Company NameWorley E&C International Limited
DirectorsPatricia Murray and Christopher Wynterbee-Robey
Company StatusActive
Company Number01896128
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)
Previous Names8

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(38 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Christopher Wynterbee-Robey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(38 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleChartered Engineer
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameBrian Roy Osborne
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address10 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 1992)
RoleCompany Director
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameMr William Elliot
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 1997)
RoleAssociate Director - Engineering
Correspondence Address25 Hearne Drive
Holyport
Maidenhead
Berkshire
SL6 2HZ
Director NameMr Charles Patrick Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Malvern Road Hill Brow
Liss
Hampshire
GU33 7PY
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed01 August 1995(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2003)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 July 1997(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 July 1999)
RoleExecutive Vp
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 July 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameNigel Rory George Tay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2005)
RoleVice President Finance
Correspondence Address1a Cambridge Road
Lee On The Solent
Hampshire
PO13 9DH
Director NameMark Richard Leggett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2006)
RoleManaging Director
Correspondence AddressSpurlings Farmhouse
Spurlings Road
Fareham
Hampshire
PO17 6LZ
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed09 July 2003(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 July 2005)
RoleCompany Director
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Secretary NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed23 August 2005(20 years, 5 months after company formation)
Appointment Duration5 months (resigned 26 January 2006)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW
Secretary NameMark Edward Allen
NationalityBritish
StatusResigned
Appointed26 January 2006(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressProvidence
The Lillies
Horton Heath
Hampshire
SO50 7QH
Director NameDag Skindlo
Date of BirthApril 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed16 February 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2008)
RoleCompany Director
Correspondence AddressOmbergveien 7c
Oslo
N-0283
Foreign
Secretary NameAndrew John James
NationalityBritish
StatusResigned
Appointed07 August 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Test Close
Petersfield
Hampshire
GU31 4LH
Director NameJohan Piet Cnossen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2007(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressZirkoon 18
Zoetermeer
2719 Vh
The Netherlands
Director NameArild Apelthun
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2007(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleChief Financial Officer
Correspondence AddressMyrerskogveien 15
Oslo
Olso N-0495
Norway
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameDavid Robert Ley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2010)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address7 Spell Close
Yarm
Stockton On Tees
Cleveland
TS15 9SD
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameDr Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 October 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Michael William Fleetwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed20 December 2011(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2013(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Leon Anthony Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2014(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(33 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(33 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnett Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed18 August 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Websitejacobs.com

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jacobs Process LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,167,000
Gross Profit£467,000
Net Worth-£22,000
Cash£719,000
Current Liabilities£7,081,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 October 2023Appointment of Mr Christopher Wynterbee-Robey as a director on 5 October 2023 (2 pages)
5 October 2023Termination of appointment of Bradley Garnett Andrews as a director on 3 October 2023 (1 page)
11 July 2023Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages)
11 July 2023Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 30 June 2022 (24 pages)
17 June 2022Full accounts made up to 30 June 2021 (25 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 October 2021Full accounts made up to 30 June 2020 (24 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2019 (28 pages)
19 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
28 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
27 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
7 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 January 2020Change of details for Jacobs Process Limited as a person with significant control on 14 June 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (27 pages)
14 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
(2 pages)
14 June 2019Change of name notice (2 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
30 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
30 May 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
7 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 September 2018Appointment of Mr Jonathan Ross Shattock as a director on 5 September 2018 (2 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
21 May 2018Full accounts made up to 30 September 2017 (25 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (30 pages)
7 July 2017Full accounts made up to 30 September 2016 (30 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
8 November 2016Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Paul Seaton as a director on 2 November 2016 (2 pages)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (22 pages)
18 May 2016Full accounts made up to 30 September 2015 (22 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
1 April 2015Full accounts made up to 30 September 2014 (22 pages)
1 April 2015Full accounts made up to 30 September 2014 (22 pages)
22 October 2014Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
22 October 2014Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages)
14 May 2014Full accounts made up to 30 September 2013 (22 pages)
14 May 2014Full accounts made up to 30 September 2013 (22 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
22 November 2013Appointment of Mr John Conor Doyle as a director (2 pages)
22 November 2013Termination of appointment of Robert Irvin as a director (1 page)
22 November 2013Termination of appointment of Robert Irvin as a director (1 page)
22 November 2013Appointment of Mr John Conor Doyle as a director (2 pages)
23 May 2013Full accounts made up to 30 September 2012 (22 pages)
