Costain Oil, Gas & Process Limited MAIDENHEAD


Costain Oil, Gas & Process started in year 1964 as Private Limited Company with registration number 00786418. The Costain Oil, Gas & Process company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB.

Currently there are 4 directors in the the company, namely Warren C., Samuel W. and David T. and others. In addition one secretary - Nicole G. - is with the firm. Currently 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.

Costain Oil, Gas & Process 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 00786418
Date of Incorporation Wed, 1st Jan 1964
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (158 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

Nicole G.

Position: Secretary

Appointed: 05 July 2022

Warren C.

Position: Director

Appointed: 18 March 2022

Samuel W.

Position: Director

Appointed: 18 March 2022

David T.

Position: Director

Appointed: 01 September 2020

Alexander V.

Position: Director

Appointed: 21 October 2013

Sharon H.

Position: Secretary

Appointed: 01 September 2020

Resigned: 05 July 2022

Tracey W.

Position: Director

Appointed: 31 March 2020

Resigned: 01 September 2020

Darren J.

Position: Director

Appointed: 06 January 2016

Resigned: 31 March 2020

Mark R.

Position: Director

Appointed: 25 January 2013

Resigned: 22 October 2013

Paul S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 20 May 2013

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 September 2020

Martin H.

Position: Director

Appointed: 11 December 2007

Resigned: 18 March 2022

Anthony B.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 12 September 2005

Resigned: 07 May 2019

Charles S.

Position: Director

Appointed: 01 December 2003

Resigned: 30 November 2012

Christopher W.

Position: Director

Appointed: 25 June 2003

Resigned: 28 February 2013

Charles M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 June 2006

William D.

Position: Director

Appointed: 08 April 2002

Resigned: 13 October 2003

Andrew C.

Position: Director

Appointed: 14 February 2002

Resigned: 30 October 2003

Stephen H.

Position: Director

Appointed: 14 February 2002

Resigned: 13 June 2003

Stuart D.

Position: Director

Appointed: 01 July 2001

Resigned: 12 September 2005

Miles R.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2001

John R.

Position: Director

Appointed: 01 July 1999

Resigned: 10 September 1999

Clive F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 May 2011

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2001

Alan L.

Position: Director

Appointed: 26 September 1995

Resigned: 08 April 1997

Nigel L.

Position: Director

Appointed: 01 January 1995

Resigned: 30 November 2001

Leslie H.

Position: Director

Appointed: 01 January 1995

Resigned: 30 April 2002

Melvyn D.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 1998

Malcolm R.

Position: Director

Appointed: 01 January 1995

Resigned: 03 January 1997

Stephen L.

Position: Director

Appointed: 01 November 1994

Resigned: 12 February 1999

Leon S.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1996

John C.

Position: Director

Appointed: 19 August 1993

Resigned: 02 June 2000

Wolbert G.

Position: Director

Appointed: 19 August 1993

Resigned: 26 September 1995

Nicholas B.

Position: Director

Appointed: 01 July 1993

Resigned: 31 October 1994

Francis P.

Position: Director

Appointed: 28 February 1993

Resigned: 31 December 1998

Jenner R.

Position: Director

Appointed: 28 February 1993

Resigned: 31 January 1995

Brian R.

Position: Secretary

Appointed: 28 February 1993

Resigned: 30 April 1998

Timothy N.

Position: Director

Appointed: 28 February 1993

Resigned: 30 September 1993

Colin C.

Position: Director

Appointed: 28 February 1993

Resigned: 31 October 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Costain Engineering & Construction Limited from Maidenhead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 England & 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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (39 pages)

Company search

Advertisements