CARILLION LGS LIMITED

Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.03198709
CategoryPrivate Limited Company
Incorporated14 May 1996
Age28 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CARILLION LGS LIMITED is an liquidation private limited company with number 03198709. It was incorporated 28 years, 1 month, 19 days ago, on 14 May 1996. 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 29 Sep 1999

Resigned on 30 Jun 2017

Time on role 17 years, 9 months, 1 day

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

MCCORMACK, James Joseph

Secretary

RESIGNED

Assigned on 14 May 1996

Resigned on 01 Jul 1996

Time on role 1 month, 17 days

MCEWAN, Euan

Secretary

Financier

RESIGNED

Assigned on 01 Jul 1996

Resigned on 29 Sep 1999

Time on role 3 years, 2 months, 28 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 May 1996

Resigned on 14 May 1996

Time on role

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 31 Oct 2016

Time on role 9 years, 6 months, 29 days

BENSON, Richard George

Director

Commercial Director Transport

RESIGNED

Assigned on 03 Jan 2006

Resigned on 20 Dec 2007

Time on role 1 year, 11 months, 17 days

BRYDEN, Gordon

Director

Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 20 Dec 2004

Time on role 1 year, 9 months, 19 days

CRUDDACE, David Lee

Director

Director Of Finance & Administ

RESIGNED

Assigned on 20 Jul 1999

Resigned on 09 Nov 1999

Time on role 3 months, 20 days

ENGSTROM, Bertil Staffan

Director

Civil Engineer

RESIGNED

Assigned on 14 May 1996

Resigned on 20 Jul 1999

Time on role 3 years, 2 months, 6 days

GATES, Antony Richard

Director

Managing Director

RESIGNED

Assigned on 05 Mar 2010

Resigned on 28 Sep 2011

Time on role 1 year, 6 months, 23 days

GATES, Antony Richard

Director

Managing Director

RESIGNED

Assigned on 11 Sep 2006

Resigned on 01 Jan 2008

Time on role 1 year, 3 months, 20 days

GATES, Antony Richard

Director

General Manager

RESIGNED

Assigned on 09 Nov 1999

Resigned on 28 Mar 2003

Time on role 3 years, 4 months, 19 days

GEORGE, Timothy Francis

Director

Chartered Secretary

RESIGNED

Assigned on 29 Jun 2012

Resigned on 09 Jul 2012

Time on role 10 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 31 Dec 2012

Time on role 10 months, 2 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 30 Sep 2011

Time on role 1 year, 7 days

GIRLING, Christopher Francis

Director

Finance Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 02 Apr 2007

Time on role 7 years, 4 months, 24 days

GREEN, Adam Richard

Director

National Operations Director

RESIGNED

Assigned on 09 Apr 2008

Resigned on 23 Sep 2010

Time on role 2 years, 5 months, 14 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 01 Jan 2013

Resigned on 06 Jan 2017

Time on role 4 years, 5 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 29 Feb 2012

Time on role 1 year, 5 months, 6 days

HOWSON, Richard John

Director

Group Chief Executive

RESIGNED

Assigned on 06 Feb 2012

Resigned on 15 Jan 2018

Time on role 5 years, 11 months, 9 days

KENDALL, Philip James

Director

Fd-Tarmac & Engineering

RESIGNED

Assigned on 20 Jul 1999

Resigned on 23 Jan 2001

Time on role 1 year, 6 months, 3 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

KIRK, Paul Robert

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 30 Apr 2006

Time on role 1 year, 4 months, 9 days

LADD, Richard Donald

Director

Civil Engineer

RESIGNED

Assigned on 01 Jan 2005

Resigned on 23 Sep 2010

Time on role 5 years, 8 months, 22 days

LEDWIDGE, Joseph John

Director

Finance Director

RESIGNED

Assigned on 03 Jan 2006

Resigned on 25 Jul 2011

Time on role 5 years, 6 months, 22 days

LEDWIDGE, Joseph John

Director

Fd- Infrastructure Management

RESIGNED

Assigned on 23 Jan 2001

Resigned on 29 Nov 2002

Time on role 1 year, 10 months, 6 days

LUMBY, Richard Gregg

Director

Civil Servant

RESIGNED

Assigned on 13 Aug 2002

Resigned on 11 Nov 2002

Time on role 2 months, 29 days

MACPHERSON, Colin

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Feb 2012

Resigned on 14 Oct 2016

Time on role 4 years, 7 months, 14 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Dec 2011

Time on role 10 years, 10 months, 30 days

MCEWAN, Euan

Director

Chartered Accountant

RESIGNED

Assigned on 14 May 1996

Resigned on 30 Apr 2001

Time on role 4 years, 11 months, 16 days

MERCER, Emma Louise

Director

Accountant

RESIGNED

Assigned on 19 Oct 2017

Resigned on 01 Jun 2018

Time on role 7 months, 13 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 19 Oct 2017

Resigned on 18 Jun 2018

Time on role 7 months, 30 days

PLATT, John Christopher

Director

Director

RESIGNED

Assigned on 21 Sep 2011

Resigned on 08 Mar 2017

Time on role 5 years, 5 months, 17 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 12 Oct 1999

Resigned on 30 Jun 2009

Time on role 9 years, 8 months, 18 days

RUSSELL, Paul Dean

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 31 Mar 2013

Time on role 1 year, 4 months, 30 days

SCARGILL, Colin

Director

Chief Estimator

RESIGNED

Assigned on 03 Jan 2006

Resigned on 21 Sep 2011

Time on role 5 years, 8 months, 18 days

SCARGILL, Colin

Director

General Manager

RESIGNED

Assigned on 09 Nov 1999

Resigned on 01 Jul 2003

Time on role 3 years, 7 months, 22 days

SHARPLES, Edgar Rowan

Director

Civil Engineer

RESIGNED

Assigned on 05 Aug 1999

Resigned on 13 Aug 2002

Time on role 3 years, 8 days

TOCK, Brian Leslie

Director

Plant Engineer

RESIGNED

Assigned on 20 May 1996

Resigned on 20 Jul 1999

Time on role 3 years, 2 months

WEATHERSON, Stuart

Director

Financial Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 03 Jan 2006

Time on role 3 years, 1 month, 4 days

WOLLAM, Ian

Director

Supply Chain Director

RESIGNED

Assigned on 03 Jan 2006

Resigned on 25 Jul 2011

Time on role 5 years, 6 months, 22 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 1996

Resigned on 14 May 1996

Time on role


Some Companies

14 ALBANY ROAD LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:09720175
Status:ACTIVE
Category:Private Limited Company

6TH GEAR EXPERIENCE LTD

LEONARD CURTIS,LEEDS,LS1 5JL

Number:05946275
Status:IN ADMINISTRATION
Category:Private Limited Company

AGILE INVESTMENTS LIMITED

UNIT 8,LONDON,W1J 7JY

Number:11679159
Status:ACTIVE
Category:Private Limited Company

AMANDA HUGHES LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC618178
Status:ACTIVE
Category:Private Limited Company

B.B. TRANSPORT LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:03333563
Status:ACTIVE
Category:Private Limited Company

ROYAL COUNTY OF BERKSHIRE SPORTS ACADEMY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11477360
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