CARILLION ENERGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION ENERGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03858865

Incorporation date

14/10/1999

Size

Full

Contacts

Registered address

Registered address

Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon01/10/2018
Change of details for Carillion Plc as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-06-25
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon14/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/02/2018
Order of court to wind up
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon07/11/2017
Resolutions
dot icon23/10/2017
Appointment of Mr Lee James Mills as a director on 2017-10-19
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Nigel Paul Taylor as a director on 2017-09-29
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/05/2017
Register inspection address has been changed from Partnership House Regent Farm Road Regent Centre Gosforth Newcastle upon Tyne NE3 3AF England to Carillion House 84 Salop Street Wolverhampton WV3 0SR
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon16/12/2016
Registration of charge 038588650004, created on 2016-12-09
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon20/03/2015
Director's details changed for Mr Nigel Paul Taylor on 2015-03-17
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Appointment of Mr Alan Hayward as a director
dot icon23/01/2014
Termination of appointment of Neil Spann as a director
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon22/11/2012
Group of companies' accounts made up to 2011-11-30
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Neil Spann on 2012-08-29
dot icon23/07/2012
Appointment of Nigel Paul Taylor as a director
dot icon06/06/2012
Termination of appointment of Paul Varley as a director
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon19/12/2011
Auditor's resignation
dot icon15/12/2011
Miscellaneous
dot icon15/12/2011
Auditor's resignation
dot icon17/10/2011
Termination of appointment of David Routledge as a director
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2011
Appointment of Mr Timothy Francis George as a secretary
dot icon13/06/2011
Certificate of change of name
dot icon13/06/2011
Registered office address changed from , Partnership House Regent Farm Road, Regent Centre Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 3AF, United Kingdom on 2011-06-13
dot icon07/06/2011
Termination of appointment of Christopher Judd as a secretary
dot icon17/05/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon17/05/2011
Termination of appointment of Christopher Judd as a secretary
dot icon17/05/2011
Termination of appointment of Giles Sharp as a director
dot icon17/05/2011
Appointment of Mr Neil Spann as a director
dot icon17/05/2011
Appointment of Paul Richard Varley as a director
dot icon17/05/2011
Termination of appointment of Malcolm Simpson as a director
dot icon17/05/2011
Termination of appointment of Quintin Oliver as a director
dot icon17/05/2011
Termination of appointment of Donald Macdiarmid as a director
dot icon17/05/2011
Termination of appointment of Charles Berry as a director
dot icon17/05/2011
Termination of appointment of Joseph Johnson as a director
dot icon17/05/2011
Termination of appointment of Tracy Clarke as a director
dot icon17/05/2011
Termination of appointment of Roger Aylard as a director
dot icon27/04/2011
Appointment of Mr Richard Francis Tapp as a director
dot icon27/04/2011
Appointment of Richard John Howson as a director
dot icon27/04/2011
Appointment of Mr Richard Francis Tapp as a secretary
dot icon27/04/2011
Appointment of Richard John Adam as a director
dot icon27/04/2011
Appointment of Mr John Mcdonough as a director
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon20/04/2011
Statement of capital on 2011-04-20
dot icon20/04/2011
Re-registration court order to reduce share capital
dot icon20/04/2011
Re-registration of Memorandum and Articles
dot icon20/04/2011
Re-registration from a public company to a private company following a court order
dot icon20/04/2011
Court order
dot icon20/04/2011
Change of share class name or designation
dot icon11/04/2011
Resolutions
dot icon04/04/2011
Registered office address changed from , Eaga House Archbold Terrace, Jesmond, Newcastle upon Tyne, Tyne & Wear, NE2 1DB, England on 2011-04-04
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon18/10/2010
Resolutions
dot icon14/10/2010
Appointment of Mr Giles Henry Sharp as a director
