CB&I HOUSTON 08 LLC

Register to unlock more data on OkredoRegister

CB&I HOUSTON 08 LLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC029142

Incorporation date

03/12/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

915 N. Eldridge Parkway, Houston, Texas, 77079Copy
copy info iconCopy
See on map
Latest events (Record since 03/08/2009)
dot icon16/01/2026
Closure of UK establishment(s) BR010581 and overseas company FC029142 on 2025-12-24
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Details changed for a UK establishment - BR010581 Address Change Building 3 566 chiswick high road, chiswick park chiswick, london, W4 5YA,2025-05-01
dot icon25/02/2025
Amended full accounts made up to 2023-12-31
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Details changed for a UK establishment - BR010581 Address Change 2 new square bedfont lakes business park, feltham, middlesex, TW14 8HA,2024-03-01
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Appointment of Barry Robert Van Elven as a director on 2023-06-01
dot icon18/07/2023
Termination of appointment of Suresh Swaminathan as a director on 2023-06-01
dot icon17/11/2022
Termination of appointment of Tareq Fawzi Kawash as a director on 2022-11-01
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon18/10/2022
Appointment of Ashok Joshi as a director on 2022-05-27
dot icon18/10/2022
Appointment of Mr. Suresh Swaminathan as a director on 2022-05-27
dot icon18/10/2022
Appointment of Mr Tareq Fawzi Kawash as a director on 2022-05-22
dot icon18/10/2022
Appointment of Ashok Joshi as a secretary on 2022-05-27
dot icon18/10/2022
Appointment of Robert Stumpf as a secretary on 2022-05-27
dot icon18/10/2022
Termination of appointment of Shane Peter Willoughby as a director on 2022-05-27
dot icon18/07/2022
Full accounts made up to 2020-12-31
dot icon12/07/2022
Termination of appointment of Walter Graham Browning as secretary on 2017-12-31
dot icon12/07/2022
Termination of appointment of Duncan Neal Wigney as a director on 2018-03-27
dot icon12/07/2022
Termination of appointment of Andrew James Carne-Ross as a director on 2018-08-01
dot icon12/07/2022
Termination of appointment of Michael Spencer Taff as a director on 2018-08-01
dot icon12/07/2022
Details changed for a UK establishment - BR010581 Address Change Cb&i house 40 eastbourne terrace, london, W2 6LG,2021-03-24
dot icon12/07/2022
Termination of appointment of Luciano Reyes as a director on 2018-08-01
dot icon12/07/2022
Details changed for an overseas company - 2103 Research Forest Drive, the Woodlands, Texas 77380, United States
dot icon12/07/2022
Appointment of Kimberly Wolford as a secretary on 2018-08-01
dot icon12/07/2022
Appointment of Shane Peter Willoughby as a director on 2018-08-01
dot icon12/07/2022
Termination of appointment of Kevin James Forder as a director on 2018-03-27
dot icon24/06/2022
Full accounts made up to 2019-12-31
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Appointment of Michael Spencer Taff as a director on 2015-03-27
dot icon16/11/2015
Full accounts made up to 2009-12-31
dot icon13/11/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR010581 Person Authorised to Accept terminated 29/09/2015 timothy john patrick moran
dot icon13/11/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR010581 Person Authorised to Represent terminated 29/09/2015 timothy john patrick moran
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon11/11/2015
Full accounts made up to 2013-12-31
dot icon11/11/2015
Full accounts made up to 2012-12-31
dot icon11/11/2015
Full accounts made up to 2011-12-31
dot icon11/11/2015
Full accounts made up to 2010-12-31
dot icon11/11/2015
Full accounts made up to 2008-12-31
dot icon14/09/2015
Termination of appointment of Ronald a Ballschmiede as a director on 2015-03-27
dot icon14/08/2013
Appointment of a director
dot icon12/08/2013
Termination of appointment of a director
dot icon12/08/2013
Appointment of a director
dot icon22/07/2013
Termination of appointment of a director
dot icon22/07/2013
Appointment of a director
dot icon22/07/2013
Appointment of Walter Graham Browning as a secretary
dot icon22/07/2013
Termination of appointment of David Delman as secretary
dot icon03/08/2009
BR1-par BR010581 par appointed\forder\kevin\40\eastbourne terrace\london\W2 6LG\
dot icon03/08/2009
BR1-par BR010581 par appointed\wigney\duncan neal\8\essex road\london\W3 9JA\
dot icon03/08/2009
BR1-par BR010581 par appointed\moran\timothy john patrick\42\pishiobury drive\sawbridgeworth\hertfordshire\CM21 0AE\
dot icon03/08/2009
BR010581 registered
dot icon03/08/2009
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigney, Duncan Neal
Director
03/12/2008 - 27/03/2018
8
Forder, Kevin James
Director
03/12/2008 - 27/03/2018
17
Kawash, Tareq Fawzi
Director
22/05/2022 - 01/11/2022
3
Joshi, Ashok
Director
27/05/2022 - Present
24
Swaminathan, Suresh
Director
27/05/2022 - 01/06/2023
14

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CB&I HOUSTON 08 LLC

CB&I HOUSTON 08 LLC is an(a) Converted / Closed company incorporated on 03/12/2008 with the registered office located at 915 N. Eldridge Parkway, Houston, Texas, 77079. There are currently 5 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 CB&I HOUSTON 08 LLC?

toggle

CB&I HOUSTON 08 LLC is currently Converted / Closed. It was registered on 03/12/2008 and dissolved on 16/01/2026.

Where is CB&I HOUSTON 08 LLC located?

toggle

CB&I HOUSTON 08 LLC is registered at 915 N. Eldridge Parkway, Houston, Texas, 77079.

What is the latest filing for CB&I HOUSTON 08 LLC?

toggle

The latest filing was on 16/01/2026: Closure of UK establishment(s) BR010581 and overseas company FC029142 on 2025-12-24.