London
WC1H 0AF
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Robbie John Reed Gibson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Renewable Energy Services Director |
Country of Residence | Scotland |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Youssef Merjaneh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 November 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | James Douglas Doull |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 November 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Secretary Name | Mr Gordon James Wilson |
---|---|
Status | Current |
Appointed | 14 November 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | John Douglas Hutcheon |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 372 Upper Richmond Road Putney London SW15 6TS |
Secretary Name | John Douglas Hutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 372 Upper Richmond Road Putney London SW15 6TS |
Secretary Name | Steven Dee Winchester |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 3 Ashcroft Park Cobham Surrey KT11 2DN |
Director Name | James Wray Hipps |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 9737 Overbrook Road Leawood Kansas 66206 Usa Foreign |
Director Name | James Stephen Hetherington |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Civil Engineer |
Correspondence Address | 60 Carlton Road Redhill Surrey RH1 2BX |
Director Name | John Francis Grimes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2005) |
Role | Civil Engineer |
Correspondence Address | Casterbridge 9 Wesley Close Reigate Surrey RH2 8JS |
Director Name | Nicholas John Dawes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Civil Engineer |
Correspondence Address | The Beeches Waterhouse Lane Kingswood Surrey KT20 6HT |
Director Name | Antony David Kingsley Kell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Civil Engineer |
Correspondence Address | Ludwick Hall 6 Hall Grove Welwyn Garden City Hertfordshire AL7 4PN |
Director Name | Mr David Henderson Cowie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 9 Church Path Merton Park London SW19 3HJ |
Director Name | Edward David Burgess |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2005) |
Role | Civil Engineer |
Correspondence Address | Beechcroft Forest Drive Kingswood Surrey KT20 6LN |
Director Name | Roger Antony Bunn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1999) |
Role | Chartered Engineer |
Correspondence Address | 1 Bradenhurst Close Caterham Surrey CR3 6DS |
Director Name | Colin John Appleyard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1997) |
Role | Civil Engineer |
Correspondence Address | Newlands House Copperfields Coolhurst Horsham West Sussex RH13 6PZ |
Director Name | Dr Peter John Mason |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chilterns Park Bourne End Buckinghamshire SL8 5LB |
Director Name | Lawrence Gareth Spencer Hughes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2000) |
Role | Managing Director |
Correspondence Address | 38 Woodlands Road Sonning Common Reading Berkshire RG4 9TE |
Secretary Name | George Christian Hedemann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 12520 Sherwood Drive Leawood Kansas 66209 Usa Foreign |
Secretary Name | Christopher Gordon Stanley Robey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 12 Marius Road London SW17 7QQ |
Director Name | Angela Hoffman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2006) |
Role | Finance |
Correspondence Address | 5 Oxford Gate Brook Green London W6 7DA |
Director Name | Peter Ingamells |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2005) |
Role | Engineer |
Correspondence Address | 63 Ravenscroft Hook Hampshire RG27 9NP |
Director Name | James Douglas Maclellan Currie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2014) |
Role | Civil Engineer |
Country of Residence | Singapore |
Correspondence Address | Apartment 09-13 Valley Park 483 River Valley Road Singapore 248368 Singapore |
Director Name | Mr Bruce Alan Ainsworth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2005(18 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barrow Gardens Redhill Surrey RH1 1TP |
Director Name | Clifford A Johnson Iii |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 162 Burntwood Lane Caterham Surrey CR3 6TB |
Secretary Name | Clifford A Johnson Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 January 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 162 Burntwood Lane Caterham Surrey CR3 6TB |
Director Name | Mr Anthony Edward Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dovecot Road Edinburgh EH12 7LF Scotland |
Secretary Name | Mrs Christine Anne Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Hill House Old London Road Maresfield East Sussex TN22 3DP |
Secretary Name | Timothy Triplett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | 11603 Mohawk Leawood Kansas 66211 |
Director Name | Dr Hoe Wai Cheong |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 May 2010(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Steve Edwards |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | Missouri Usa |
Correspondence Address | 11401 Overland Parl Kansas 66211 |
Director Name | Kerry Bryant Erington |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2011(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2014) |
Role | Project Director |
Country of Residence | Kansas, Usa |
Correspondence Address | 11401 Lamar Overland Park Kansas 66211 United States |
Director Name | Hector Brouwer De Koning |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2014) |
Role | Project Director |
Country of Residence | Dubai, Uae |
Correspondence Address | Burjuman Business Tower PO Box 121828 Dubai UAE |
Director Name | Mr Mark Andrew Allan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2016) |
Role | Capital Delivery Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 69 London Road Redhill Surrey RH1 1LQ |
Director Name | Mr David Scott MacDonald Aitken |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Director Name | Mr Ian Blacker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0AF |
