CB&I LUMMUS CREST LIMITED

CB&I LUMMUS CREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCB&I LUMMUS CREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02729834
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CB&I LUMMUS CREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABB LUMMUS CREST LIMITEDDec 01, 1992Dec 01, 1992
    LUMMUS CREST LIMITEDSep 30, 1992Sep 30, 1992
    KELHOME LIMITEDJul 09, 1992Jul 09, 1992

    What are the latest accounts for CB&I LUMMUS CREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CB&I LUMMUS CREST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CB&I LUMMUS CREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Leonardus Theodorus Maria Kester as a director on May 22, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1,531,000
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Dec 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1,531,000
    SH01

    Termination of appointment of Gerrit Kolff as a director

    1 pagesTM01

    Termination of appointment of Katherine Child as a secretary

    1 pagesTM02

    Appointment of Mr Jonathan Paul Stephenson as a secretary

    2 pagesAP03

    Termination of appointment of Gerrit Kolff as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Frank Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Stevens as a director

    1 pagesTM01

    Termination of appointment of Lynn Sheach as a secretary

    1 pagesTM02

    Appointment of Mrs Katherine Lindsay Child as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 03, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Who are the officers of CB&I LUMMUS CREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENSON, Jonathan Paul
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    Secretary
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    183533830001
    SMITH, Frank
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    Director
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    EnglandBritish29007700001
    CHILD, Katherine Lindsay
    Eastbourne Terrace
    W2 6LG London
    40
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    40
    United Kingdom
    168081250001
    KUIPERI, Robert Gobarth
    Van Lennepweg 35
    The Hague
    2597 Lg
    Netherlands
    Secretary
    Van Lennepweg 35
    The Hague
    2597 Lg
    Netherlands
    Dutch70656360001
    PRESTON, Pauline Anne
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    Secretary
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    British19230150002
    SHEACH, Lynn Ann
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    Secretary
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    British70126050002
    STONEMAN, Susan Elizabeth
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    Nominee Secretary
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    British900006110001
    BOWER, Robert Ian
    27 Church Avenue
    HA4 7HU Ruislip
    Middlesex
    Director
    27 Church Avenue
    HA4 7HU Ruislip
    Middlesex
    British38338680001
    KESTER, Leonardus Theodorus Maria
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    Director
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    NetherlandsDutch67993770001
    KOELEMAN, Gerardus Bernardus Johannes
    Rozemarijn 151
    Wateringen 2291 Gn
    The Netherlands
    Director
    Rozemarijn 151
    Wateringen 2291 Gn
    The Netherlands
    Dutch32018180001
    KOLFF, Gerrit Foeke
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    Director
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    NetherlandsDutch116796700001
    KUIPERI, Robert Gobarth
    Van Lennepweg 35
    The Hague
    2597 Lg
    Netherlands
    Director
    Van Lennepweg 35
    The Hague
    2597 Lg
    Netherlands
    Dutch70656360001
    KYLE, Roderick Robert Alfred
    Wilhelminaplein 5
    FOREIGN 2243 He Wassenaar
    Netherlands
    Director
    Wilhelminaplein 5
    FOREIGN 2243 He Wassenaar
    Netherlands
    British32018190001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British40796190001
    PRESTON, Pauline Anne
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    Director
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    EnglandBritish19230150002
    ROBINSON, David Walker
    Oldstocks
    Blundell Lane
    KT11 2ST Stoke Dabernon
    Surrey
    Director
    Oldstocks
    Blundell Lane
    KT11 2ST Stoke Dabernon
    Surrey
    British25373790002
    STEVENS, Anthony Charles
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    Director
    Eastbourne Terrace
    Paddington
    W2 6LX London
    50
    United KingdomBritish4059070003
    ULF, Ragnar Birger
    146 Seinpostduin
    2586 EC Den Haag
    The Netherlands
    Director
    146 Seinpostduin
    2586 EC Den Haag
    The Netherlands
    Swedish116796400001

    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