dot icon14/10/2010
Termination of appointment of Ian Mcleod as a director
dot icon13/10/2010
Director's details changed for Mr Roger Christopher Aylard on 2010-10-13
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Christopher Judd on 2010-10-07
dot icon08/10/2010
Director's details changed for Mr Roger Christopher Aylard on 2010-10-07
dot icon08/10/2010
Director's details changed for Charles Andrew Berry on 2010-10-07
dot icon08/10/2010
Director's details changed for Malcolm Simpson on 2010-10-07
dot icon08/10/2010
Director's details changed for Mr Joseph Andrew Johnson on 2010-10-07
dot icon08/10/2010
Director's details changed for David Routledge on 2010-10-07
dot icon08/10/2010
Director's details changed for Mr Donald William Macdiarmid on 2010-10-07
dot icon08/10/2010
Director's details changed for Tracy Jayne Clarke on 2010-10-07
dot icon08/10/2010
Register inspection address has been changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England
dot icon08/10/2010
Director's details changed for Ian Daniel Mcleod on 2010-10-07
dot icon08/10/2010
Director's details changed for Mr Quintin Andrew Oliver on 2010-10-07
dot icon08/10/2010
Register(s) moved to registered office address
dot icon12/03/2010
Director's details changed for Mr Willie Macdiarmid on 2010-03-12
dot icon08/02/2010
Appointment of Mr Willie Macdiarmid as a director
dot icon11/12/2009
Director's details changed for Mr Roger Christopher Aylard on 2009-12-11
dot icon03/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon01/11/2009
Statement of company's objects
dot icon22/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Ad 02/02/09\gbp si [email protected]=815.557\gbp ic 252224.359/253039.916\
dot icon22/10/2009
Register inspection address has been changed
dot icon21/10/2009
Resolutions
dot icon13/10/2009
Director's details changed for Malcolm Simpson on 2009-10-13
dot icon13/10/2009
Director's details changed for Ian Daniel Mcleod on 2009-10-13
dot icon13/10/2009
Director's details changed for David Routledge on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Quintin Oliver on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Joseph Andrew Johnson on 2009-10-13
dot icon13/10/2009
Director's details changed for Tracy Jayne Clarke on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Roger Christopher Aylard on 2009-10-13
dot icon13/10/2009
Director's details changed for Charles Andrew Berry on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Christopher Judd on 2009-10-13
dot icon28/04/2009
Appointment terminated director john clough
dot icon03/04/2009
Director appointed mr roger christopher aylard
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Ad 03/02/09\gbp si [email protected]=815.557\gbp ic 250593.245/251408.802\
dot icon03/02/2009
Resolutions
dot icon21/11/2008
Group of companies' accounts made up to 2008-05-31
dot icon13/11/2008
Return made up to 08/10/08; full list of members
dot icon13/11/2008
Location of debenture register
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, eaga house archbold terrace, jesmond, newcastle upon tyne, tyne & wear, NE2 1DB
dot icon29/08/2008
Director's change of particulars / tracey clarke / 29/08/2008
dot icon11/06/2008
Director's change of particulars / ian mcleod / 11/06/2008
dot icon11/06/2008
Appointment terminated director richard burns
dot icon30/04/2008
Director's change of particulars / richard burns / 08/04/2008
dot icon07/03/2008
Statement of affairs
dot icon07/03/2008
Statement of affairs
dot icon07/03/2008
Ad 31/10/07\gbp si [email protected]=333.908\gbp ic 250259/250592.908\
dot icon23/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon20/11/2007
Return made up to 08/10/07; bulk list available separately
dot icon09/11/2007
Memorandum and Articles of Association
dot icon09/11/2007
Ad 06/06/07--------- £ si [email protected]=1816845 £ ic 231427/2048272
dot icon09/11/2007
Ad 07/06/07--------- £ si [email protected]=165745 £ ic 65682/231427
dot icon09/11/2007
Ad 06/06/07--------- £ si [email protected]=15202 £ ic 50480/65682
dot icon09/11/2007
Nc inc already adjusted 30/05/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon23/10/2007
New director appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon11/05/2007
Ad 24/02/07--------- £ si [email protected]=49470 £ ic 1010/50480
dot icon11/05/2007
Ad 19/07/06-19/11/06 £ si [email protected]
dot icon05/04/2007
Group of companies' accounts made up to 2006-05-31
dot icon10/03/2007
