CB&I LUMMUS CREST LIMITED
Overview
| Company Name | CB&I LUMMUS CREST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02729834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CB&I LUMMUS CREST LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is CB&I LUMMUS CREST LIMITED located?
| Registered Office Address | 50 Eastbourne Terrace Paddington W2 6LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CB&I LUMMUS CREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABB LUMMUS CREST LIMITED | Dec 01, 1992 | Dec 01, 1992 |
| LUMMUS CREST LIMITED | Sep 30, 1992 | Sep 30, 1992 |
| KELHOME LIMITED | Jul 09, 1992 | Jul 09, 1992 |
What are the latest accounts for CB&I LUMMUS CREST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CB&I LUMMUS CREST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CB&I LUMMUS CREST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Leonardus Theodorus Maria Kester as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 12, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gerrit Kolff as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Child as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Paul Stephenson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Gerrit Kolff as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Frank Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Stevens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynn Sheach as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Katherine Lindsay Child as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Who are the officers of CB&I LUMMUS CREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHENSON, Jonathan Paul | Secretary | Eastbourne Terrace Paddington W2 6LX London 50 | 183533830001 | |||||||
| SMITH, Frank | Director | Eastbourne Terrace Paddington W2 6LX London 50 | England | British | 29007700001 | |||||
| CHILD, Katherine Lindsay | Secretary | Eastbourne Terrace W2 6LG London 40 United Kingdom | 168081250001 | |||||||
| KUIPERI, Robert Gobarth | Secretary | Van Lennepweg 35 The Hague 2597 Lg Netherlands | Dutch | 70656360001 | ||||||
| PRESTON, Pauline Anne | Secretary | 7 Kenilworth Road TW15 3EP Ashford Middlesex | British | 19230150002 | ||||||
| SHEACH, Lynn Ann | Secretary | Eastbourne Terrace Paddington W2 6LX London 50 | British | 70126050002 | ||||||
| STONEMAN, Susan Elizabeth | Nominee Secretary | 124 Rothwell Road Desborough NN14 2NT Northampton | British | 900006110001 | ||||||
| BOWER, Robert Ian | Director | 27 Church Avenue HA4 7HU Ruislip Middlesex | British | 38338680001 | ||||||
| KESTER, Leonardus Theodorus Maria | Director | Eastbourne Terrace Paddington W2 6LX London 50 | Netherlands | Dutch | 67993770001 | |||||
| KOELEMAN, Gerardus Bernardus Johannes | Director | Rozemarijn 151 Wateringen 2291 Gn The Netherlands | Dutch | 32018180001 | ||||||
| KOLFF, Gerrit Foeke | Director | Eastbourne Terrace Paddington W2 6LX London 50 | Netherlands | Dutch | 116796700001 | |||||
| KUIPERI, Robert Gobarth | Director | Van Lennepweg 35 The Hague 2597 Lg Netherlands | Dutch | 70656360001 | ||||||
| KYLE, Roderick Robert Alfred | Director | Wilhelminaplein 5 FOREIGN 2243 He Wassenaar Netherlands | British | 32018190001 | ||||||
| LEWINGTON, Keith Edward | Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 40796190001 | ||||||
| PRESTON, Pauline Anne | Director | 7 Kenilworth Road TW15 3EP Ashford Middlesex | England | British | 19230150002 | |||||
| ROBINSON, David Walker | Director | Oldstocks Blundell Lane KT11 2ST Stoke Dabernon Surrey | British | 25373790002 | ||||||
| STEVENS, Anthony Charles | Director | Eastbourne Terrace Paddington W2 6LX London 50 | United Kingdom | British | 4059070003 | |||||
| ULF, Ragnar Birger | Director | 146 Seinpostduin 2586 EC Den Haag The Netherlands | Swedish | 116796400001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0