CB&I UK LIMITED

Building 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, W4 5YA, United Kingdom
StatusACTIVE
Company No.04438080
CategoryPrivate Limited Company
Incorporated14 May 2002
Age22 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CB&I UK LIMITED is an active private limited company with number 04438080. It was incorporated 22 years, 1 month, 4 days ago, on 14 May 2002. 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, 25 days

JOSHI, Ashok

Director

Solicitor

ACTIVE

Assigned on 08 Oct 2018

Current time on role 5 years, 8 months, 10 days

VAN ELVEN, Barry Robert, Mr.

Director

Vp Finance Onshore

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year, 17 days

BATEMAN, Robert Dennis

Secretary

Lawyer

RESIGNED

Assigned on 05 Sep 2007

Resigned on 20 Feb 2008

Time on role 5 months, 15 days

BRAND, Dennis Reginald

Secretary

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 01 May 2004

Time on role 10 months, 6 days

CHILD, Katherine Lindsay

Secretary

Lawyer

RESIGNED

Assigned on 20 Feb 2008

Resigned on 17 Dec 2012

Time on role 4 years, 9 months, 26 days

GIN, Anita

Secretary

Trainee Solicitor

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Mar 2003

Time on role 9 months, 20 days

KITTS, Jason

Secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 24 Dec 2020

Time on role 2 years, 4 months, 29 days

MORRIS, Piers

Secretary

Solicitor

RESIGNED

Assigned on 01 May 2004

Resigned on 05 Sep 2007

Time on role 3 years, 4 months, 4 days

MORRIS, Piers

Secretary

RESIGNED

Assigned on 20 Mar 2003

Resigned on 25 Jun 2003

Time on role 3 months, 5 days

STEPHENSON, Jonathan Paul

Secretary

RESIGNED

Assigned on 17 Dec 2012

Resigned on 26 Jul 2018

Time on role 5 years, 7 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 May 2002

Resigned on 31 May 2002

Time on role 17 days

ASHERMAN, Philip Kent

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 14 Oct 2016

Time on role 12 years

ASHERMAN, Philip Kent

Director

Vp & Cmo

RESIGNED

Assigned on 16 May 2003

Resigned on 25 Jun 2003

Time on role 1 month, 9 days

ASTIN, Colin Laurence

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 28 Jul 2006

Time on role 3 years, 1 month, 3 days

BENNETT, Peter Kenway

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 05 Aug 2009

Time on role 4 years, 9 months, 22 days

BENNETT, Peter Kenway

Director

Sales And Marketing Director

RESIGNED

Assigned on 20 Mar 2003

Resigned on 25 Jun 2003

Time on role 3 months, 5 days

BLACK, Alan Robert

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 03 Jul 2006

Time on role 2 years, 2 months, 2 days

BLACK, Alan Robert

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 01 Mar 2004

Time on role 8 months, 6 days

BLUM, Ronald Edward

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 01 Mar 2004

Time on role 8 months, 6 days

BOWMAN, Neil Paul

Director

Director Operations

RESIGNED

Assigned on 06 Dec 2019

Resigned on 22 Dec 2021

Time on role 2 years, 16 days

BRAND, Dennis Reginald

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 31 Dec 2003

Time on role 6 months, 6 days

BRANTLEY, Michael Travis, Mr.

