Skanska Cementation International Limited LEAVESDEN


Skanska Cementation International started in year 1948 as Private Limited Company with registration number 00457425. The Skanska Cementation International company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Leavesden at 1 Hercules Way. Postal code: WD25 7GS. Since 2000-11-03 Skanska Cementation International Limited is no longer carrying the name Kvaerner Construction International.

At the moment there are 2 directors in the the company, namely Swati P. and Simon H.. In addition one secretary - Steven L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Skanska Cementation International Limited Address / Contact

Office Address 1 Hercules Way
Town Leavesden
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00457425
Date of Incorporation Mon, 26th Jul 1948
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Swati P.

Position: Director

Appointed: 29 July 2022

Simon H.

Position: Director

Appointed: 23 November 2020

Steven L.

Position: Secretary

Appointed: 15 January 2007

Culdip G.

Position: Director

Appointed: 31 March 2018

Resigned: 29 July 2022

Mark G.

Position: Director

Appointed: 08 February 2016

Resigned: 23 November 2020

Christopher T.

Position: Director

Appointed: 30 June 2014

Resigned: 31 March 2018

Roger B.

Position: Director

Appointed: 30 June 2014

Resigned: 08 February 2016

Gordon T.

Position: Director

Appointed: 13 January 2011

Resigned: 30 June 2014

Arne S.

Position: Director

Appointed: 01 January 2006

Resigned: 24 April 2009

Philip C.

Position: Director

Appointed: 20 August 2004

Resigned: 20 July 2010

Karen M.

Position: Secretary

Appointed: 01 July 2000

Resigned: 15 January 2007

William D.

Position: Director

Appointed: 30 June 1999

Resigned: 09 June 2004

Nigel K.

Position: Director

Appointed: 01 February 1999

Resigned: 01 July 2001

David F.

Position: Director

Appointed: 01 September 1998

Resigned: 01 January 2006

Robert W.

Position: Director

Appointed: 01 June 1998

Resigned: 01 July 2001

John K.

Position: Director

Appointed: 22 August 1997

Resigned: 20 August 2004

David E.

Position: Director

Appointed: 25 February 1997

Resigned: 31 January 1999

Richard R.

Position: Director

Appointed: 25 February 1997

Resigned: 22 August 1997

Stewart K.

Position: Director

Appointed: 25 February 1997

Resigned: 30 July 2004

Richard H.

Position: Director

Appointed: 01 May 1996

Resigned: 01 March 1999

Keith C.

Position: Director

Appointed: 06 February 1996

Resigned: 01 March 2002

Ian L.

Position: Director

Appointed: 27 November 1995

Resigned: 07 January 2014

Michael P.

Position: Director

Appointed: 27 November 1995

Resigned: 24 February 1997

Alain G.

Position: Director

Appointed: 31 October 1994

Resigned: 31 December 1995

Vivian H.

Position: Director

Appointed: 26 September 1994

Resigned: 15 March 1996

Stewart K.

Position: Director

Appointed: 31 May 1994

Resigned: 24 February 1997

Trevor P.

Position: Director

Appointed: 31 May 1994

Resigned: 24 February 1997

David E.

Position: Director

Appointed: 31 May 1994

Resigned: 24 February 1997

Peter J.

Position: Director

Appointed: 23 June 1993

Resigned: 31 May 1994

Michael N.

Position: Director

Appointed: 23 June 1993

Resigned: 30 June 1999

Andrew G.

Position: Director

Appointed: 23 June 1993

Resigned: 30 November 1994

Brian T.

Position: Secretary

Appointed: 28 February 1993

Resigned: 30 June 2000

John M.

Position: Director

Appointed: 28 February 1993

Resigned: 31 March 1993

Brian D.

Position: Director

Appointed: 28 February 1993

Resigned: 30 June 1999

Paul S.

Position: Director

Appointed: 28 February 1993

Resigned: 30 April 1993

Barry M.

Position: Director

Appointed: 28 February 1993

Resigned: 05 February 1996

Michael W.

Position: Director

Appointed: 28 February 1993

Resigned: 31 May 1994

Ross R.

Position: Director

Appointed: 28 February 1993

Resigned: 31 January 1993

Geoffrey C.

Position: Director

Appointed: 28 February 1993

Resigned: 31 March 2005

Robert B.

Position: Director

Appointed: 28 February 1993

Resigned: 31 May 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Skanska Construction Holdings Uk Limited from Rickmansworth, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Skanska Construction Holdings Uk Limited

Maple Cross House Denham Way, Maple Cross, Rickmansworth, Herts, WD3 9SW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4101344
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kvaerner Construction International November 3, 2000
Trafalgar House Construction International January 2, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Full accounts data made up to 2022-12-31
filed on: 30th, November 2023
Free Download (16 pages)

Company search