Clm Engineering (overseas) Limited MAIDENHEAD


Clm Engineering (overseas) started in year 1994 as Private Limited Company with registration number 02992285. The Clm Engineering (overseas) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB. Since Mon, 24th Dec 2001 Clm Engineering (overseas) Limited is no longer carrying the name Land & Marine Engineering (overseas).

At present there are 2 directors in the the firm, namely Warren C. and David T.. In addition one secretary - Maria S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clm Engineering (overseas) Limited Address / Contact

Office Address Costain House
Office Address2 Vanwall Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992285
Date of Incorporation Fri, 18th Nov 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Warren C.

Position: Director

Appointed: 18 March 2022

David T.

Position: Director

Appointed: 01 September 2020

Maria S.

Position: Secretary

Appointed: 01 September 2020

Tracey W.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2020

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 September 2020

Martin H.

Position: Director

Appointed: 20 October 2003

Resigned: 18 March 2022

Clive F.

Position: Director

Appointed: 30 June 2001

Resigned: 31 May 2011

Miles R.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2001

Clive F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 May 2011

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2001

Peter W.

Position: Director

Appointed: 11 October 1996

Resigned: 31 July 1998

Peter A.

Position: Director

Appointed: 11 October 1996

Resigned: 31 August 2003

Francis P.

Position: Director

Appointed: 19 August 1996

Resigned: 31 December 1998

Stephen L.

Position: Director

Appointed: 19 August 1996

Resigned: 12 February 1999

Alan L.

Position: Director

Appointed: 26 September 1995

Resigned: 08 April 1997

Leon S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 October 1996

John C.

Position: Director

Appointed: 01 January 1995

Resigned: 02 June 2000

Wolbert G.

Position: Director

Appointed: 01 January 1995

Resigned: 26 September 1995

Graham S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 1996

Peter N.

Position: Director

Appointed: 30 November 1994

Resigned: 09 January 1995

Brian R.

Position: Secretary

Appointed: 30 November 1994

Resigned: 30 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1994

Resigned: 30 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 1994

Resigned: 30 November 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Costain Engineering & Construction Limited from Maidenhead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Costain Engineering & Construction Limited

Costain House Vanwall Business Park, Maidenhead, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Englnd & Wales
Place registered England & Wales Companies Registry
Registration number 2440829
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Land & Marine Engineering (overseas) December 24, 2001
Figurebest January 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, June 2023
Free Download (10 pages)

Company search

Advertisements