Ad 24/02/07--------- £ si [email protected] £ ic 1010/1010
dot icon10/03/2007
Nc inc already adjusted 27/02/07
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon28/02/2007
Return made up to 14/10/06; full list of members; amend
dot icon27/02/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/02/2007
Auditor's report
dot icon27/02/2007
Balance Sheet
dot icon27/02/2007
Auditor's statement
dot icon27/02/2007
Re-registration of Memorandum and Articles
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Declaration on reregistration from private to PLC
dot icon24/02/2007
Application for reregistration from private to PLC
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon21/01/2007
New director appointed
dot icon19/12/2006
Ad 31/05/06-09/06/06 £ si [email protected]
dot icon19/12/2006
Return made up to 14/10/06; full list of members
dot icon15/12/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon27/09/2006
Ad 31/05/06-09/06/06 £ si [email protected]=9 £ ic 1000/1009
dot icon27/09/2006
Nc inc already adjusted 31/05/06
dot icon19/09/2006
£ nc 4001010/1010 25/08/06
dot icon30/08/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon04/04/2006
Group of companies' accounts made up to 2005-05-31
dot icon24/02/2006
New director appointed
dot icon24/10/2005
Return made up to 14/10/05; full list of members
dot icon13/10/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon07/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon01/11/2004
Return made up to 14/10/04; full list of members
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/05/2004
New director appointed
dot icon06/03/2004
Secretary resigned
dot icon06/03/2004
New secretary appointed
dot icon08/01/2004
New director appointed
dot icon19/10/2003
Return made up to 14/10/03; no change of members
dot icon05/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/09/2003
Director's particulars changed
dot icon09/08/2003
Auditor's resignation
dot icon23/10/2002
Return made up to 14/10/02; no change of members
dot icon25/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/12/2001
Registered office changed on 10/12/01 from: 2ND floor eldon court, eldon square, newcastle upon tyne, tyne & wear NE1 7HA
dot icon15/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/11/2001
Return made up to 14/10/01; full list of members
dot icon17/08/2001
£ ic 2710000/10000 31/01/01 £ sr 2700000@1=2700000
dot icon26/04/2001
New director appointed
dot icon24/01/2001
Return made up to 14/10/00; full list of members
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Director resigned
dot icon17/08/2000
Statement of affairs
dot icon17/08/2000
Ad 16/12/99--------- £ si 2700000@1=2700000 £ ic 1000/2701000
dot icon03/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon21/07/2000
Nc inc already adjusted 16/12/99
dot icon13/04/2000
Director resigned
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon24/12/1999
S-div 16/12/99
dot icon24/12/1999
Ad 16/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon24/12/1999
Resolutions
dot icon21/12/1999
Director resigned
dot icon19/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon09/12/1999
Registered office changed on 09/12/99 from: 2ND floor eldon court percy street newcastle upon tyne tyne & wear NE1 7HA
dot icon02/12/1999
Memorandum and Articles of Association
dot icon02/12/1999
Registered office changed on 02/12/99 from: 60 tabernacle street london EC2A 4NB
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon17/11/1999
Certificate of change of name
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
10/05/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Tracy Jayne
Director
01/10/2007 - 21/04/2011
20
Varley, Paul Richard
Director
21/04/2011 - 31/05/2012
64

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION ENERGY SERVICES LIMITED

CARILLION ENERGY SERVICES LIMITED is an(a) Liquidation company incorporated on 14/10/1999 with the registered office located at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION ENERGY SERVICES LIMITED?

toggle

CARILLION ENERGY SERVICES LIMITED is currently Liquidation. It was registered on 14/10/1999 .

Where is CARILLION ENERGY SERVICES LIMITED located?

toggle

CARILLION ENERGY SERVICES LIMITED is registered at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION ENERGY SERVICES LIMITED do?

toggle

CARILLION ENERGY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CARILLION ENERGY SERVICES LIMITED?

toggle

The latest filing was on 22/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22.