Director

Director

RESIGNED

Assigned on 22 Dec 2021

Resigned on 15 Sep 2022

Time on role 8 months, 24 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

BROWNING, Walter Graham

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 11 Apr 2008

Time on role 3 years, 5 months, 28 days

BUDD, Frazer Grenville

Director

Director Of Operations

RESIGNED

Assigned on 01 Jul 2016

Resigned on 06 Dec 2019

Time on role 3 years, 5 months, 5 days

CARNE-ROSS, Andrew James

Director

Buisness Development Director

RESIGNED

Assigned on 05 Aug 2009

Resigned on 29 Jun 2018

Time on role 8 years, 10 months, 24 days

CHANDLER JR, Richard Edwin

Director

Chief Legal Officer

RESIGNED

Assigned on 30 Jun 2011

Resigned on 14 Oct 2016

Time on role 5 years, 3 months, 14 days

CLEAVER, Antony Michael

Director

Vice President Project Operations

RESIGNED

Assigned on 27 Oct 2011

Resigned on 14 May 2015

Time on role 3 years, 6 months, 18 days

CORBRIDGE, Ian

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 31 Dec 2003

Time on role 6 months, 6 days

DELMAN, David

Director

Chief Legal Officer

RESIGNED

Assigned on 11 Apr 2008

Resigned on 12 Oct 2010

Time on role 2 years, 6 months, 1 day

FORDER, Kevin James

Director

Accountant

RESIGNED

Assigned on 09 Jan 2006

Resigned on 15 Jul 2017

Time on role 11 years, 6 months, 6 days

GIN, Anita

Director

Trainee Solicitor

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Mar 2003

Time on role 9 months, 20 days

GLENN, Gerald Marvin

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 02 May 2006

Time on role 1 year, 6 months, 19 days

GOODRICH, Richard

Director

C F O

RESIGNED

Assigned on 16 May 2003

Resigned on 25 Jun 2003

Time on role 1 month, 9 days

HAWLEY, Barry Stephen

Director

Vice President, Project Operations

RESIGNED

Assigned on 14 May 2015

Resigned on 08 Sep 2018

Time on role 3 years, 3 months, 25 days

JONES, David

Director

Solicitor

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Mar 2003

Time on role 9 months, 20 days

KAWASH, Tareq

Director

Senior Vice President

RESIGNED

Assigned on 08 Oct 2018

Resigned on 01 Nov 2022

Time on role 4 years, 24 days

KING, David

Director

Group Vice President

RESIGNED

Assigned on 27 Jun 2006

Resigned on 11 Apr 2008

Time on role 1 year, 9 months, 14 days

MACPHEE, Duncan

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 30 Nov 2007

Time on role 4 years, 5 months, 5 days

MCADORY, James

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 01 Mar 2004

Time on role 8 months, 6 days

MEAD, Graham Robert

Director

Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 31 Aug 2003

Time on role 2 months, 6 days

MORAN, Tim John Patrick

Director

Vice President & Treasurer

RESIGNED

Assigned on 20 Mar 2003

Resigned on 25 Jun 2003

Time on role 3 months, 5 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

MORAN, Timothy John Patrick

Director

Vice President Finance

RESIGNED

Assigned on 27 Jun 2006

Resigned on 05 Aug 2009

Time on role 3 years, 1 month, 8 days

SHEACH, Lynn Ann

Director

Director, Finance And Accounting

RESIGNED

Assigned on 20 Mar 2012

Resigned on 03 Mar 2022

Time on role 9 years, 11 months, 14 days

STRICKER, Travis

Director

Vice President Finance

RESIGNED

Assigned on 05 Aug 2009

Resigned on 30 Jun 2011

Time on role 1 year, 10 months, 25 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

WIGNEY, Duncan Neal

Director

V P Eame Engineering

RESIGNED

Assigned on 30 Nov 2007

Resigned on 23 May 2018

Time on role 10 years, 5 months, 23 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 2002

Resigned on 31 May 2002

Time on role 17 days


Some Companies

BREMESGRAF LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:07190768
Status:ACTIVE
Category:Private Limited Company

ENERLION INTERNATIONAL HOLDING LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08967689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAVELIN DIGITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11880083
Status:ACTIVE
Category:Private Limited Company

KARAM CONSTRUCTIONS LTD

14 DAVIS AVENUE,WEST BROMWICH,DY4 8JZ

Number:11698280
Status:ACTIVE
Category:Private Limited Company

NATHAN JONES TM LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11379564
Status:ACTIVE
Category:Private Limited Company

SPEED COMMUNICATIONS LIMITED

CHERRY GARDENS NOUDS LANE,SITTINGBOURNE,ME9 0ES

Number:02657343
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