED

Assigned on 22 Aug 2002

Resigned on 22 Jan 2003

Time on role 5 months

MURPHY, Stephen John

Director

Managing Director

RESIGNED

Assigned on 21 May 2003

Resigned on 03 May 2004

Time on role 11 months, 13 days

PASKIN, Michael

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 02 Jul 2009

Time on role 3 years, 1 month, 1 day

ROGERS, Ian James

Director

Commercial Director

RESIGNED

Assigned on 11 Jul 2005

Resigned on 29 Jan 2008

Time on role 2 years, 6 months, 18 days

SALTER, Paul Lawrence

Director

Occupation Director

RESIGNED

Assigned on 20 Mar 2003

Resigned on 08 Nov 2004

Time on role 1 year, 7 months, 19 days

STORER, James Martin

Director

Accountant

RESIGNED

Assigned on 20 Mar 2003

Resigned on 24 Sep 2003

Time on role 6 months, 4 days

TAPP, Richard Francis

Director

Solicitor

RESIGNED

Assigned on 18 Oct 2013

Resigned on 25 Jun 2018

Time on role 4 years, 8 months, 7 days

TAYLOR, Nigel Paul

Director

Director

RESIGNED

Assigned on 18 Oct 2013

Resigned on 29 Sep 2017

Time on role 3 years, 11 months, 11 days

WAPLES, Christopher Brian

Director

Operations Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 18 Oct 2013

Time on role 6 years, 1 month, 17 days

WELLS, Ian Joseph

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2004

Resigned on 30 Jun 2009

Time on role 5 years, 3 months, 21 days

WESTON, Richard

Director

Company Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 31 Dec 2007

Time on role 8 years, 23 days

WHITTINGTON, John

Director

Accountant

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Feb 2001

Time on role 1 year, 1 month, 25 days

WILLIAMS, Geoffrey Wyn

Director

Solicitor

RESIGNED

Assigned on 07 Dec 1998

Resigned on 08 Dec 1999

Time on role 1 year, 1 day


Some Companies

BENGALLION GROUP LIMITED

21 ADRIA ROAD,BIRMINGHAM,,B11 4JL

Number:10796509
Status:ACTIVE
Category:Private Limited Company

CENTRO'S PIZZA LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:07911990
Status:ACTIVE
Category:Private Limited Company

DOWNING FOUR VCT PLC

ST MAGNUS HOUSE 6TH FLOOR,LONDON,EC3R 6HD

Number:06789187
Status:ACTIVE
Category:Public Limited Company

EUROPEAN TOURISM CERTIFICATION SYSTEM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11193763
Status:ACTIVE
Category:Private Limited Company

JAMES LEARNING & DEVELOPMENT LIMITED

C/O SEAVORCHARTERED,CARLISLE,CA3 0JG

Number:11008019
Status:ACTIVE
Category:Private Limited Company
Number:09425849
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