CARILLION ENERGY SERVICES LIMITED



0 officers / 39 resignations

MILLS, LEE JAMES

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 October 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £443,000

MAFFEI, WESTLEY

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Secretary
Appointed on
1 July 2017
Resigned on
4 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WV3 0SR £443,000

KHAN, ZAFAR IQBAL

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
31 October 2016
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WV3 0SR £443,000

HAYWARD, ALAN

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
22 January 2014
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 0SR £443,000

TAYLOR, NIGEL PAUL

Correspondence address
ONE EUSTON SQUARE 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 July 2012
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

GEORGE, TIMOTHY FRANCIS

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Secretary
Appointed on
24 June 2011
Resigned on
30 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WV3 0SR £443,000

SPANN, Neil

Correspondence address
Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF
Role RESIGNED
director
Date of birth
January 1974
Appointed on
21 April 2011
Resigned on
22 January 2014
Nationality
British
Occupation
Accountant

VARLEY, Paul Richard

Correspondence address
Partnership House City West Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7DF
Role RESIGNED
director
Date of birth
June 1972
Appointed on
21 April 2011
Resigned on
31 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,739,000

TAPP, RICHARD FRANCIS

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 April 2011
Resigned on
25 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WV3 0SR £443,000

TAPP, RICHARD FRANCIS

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Secretary
Appointed on
20 April 2011
Resigned on
25 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WV3 0SR £443,000

ADAM, RICHARD JOHN

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
20 April 2011
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WV3 0SR £443,000

HOWSON, RICHARD JOHN

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
20 April 2011
Resigned on
15 January 2018
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode WV3 0SR £443,000

MCDONOUGH, JOHN

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
20 April 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode WV1 4HY £2,183,000

SHARP, GILES HENRY

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
14 October 2010
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

MACDIARMID, DONALD WILLIAM

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 3AF
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
14 December 2009
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

AYLARD, ROGER CHRISTOPHER

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, NE3 3AF
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
1 April 2009
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
BANKER

CLARKE, Tracy Jayne

Correspondence address
Partnership House Regent Farm Road, Regent Centre Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 October 2007
Resigned on
21 April 2011
Nationality
British
Occupation
Director

JUDD, CHRISTOPHER

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Secretary
Appointed on
14 August 2007
Resigned on
21 April 2011
Nationality
BRITISH

SIMPSON, MALCOLM

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 January 2007
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

BURNS, RICHARD

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 November 2006
Resigned on
19 May 2008
Nationality
BRITISH
Occupation
CONSULTANT

BERRY, CHARLES ANDREW

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
9 February 2006
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCLEOD, IAN DANIEL

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
28 April 2005
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

ROUTLEDGE, DAVID ARTHUR

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
23 April 2004
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

LINTON, DAVID GLYN

Correspondence address
13 BACHELORS LANE, CHESTER, CHESHIRE, CH3 5XD
Role RESIGNED
Secretary
Appointed on
25 February 2004
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH3 5XD £337,000

OLIVER, QUINTIN ANDREW

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, NE3 3AF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 January 2004
Resigned on
21 April 2011
Nationality
IRISH
Occupation
POLITICAL CONSULTANT

WILLIAMS, CHRISTOPHER MARK

Correspondence address
8 MILL VIEW RISE, CASTLEFIELDS, PRUDHOE, NORTHUMBERLAND, NE42 5QX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 April 2001
Resigned on
24 February 2005
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NE42 5QX £419,000

MARTIN, ANNE HERDMAN

Correspondence address
1 APPLEYARD ROAD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5PE
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
14 October 1999
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX7 5PE £259,000

HARRISON, JACK

Correspondence address
2 RIDING GRANGE, RIDING MILL, NORTHUMBERLAND, NE44 6HA
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
14 October 1999
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode NE44 6HA £1,000,000

ROBERTS, MICHAEL COLLINGWOOD

Correspondence address
18 ULLSWATER ROAD, BARNES, LONDON, SW13 9PJ
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
14 October 1999
Resigned on
22 November 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW13 9PJ £2,739,000

FENWICK, TREVOR JOHN

Correspondence address
55 BARONSWOOD, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3UB
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
14 October 1999
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE3 3UB £656,000

CLOUGH, JOHN WILLIAM

Correspondence address
ADDERSTONE HOUSE, ADDERSTONE MAINS, BELFORD, NORTHUMBERLAND, NE70 7HS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
14 October 1999
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NE70 7HS £809,000

LEEK, CHRISTOPHER JOHN

Correspondence address
16 MOOR LANE, WHITBURN, SUNDERLAND, TYNE & WEAR, SR6 7JT
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
14 October 1999
Resigned on
24 February 2005
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode SR6 7JT £849,000

SKELLY, ROBERT

Correspondence address
163 MIDDLE DRIVE, DARRAS HALL, PONTELAND, NEWCASTLE UPON TYNE, NE20 9DY
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
14 October 1999
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE20 9DY £593,000

L.C.I. DIRECTORS LIMITED

Correspondence address
60 TABERNACLE STREET, LONDON, EC2A 4NB
Role RESIGNED
Director
Appointed on
14 October 1999
Resigned on
14 October 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

JUDD, CHRISTOPHER FRANCIS

Correspondence address
BLACKETT HART AND PRATT SOLICITORS, 23 THE QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DE
Role RESIGNED
Secretary
Appointed on
14 October 1999
Resigned on
21 April 2011
Nationality
BRITISH

Average house price in the postcode NE1 3DE £428,000

L.C.I. SECRETARIES LIMITED

Correspondence address
60 TABERNACLE STREET, LONDON, EC2A 4NB
Role RESIGNED
Secretary
Appointed on
14 October 1999
Resigned on
14 October 1999
Nationality
BRITISH

JOHNSON, JOSEPH ANDREW

Correspondence address
PARTNERSHIP HOUSE REGENT FARM ROAD, REGENT CENTRE GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3AF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 October 1999
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

EMMETT, BRYAN DAVID

Correspondence address
TREVLYN LIMES AVENUE, BURGHCLERE, NEWBURY, BERKSHIRE, RG20 9HE
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
14 October 1999
Resigned on
4 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 9HE £813,000

GREEN, JULIA

Correspondence address
5 HAWK YARD FARM, GREENFIELD, OLDHAM, LANCASHIRE, OL3 7NP
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 October 1999
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode OL3 7NP £498,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company