G4S CARILLION LIMITED
Overview
Company Name | G4S CARILLION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02984970 |
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 G4S CARILLION LIMITED?
- Construction of commercial buildings (41201) / Construction
- Public order and safety activities (84240) / Public administration and defence; compulsory social security
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G4S CARILLION LIMITED located?
Registered Office Address | Carillion House 84 Salop Street WV3 0SR Wolverhampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G4S CARILLION LIMITED?
Company Name | From | Until |
---|---|---|
GSL CARILLION LIMITED | Feb 13, 2004 | Feb 13, 2004 |
GROUP 4 CARILLION LIMITED | Aug 31, 1999 | Aug 31, 1999 |
GROUP 4 TARMAC LIMITED | Dec 13, 1995 | Dec 13, 1995 |
BRIDGEND PRISON SERVICES LIMITED | Oct 31, 1994 | Oct 31, 1994 |
What are the latest accounts for G4S CARILLION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for G4S CARILLION LIMITED?
Annual Return |
|
---|
What are the latest filings for G4S CARILLION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Francis Robin Herzberg on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 01, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Vaishali Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Elliott as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Banks as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Birch Street Wolverhampton West Midlands WV1 4HY* on Aug 17, 2010 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed gsl carillion LIMITED\certificate issued on 09/08/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Oct 23, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of G4S CARILLION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 125380750001 | ||||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
PATEL, Vaishali Jagdish | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | Solicitor | 160296330001 | ||||
TURNER, Richard Charles | Director | 70 Pewley Way GU1 3QA Guildford Surrey | England | British | Commercial Director Cpf | 94628670002 | ||||
ANDERSON, David Alexander John | Secretary | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
HERZBERG, Francis Robin | Secretary | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | British | 52429400001 | ||||||
MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ANDERSON, David Alexander John | Director | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | Solicitor | 94497310001 | |||||
BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | Director | 164295230001 | ||||
BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | Director | 15085940005 | |||||
DUNN, Angus Henry | Director | Dower House, Oxon Hoath TN11 9SS Tonbridge Kent | British | Head Of Private Finance | 41251680001 | |||||
ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | Director | 64082070001 | ||||
GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | Investment Director | 78180430001 | |||||
GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | Finance Director | 67125270002 | |||||
HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | Director | 12257110001 | |||||
HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | Chartered Accountant | 52429400001 | ||||
JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | Director | 79744320001 | |||||
LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | Treasurer | 3090450001 | ||||
MALMBERG, Louis Joannes | Director | Scheveningseslag 87 2586 KW The Hague Netherlands | Dutch | Attorney | 45086130001 | |||||
MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Chartered Accountant | 110597480001 | |||||
OSBORNE, Robert Charles | Director | Heath View Bromstead Common TF10 9DG Newport Shropshire | British | Md-Pfu | 68448420001 | |||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Civil Engineer | 33408310001 | |||||
ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | Civil Engineer | 33421810001 | |||||
SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | Civil Engineer | 36242390003 | ||||
WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | Director | 27412950001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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