23 May 2013Full accounts made up to 30 September 2012 (22 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 30 September 2011 (19 pages)
23 April 2012Full accounts made up to 30 September 2011 (19 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Appointment of Mr Michael Timothy Norris as a secretary (1 page)
23 December 2011Appointment of Mr Michael Timothy Norris as a secretary (1 page)
22 December 2011Registered office address changed from Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 22 December 2011 (1 page)
22 December 2011Termination of appointment of John Fernie as a secretary (1 page)
22 December 2011Termination of appointment of John Fernie as a secretary (1 page)
15 December 2011Appointment of Dr Robert Anthony Michael Irvin as a director (2 pages)
15 December 2011Appointment of Dr Robert Anthony Michael Irvin as a director (2 pages)
13 December 2011Termination of appointment of Douglas Gordon as a director (1 page)
13 December 2011Termination of appointment of Douglas Gordon as a director (1 page)
13 December 2011Termination of appointment of Johan Cnossen as a director (1 page)
13 December 2011Termination of appointment of Johan Cnossen as a director (1 page)
29 September 2011Appointment of Mr Michael William Fleetwood as a director (3 pages)
29 September 2011Appointment of Mr Michael William Fleetwood as a director (3 pages)
6 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
6 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
1 April 2011Section 519 (1 page)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Section 519 (1 page)
11 March 2011Section 519 (2 pages)
11 March 2011Section 519 (2 pages)
8 March 2011Full accounts made up to 31 December 2010 (19 pages)
8 March 2011Full accounts made up to 31 December 2010 (19 pages)
7 March 2011Change of name notice (1 page)
7 March 2011Company name changed aker solutions e&c international LTD\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
7 March 2011Company name changed aker solutions e&c international LTD\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
7 March 2011Change of name notice (1 page)
23 June 2010Full accounts made up to 31 December 2009 (18 pages)
23 June 2010Full accounts made up to 31 December 2009 (18 pages)
9 June 2010Termination of appointment of David Ley as a director (1 page)
9 June 2010Termination of appointment of David Ley as a director (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 November 2009Appointment of Johan Piet Cnossen as a director (3 pages)
18 November 2009Appointment of Johan Piet Cnossen as a director (3 pages)
1 August 2009Full accounts made up to 31 December 2008 (18 pages)
1 August 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 November 2008Appointment terminated director johan cnossen (1 page)
5 November 2008Appointment terminated director arild apelthun (1 page)
5 November 2008Appointment terminated director arild apelthun (1 page)
5 November 2008Appointment terminated director johan cnossen (1 page)
30 October 2008Registered office changed on 30/10/2008 from 1 port way port solent portsmouth hampshire PO6 4TZ (1 page)
30 October 2008Appointment terminated secretary andrew james (1 page)
30 October 2008Registered office changed on 30/10/2008 from 1 port way port solent portsmouth hampshire PO6 4TZ (1 page)
30 October 2008Appointment terminated secretary andrew james (1 page)
29 October 2008Director appointed douglas alexander gordon (2 pages)
29 October 2008Secretary appointed john william david fernie (1 page)
29 October 2008Company name changed aker construction (stevenage) LIMITED\certificate issued on 29/10/08 (16 pages)
29 October 2008Director appointed david robert ley (2 pages)
29 October 2008Director appointed douglas alexander gordon (2 pages)
29 October 2008Director appointed david robert ley (2 pages)
29 October 2008Company name changed aker construction (stevenage) LIMITED\certificate issued on 29/10/08 (16 pages)
29 October 2008Secretary appointed john william david fernie (1 page)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 August 2008Appointment terminated director dag skindlo (1 page)
13 August 2008Appointment terminated director dag skindlo (1 page)
14 May 2008Memorandum and Articles of Association (16 pages)
14 May 2008Memorandum and Articles of Association (16 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Secretary's change of particulars / andrew james / 18/11/2007 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Secretary's change of particulars / andrew james / 18/11/2007 (1 page)
3 April 2008Company name changed kvaerner construction (stevenage) LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed kvaerner construction (stevenage) LIMITED\certificate issued on 03/04/08 (2 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
10 July 2007Full accounts made up to 31 December 2005 (15 pages)
10 July 2007Full accounts made up to 31 December 2005 (15 pages)
29 May 2007Full accounts made up to 31 December 2004 (14 pages)
29 May 2007Full accounts made up to 31 December 2004 (14 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page)
13 September 2006Registered office changed on 13/09/06 from: kvaerner house 68 hammersmith road london W14 8YW (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
20 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
26 August 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Full accounts made up to 31 December 2002 (13 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (8 pages)
27 May 2002Full accounts made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
16 June 2001Full accounts made up to 31 December 2000 (8 pages)
16 June 2001Full accounts made up to 31 December 2000 (8 pages)
11 June 2001Return made up to 31/03/01; full list of members (6 pages)
11 June 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 August 1999New director appointed (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (1 page)
5 June 1999Full accounts made up to 31 December 1998 (11 pages)
5 June 1999Full accounts made up to 31 December 1998 (11 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 September 1996Company name changed trafalgar house construction (st evenage) LIMITED\certificate issued on 11/09/96 (2 pages)
10 September 1996Company name changed trafalgar house construction (st evenage) LIMITED\certificate issued on 11/09/96 (2 pages)
24 March 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 March 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
31 October 1995Location of register of members (1 page)
31 October 1995Location of register of members (1 page)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
11 April 1989Memorandum and Articles of Association (7 pages)
11 April 1989Memorandum and Articles of Association (7 pages)
24 November 1988Company name changed c j b technical services LIMITED\certificate issued on 25/11/88 (2 pages)
24 November 1988Company name changed c j b technical services LIMITED\certificate issued on 25/11/88 (2 pages)
17 October 1988Company name changed john brown engineers & construct ors (portsmouth) LIMITED\certificate issued on 18/10/88 (2 pages)
17 October 1988Company name changed john brown engineers & construct ors (portsmouth) LIMITED\certificate issued on 18/10/88 (2 pages)
27 June 1988Memorandum and Articles of Association (9 pages)
27 June 1988Memorandum and Articles of Association (9 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
15 March 1985Certificate of incorporation (1 page)
15 March 1985Certificate of incorporation (1 page)