CARILLION ENERGY SERVICES LIMITED

Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.03858865
CategoryPrivate Limited Company
Incorporated14 Oct 1999
Age24 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

CARILLION ENERGY SERVICES LIMITED is an liquidation private limited company with number 03858865. It was incorporated 24 years, 7 months, 2 days ago, on 14 October 1999. The company address is Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire.



People

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 24 Jun 2011

Resigned on 30 Jun 2017

Time on role 6 years, 6 days

JUDD, Christopher

Secretary

RESIGNED

Assigned on 14 Aug 2007

Resigned on 21 Apr 2011

Time on role 3 years, 8 months, 7 days

JUDD, Christopher Francis

Secretary

RESIGNED

Assigned on 14 Oct 1999

Resigned on 21 Apr 2011

Time on role 11 years, 6 months, 7 days

LINTON, David Glyn

Secretary

Solicitor

RESIGNED

Assigned on 25 Feb 2004

Resigned on 14 Aug 2007

Time on role 3 years, 5 months, 18 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

TAPP, Richard Francis

Secretary

RESIGNED

Assigned on 20 Apr 2011

Resigned on 25 Jun 2018

Time on role 7 years, 2 months, 5 days

L.C.I. SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Oct 1999

Resigned on 14 Oct 1999

Time on role

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 20 Apr 2011

Resigned on 31 Oct 2016

Time on role 5 years, 6 months, 11 days

AYLARD, Roger Christopher

Director

Banker

RESIGNED

Assigned on 01 Apr 2009

Resigned on 21 Apr 2011

Time on role 2 years, 20 days

BERRY, Charles Andrew

Director

Company Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 21 Apr 2011

Time on role 5 years, 2 months, 12 days

BURNS, Richard

Director

Consultant

RESIGNED

Assigned on 09 Nov 2006

Resigned on 19 May 2008

Time on role 1 year, 6 months, 10 days

CLARKE, Tracy Jayne

Director

Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 21 Apr 2011

Time on role 3 years, 6 months, 20 days

CLOUGH, John William

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 1999

Resigned on 27 Apr 2009

Time on role 9 years, 6 months, 13 days

EMMETT, Bryan David

Director

Company Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 04 Feb 2000

Time on role 3 months, 21 days

FENWICK, Trevor John

Director

Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 Mar 2000

Time on role 5 months, 17 days

GREEN, Julia

Director

Energy Consultant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 05 Oct 2005

Time on role 5 years, 11 months, 22 days

HARRISON, Jack

Director

Deputy Chief Executive

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Sep 2006

Time on role 6 years, 11 months, 16 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 22 Jan 2014

Resigned on 06 Jan 2017

Time on role 2 years, 11 months, 15 days

HOWSON, Richard John

Director

Executive Director

RESIGNED

Assigned on 20 Apr 2011

Resigned on 15 Jan 2018

Time on role 6 years, 8 months, 25 days

JOHNSON, Joseph Andrew

Director

Business Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 21 Apr 2011

Time on role 11 years, 6 months, 7 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

LEEK, Christopher John

Director

Business Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 24 Feb 2005

Time on role 5 years, 4 months, 10 days

MACDIARMID, Donald William

Director

Director

RESIGNED

Assigned on 14 Dec 2009

Resigned on 21 Apr 2011

Time on role 1 year, 4 months, 7 days

MARTIN, Anne Herdman

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 Mar 2000

Time on role 5 months, 17 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 20 Apr 2011

Resigned on 31 Dec 2011

Time on role 8 months, 11 days

MCLEOD, Ian Daniel

Director

Accountant

RESIGNED

Assigned on 28 Apr 2005

Resigned on 14 Oct 2010

Time on role 5 years, 5 months, 16 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 19 Oct 2017

Resigned on 18 Jun 2018

Time on role 7 months, 30 days

OLIVER, Quintin Andrew

Director

Political Consultant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 21 Apr 2011

Time on role 7 years, 3 months, 20 days

ROBERTS, Michael Collingwood

Director

Management Consultant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 22 Nov 2007

Time on role 8 years, 1 month, 8 days

ROUTLEDGE, David Arthur

Director

Director

RESIGNED

Assigned on 23 Apr 2004

Resigned on 30 Jun 2011

Time on role 7 years, 2 months, 7 days

SHARP, Giles Henry

Director

Accountant

RESIGNED

Assigned on 14 Oct 2010

Resigned on 21 Apr 2011

Time on role 6 months, 7 days

SIMPSON, Malcolm

Director

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 21 Apr 2011

Time on role 4 years, 3 months, 20 days

SKELLY, Robert

Director

Chartered Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 Jan 2005

Time on role 5 years, 3 months, 17 days

SPANN, Neil

Director

Accountant

RESIGNED

Assigned on 21 Apr 2011

Resigned on 22 Jan 2014

Time on role 2 years, 9 months, 1 day

TAPP, Richard Francis

Director

Solicitor

RESIGNED

Assigned on 20 Apr 2011

Resigned on 25 Jun 2018

Time on role 7 years, 2 months, 5 days

TAYLOR, Nigel Paul

Director

Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 29 Sep 2017

Time on role 5 years, 2 months, 9 days

VARLEY, Paul Richard

Director

Director

RESIGNED

Assigned on 21 Apr 2011

Resigned on 31 May 2012

Time on role 1 year, 1 month, 10 days

WILLIAMS, Christopher Mark

Director

Operations Director

RESIGNED

Assigned on 02 Apr 2001

Resigned on 24 Feb 2005

Time on role 3 years, 10 months, 22 days

L.C.I. DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 14 Oct 1999

Time on role


Some Companies

ALL MAINTENANCE SERVICES LTD.

FLAT 3, 31 RUSSELL STREET,READING,RG1 7RF

Number:10180257
Status:ACTIVE
Category:Private Limited Company

EBME TECH SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11942322
Status:ACTIVE
Category:Private Limited Company

GEMINI NETWORK MEDIA LIMITED

UNIT 2 UNIT 2 MORLEY BUSINESS CENTRE,TONBRIDGE,TN9 1RA

Number:05764505
Status:ACTIVE
Category:Private Limited Company

JMN BARBERS LTD

132 RESERVOIR RD RESERVOIR ROAD,BIRMINGHAM,B23 6DN

Number:10102200
Status:ACTIVE
Category:Private Limited Company

M & J FREELANCE LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:07528073
Status:ACTIVE
Category:Private Limited Company

NORTHERN CATERERS LIMITED

DLP HOUSE,HALIFAX,HX1 2QW

Number:00359517
Status:LIQUIDATION
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