SKANSKA MAJOR PROJECTS LIMITED

6 officers / 27 resignations

MUCKIAN, Terry

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 January 2025
Nationality
British
Occupation
Company Director

MCDONALD, Adam Michael

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
December 1983
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

DUYMAZ OLUDIPE, Meliha

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
22 March 2023
Nationality
British
Occupation
Finance Director

DOWDING, Katrina Mary

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role ACTIVE
director
Date of birth
March 1970
Appointed on
23 May 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Company Director

GANGOTRA, CULDIP KELLY KAUR

Correspondence address
MAPLE CROSS HOUSE DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 9SW
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
6 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

LEVEN, STEVEN

Correspondence address
MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Role ACTIVE
Secretary
Appointed on
15 January 2007
Nationality
BRITISH

CRAIG, Gregor Lawrence

Correspondence address
1 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
Role RESIGNED
director
Date of birth
May 1963
Appointed on
29 July 2022
Resigned on
22 March 2023
Nationality
British
Occupation
Managing Director

BAYLISS, ROGER FRANCIS

Correspondence address
MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
7 January 2011
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHANDLER, PAUL

Correspondence address
MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 February 2010
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PUTNAM, MICHAEL COLIN

Correspondence address
MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
23 October 2008
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TYDEMAN, DAVID ROLFE

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

SHED, ROBERT STEPHEN

Correspondence address
10 MAXWELL DRIVE, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 7BX
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
13 October 2005
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP15 7BX £666,000

POLLARD, CHARLES NICHOLAS

Correspondence address
XANADU, CHURCH ROAD, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 October 2005
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN9 6BQ £796,000

HOCKING, WILLIAM JOHN

Correspondence address
36 CLAREMONT GARDENS, MARLOW, BUCKINGHAMSHIRE, SL7 1BS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
10 September 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL7 1BS £1,142,000

LUKE, IAN WILLIAM

Correspondence address
12 OAKWOOD, BERKHAMSTED, HERTFORDSHIRE, HP4 3NQ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 September 2004
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 3NQ £1,455,000

CARRE, PHILIP IVO

Correspondence address
MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
20 August 2004
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

DALE, WILLIAM JONATHAN

Correspondence address
17 FIVE MILE DRIVE, OXFORD, OX2 8HT
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
15 October 2001
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 8HT £1,418,000

FISON, DAVID GARETH

Correspondence address
153 HERNE HILL, LONDON, SE24 9LR
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
15 October 2001
Resigned on
24 July 2008
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SE24 9LR £2,051,000

KEEHAN, JOHN PATRICK

Correspondence address
60 FITZJAMES AVENUE, CROYDON, SURREY, CR0 5DD
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 October 2001
Resigned on
20 August 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 5DD £1,326,000

CLARKE, KEITH EDWARD

Correspondence address
14 THORNEY HEDGE ROAD, CHISWICK, LONDON, W4 5SD
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
15 October 2001
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode W4 5SD £999,000

MURRAY, KAREN MICHELLE

Correspondence address
39 HOLM OAK PARK, HAGDEN LANE, WATFORD, HERTFORDSHIRE, WD18 0XP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 July 2000
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WD18 0XP £238,000

MURRAY, KAREN MICHELLE

Correspondence address
1 CENTRE WALK, HAZLEMERE, BUCKINGHAMSHIRE, HP15 7UZ
Role RESIGNED
Secretary
Appointed on
1 July 2000
Resigned on
15 January 2007
Nationality
BRITISH

Average house price in the postcode HP15 7UZ £415,000

MORTON, STEPHEN JOHN

Correspondence address
38, LITTLE ROKE AVENUE, KENLEY, SURREY, CR8 5NG
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
29 October 1999
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 5NG £433,000

CHILD, JAMES EDWARD

Correspondence address
FORGE COTTAGE, FOREST ROAD, BINFIELD, BERKSHIRE, RG42 4HD
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 August 1997
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG42 4HD £950,000

TANNER, BRIAN EDWARD

Correspondence address
1 THATCHERS CLOSE, HORLEY, SURREY, RH6 9LE
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
30 April 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH6 9LE £592,000

RUTTER, RICHARD CHARLES

Correspondence address
CABLES COTTAGE CHURCH LANE, LITTLE WITLEY, WORCESTER, WORCESTERSHIRE, WR6 6LP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 October 1996
Resigned on
22 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR6 6LP £530,000

SHAW, DAVID WILLIAM

Correspondence address
18 ALFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 6GJ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 July 1996
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 6GJ £544,000

ALLEN, MICHAEL JOHN

Correspondence address
23 CHURCH LANE, SOUTHWICK, SUSSEX, BN42 4GB
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
30 June 1994
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN42 4GB £1,044,000

COPPIN, JOHN

Correspondence address
TY-HEN, EDERN, PWLLHELI, GWYNEDD, LL53 8YT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
30 June 1994
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode LL53 8YT £243,000

STRINGER, PETER

Correspondence address
ENDWOOD LODGE, PARK DRIVE, LITTLE ASTON PARK, SUTTON COLDFIELD, B74 3AP
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
31 March 1992
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B74 3AP £1,704,000

SPENCER, DAVID GEORGE

Correspondence address
BEULAH, BAUGHURST, BASINGSTOKE, HAMPSHIRE, RG26 5LL
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
28 February 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG26 5LL £939,000

SUTTON, WILLIAM JOHN CHARLES

Correspondence address
2 THE PARAGON, BLACKHEATH, LONDON, SE3 0NX
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
28 February 1992
Resigned on
31 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 0NX £801,000

TANNER, BRIAN EDWARD

Correspondence address
1 THATCHERS CLOSE, HORLEY, SURREY, RH6 9LE
Role RESIGNED
Secretary
Appointed on
28 February 1992
Resigned on
30 June 2000
Nationality
BRITISH

Average house price in the postcode RH6 9LE £592,000


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