Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARILLION REGENERATION LIMITED
Company Information for

CARILLION REGENERATION LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
02630590
Private Limited Company
Liquidation

Company Overview

About Carillion Regeneration Ltd
CARILLION REGENERATION LIMITED was founded on 1991-07-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Carillion Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARILLION REGENERATION LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Filing Information
Company Number 02630590
Company ID Number 02630590
Date formed 1991-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB655357417  
Last Datalog update: 2019-09-06 08:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION REGENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARILLION REGENERATION LIMITED
The following companies were found which have the same name as CARILLION REGENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION REGENERATION LIMITED Unknown

Company Officers of CARILLION REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
SIMON PAUL EASTWOOD
Director 1995-06-01
CHRISTOPHER MICHAEL IVES
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 1999-09-29 2017-06-30
RICHARD JOHN ADAM
Director 2007-04-02 2016-10-31
NEIL MCMILLAN
Director 2007-08-17 2016-06-10
ALAN GEORGE MITCHELL
Director 2004-01-05 2007-08-17
CHRISTOPHER FRANCIS GIRLING
Director 2001-05-16 2007-04-02
GEOFFREY ARTHUR COOPER
Director 1995-06-01 2002-06-28
BERNARD JOHN SHARPLES
Director 1995-06-01 2001-04-30
EUAN MCEWAN
Company Secretary 1996-07-01 1999-09-29
BRIAN PELLARD
Director 1995-06-01 1999-07-01
JAMES JOSEPH MCCORMACK
Company Secretary 1995-06-01 1996-07-01
JAMES JOSEPH MCCORMACK
Director 1995-06-01 1996-07-01
ANDREW CHARLES SMITH
Company Secretary 1992-12-01 1995-06-01
CHRISTOPHER MALCOLM HENRY KEMP
Director 1992-12-01 1995-06-01
TERENCE HAROLD MASON
Director 1992-12-01 1995-06-01
JAMES EDWARD AGER
Director 1992-07-18 1992-12-15
ANTHONY JOHN COLLINS
Director 1992-07-18 1992-12-15
SEAN DOMINIC HARDY CUFLEY
Company Secretary 1992-07-18 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL EASTWOOD ARE HAMILTON LIMITED Director 2016-01-13 CURRENT 2015-07-20 Active
SIMON PAUL EASTWOOD SIGLION NOMINEE LIMITED Director 2014-10-27 CURRENT 2014-08-06 Active
SIMON PAUL EASTWOOD ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED Director 2014-06-27 CURRENT 2011-10-12 Active - Proposal to Strike off
SIMON PAUL EASTWOOD BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
SIMON PAUL EASTWOOD MARCHWIEL PROPERTIES LIMITED Director 2011-06-30 CURRENT 1960-06-20 Liquidation
SIMON PAUL EASTWOOD THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR (MAPLE OAK) LTD Director 2008-04-23 CURRENT 1979-12-28 Active
SIMON PAUL EASTWOOD CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
SIMON PAUL EASTWOOD LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2008-03-31 CURRENT 2006-04-04 Liquidation
SIMON PAUL EASTWOOD NEW WORLD LEISURE LIMITED Director 2008-03-01 CURRENT 2005-03-02 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION PENSION TRUSTEES LIMITED Director 2007-12-03 CURRENT 1999-07-21 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
SIMON PAUL EASTWOOD CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
SIMON PAUL EASTWOOD CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
SIMON PAUL EASTWOOD WARD STREET DEVELOPMENTS LIMITED Director 2004-03-02 CURRENT 2004-02-23 Active - Proposal to Strike off
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
SIMON PAUL EASTWOOD CEDAR THANET PHASE 2 LIMITED Director 2003-06-16 CURRENT 2002-05-10 Liquidation
SIMON PAUL EASTWOOD FORMSOLE LIMITED Director 2003-04-22 CURRENT 1998-03-09 Liquidation
SIMON PAUL EASTWOOD CARILLION REGIONAL CONSTRUCTION LIMITED Director 2001-10-30 CURRENT 1935-07-26 Active
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD CEDAR 2019 LIMITED Director 2000-12-14 CURRENT 1999-06-01 Liquidation
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR LIMITED Director 1999-08-02 CURRENT 1988-02-04 Liquidation
SIMON PAUL EASTWOOD EASTBOURNE HARBOUR COMPANY LIMITED Director 1999-08-02 CURRENT 1973-10-24 Liquidation
CHRISTOPHER MICHAEL IVES SIGLION NOMINEE LIMITED Director 2016-06-30 CURRENT 2014-08-06 Active
CHRISTOPHER MICHAEL IVES THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2016-06-10 CURRENT 2009-05-19 Active - Proposal to Strike off
CHRISTOPHER MICHAEL IVES CEDAR (MAPLE OAK) LTD Director 2016-06-10 CURRENT 1979-12-28 Active
CHRISTOPHER MICHAEL IVES CARILLION AM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1982-12-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2019-04-09COCOMPCompulsory winding up order
2018-12-12AP01DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CH01Director's details changed for Mr Simon Paul Eastwood on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-11-07RES01ADOPT ARTICLES 23/10/2017
2017-11-07RES01ADOPT ARTICLES 23/10/2017
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-06CH01Director's details changed for Mjr Christopher Michael Ives on 2017-02-22
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL IVES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMILLAN
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0118/07/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19MISCSECTION 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 01/10/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0118/07/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0118/07/13 FULL LIST
2012-07-18AR0118/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-07-19AR0118/07/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-08RES01ADOPT ARTICLES 02/08/2010
2010-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-07-19AR0118/07/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-07-24363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2004-08-18363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22288aNEW DIRECTOR APPOINTED
2003-07-31363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-04288bDIRECTOR RESIGNED
2002-07-22363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-08-16363aRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-08-16288bDIRECTOR RESIGNED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-28363aRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 4HY
1999-10-18288aNEW SECRETARY APPOINTED
1999-10-18288bSECRETARY RESIGNED
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-03CERTNMCOMPANY NAME CHANGED TARMAC REGENERATION LIMITED CERTIFICATE ISSUED ON 04/08/99
1999-08-02363aRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-07-13288bDIRECTOR RESIGNED
1999-03-09CERTNMCOMPANY NAME CHANGED TARMAC CARDIFF LIMITED CERTIFICATE ISSUED ON 10/03/99
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-30363aRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21363aRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CARILLION REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-03-27
Fines / Sanctions
No fines or sanctions have been issued against CARILLION REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CONSTRUCTION COST ACCOUNT 2006-06-01 Outstanding BPF UK GROWTH 7 LIMITED
DEBENTURE 1992-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CARILLION REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARILLION REGENERATION LIMITED
Trademarks
We have not found any records of CARILLION REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARILLION REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CARILLION REGENERATION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CARILLION REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCARILLION REGENERATION LIMITEDEvent Date2019-03-20
In the High Court Of Justice case number 000823 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION REGENERATION LIMITEDEvent Date2019-01-31
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2019-000823 A Petition to wind up the above named company (registered no 02630590) of Crown House, Birch Street, Wolverhampton, WV1 4JX, presented on 31 January 2019 by Simon Paul Eastwood and Christopher Michael Ives of Crown House, Birch Street, Wolverhampton, WV1 4JX (the Petitioner), will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 20 March 2019 at 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 19 March 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARILLION REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.