CARILLION TRUSTEES LIMITED

Crown House Crown House, Wolverhampton, WV1 4JX, United Kingdom
StatusDISSOLVED
Company No.03783012
CategoryPrivate Limited Company
Incorporated01 Jun 1999
Age24 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 2 months, 16 days

SUMMARY

CARILLION TRUSTEES LIMITED is an dissolved private limited company with number 03783012. It was incorporated 24 years, 11 months, 20 days ago, on 01 June 1999 and it was dissolved 5 years, 2 months, 16 days ago, on 05 March 2019. The company address is Crown House Crown House, Wolverhampton, WV1 4JX, United Kingdom.



People

CLARKE, Peter

Secretary

RESIGNED

Assigned on 20 Sep 2013

Resigned on 20 Dec 2018

Time on role 5 years, 3 months

DAWSON, Janet

Secretary

RESIGNED

Assigned on 25 Jan 2001

Resigned on 01 Feb 2008

Time on role 7 years, 7 days

FITZHUGH, Dirk Olaf

Secretary

RESIGNED

Assigned on 08 Sep 1999

Resigned on 25 Jan 2001

Time on role 1 year, 4 months, 17 days

RUSHWORTH, Tina Jane

Secretary

RESIGNED

Assigned on 01 Feb 2008

Resigned on 01 Apr 2010

Time on role 2 years, 1 month, 31 days

WATERS, Samantha Angelique

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 20 Sep 2013

Time on role 3 years, 5 months, 19 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jun 1999

Resigned on 08 Sep 1999

Time on role 3 months, 7 days

CLARKE, Peter

Director

Pensions Consultant

RESIGNED

Assigned on 01 Feb 2008

Resigned on 20 Dec 2018

Time on role 10 years, 10 months, 19 days

DAWSON, Janet Kathleen

Director

Pensions Manager

RESIGNED

Assigned on 01 Feb 2008

Resigned on 09 May 2008

Time on role 3 months, 8 days

FITZHUGH, Dirk Olaf

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2000

Resigned on 01 Dec 2001

Time on role 1 year, 2 months, 20 days

GIRLING, Christopher Francis

Director

Finance Director

RESIGNED

Assigned on 16 May 2001

Resigned on 29 Jun 2007

Time on role 6 years, 1 month, 13 days

KEMP, Dennis Edward

Director

Pensions Advisor

RESIGNED

Assigned on 01 Feb 2008

Resigned on 12 Apr 2017

Time on role 9 years, 2 months, 11 days

MCEWAN, Euan

Director

Chartered Accountant

RESIGNED

Assigned on 08 Sep 1999

Resigned on 30 Apr 2001

Time on role 1 year, 7 months, 22 days

CARILLION NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 01 Feb 2008

Time on role 6 years, 2 months

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 08 Sep 1999

Time on role 3 months, 7 days


Some Companies

BESTEC CO. LTD.

UNIT 81-82 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:05859146
Status:ACTIVE
Category:Private Limited Company

DEVON COUNTY SPORTS LTD

40 ST. JAMES STREET,TAUNTON,TA1 1JR

Number:07203623
Status:ACTIVE
Category:Private Limited Company

KSD LOGISTICS LTD

128 VICTORIA GATE,TAUNTON,TA1 3HZ

Number:10757973
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR MOTORS LIMITED

C/O GREAVES & CO,BRIDGE ROAD,SG6 4HD

Number:01352681
Status:LIQUIDATION
Category:Private Limited Company

PRARTHANA PRIVATE COMPANY LIMITED

48 OSPREY ROAD,LEICESTER,LE4 1BQ

Number:07813754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESPOND HEALTHCARE SCOTLAND LIMITED

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC490159
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