Website | bvl.bv.com |
---|
Registered Address | 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5m at £1 | Black & Veatch International Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,927,785 |
Gross Profit | £921,042 |
Net Worth | £4,579,254 |
Cash | £778,880 |
Current Liabilities | £10,622,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 March 2024 | Termination of appointment of Ian Blacker as a director on 14 March 2024 (1 page) |
---|---|
21 December 2023 | Full accounts made up to 31 December 2022 (24 pages) |
13 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Mr Gordon James Wilson as a secretary on 14 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 14 November 2022 (1 page) |
29 November 2022 | Appointment of James Douglas Doull as a director on 14 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on 14 November 2022 (1 page) |
29 November 2022 | Appointment of Mr Ian Blacker as a director on 14 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Christopher William Timpson Scott as a director on 4 November 2022 (1 page) |
29 November 2022 | Appointment of Youssef Merjaneh as a director on 14 November 2022 (2 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
1 August 2022 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place London WC1H 0AF on 1 August 2022 (1 page) |
14 July 2022 | Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA (1 page) |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 July 2022 | Register inspection address has been changed to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA (1 page) |
14 April 2022 | Termination of appointment of Hoe Wai Cheong as a director on 5 April 2022 (1 page) |
14 April 2022 | Appointment of Mr Robbie John Reed Gibson as a director on 5 April 2022 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
29 September 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Full accounts made up to 31 December 2019 (22 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Termination of appointment of Ian Michael Robinson as a director on 15 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Cindy Lynn Wallis-Lage as a director on 15 January 2021 (1 page) |
19 January 2021 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a director on 15 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of David Scott Macdonald Aitken as a director on 15 January 2021 (1 page) |
15 January 2021 | Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 1 Farnham Road Guildford Surrey GU2 4RG on 15 January 2021 (1 page) |
15 January 2021 | Registered office address changed from 1 1 Farnham Road Guildford Surrey GU2 4RG England to 1 Farnham Road Guildford Surrey GU2 4RG on 15 January 2021 (1 page) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Mrs Cindy Lynn Wallis-Lage on 6 July 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 August 2018 | Director's details changed for Hoe Wai Cheong on 8 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
12 October 2016 | Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr David Scott Macdonald Aitken on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Christopher William Timpson Scott on 10 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr Christopher William Timpson Scott on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr David Scott Macdonald Aitken on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ian Michael Robinson on 10 October 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Termination of appointment of Mark Andrew Allan as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Mark Andrew Allan as a director on 29 September 2016 (1 page) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 August 2014 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages) |
7 August 2014 | Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages) |
7 August 2014 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014 (3 pages) |
7 August 2014 | Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 April 2014 | Appointment of Mr David Scott Macdonald Aitken as a director (3 pages) |
17 April 2014 | Appointment of Mr David Scott Macdonald Aitken as a director (3 pages) |
16 April 2014 | Termination of appointment of Hector Brouwer De Koning as a director (1 page) |
16 April 2014 | Termination of appointment of Steve Edwards as a director (1 page) |
16 April 2014 | Termination of appointment of Kerry Erington as a director (1 page) |
16 April 2014 | Termination of appointment of Edward Walsh as a director (1 page) |
16 April 2014 | Termination of appointment of Hector Brouwer De Koning as a director (1 page) |
16 April 2014 | Termination of appointment of Steve Edwards as a director (1 page) |
16 April 2014 | Termination of appointment of Kerry Erington as a director (1 page) |
16 April 2014 | Termination of appointment of Edward Walsh as a director (1 page) |
31 January 2014 | Termination of appointment of Donald Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of Thomas Reorda as a director (1 page) |
31 January 2014 | Termination of appointment of Donald Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of James Currie as a director (1 page) |
31 January 2014 | Termination of appointment of Thomas Reorda as a director (1 page) |
31 January 2014 | Termination of appointment of Timothy Triplett as a secretary (1 page) |
31 January 2014 | Termination of appointment of Timothy Triplett as a secretary (1 page) |
31 January 2014 | Termination of appointment of James Currie as a director (1 page) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
8 July 2013 | Appointment of Donald Richard Stevens as a director (3 pages) |
8 July 2013 | Termination of appointment of Bruce Ainsworth as a director (2 pages) |
8 July 2013 | Termination of appointment of Bruce Ainsworth as a director (2 pages) |
8 July 2013 | Appointment of Donald Richard Stevens as a director (3 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (13 pages) |
30 July 2012 | Director's details changed for Steve Edward on 25 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (13 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (13 pages) |
30 July 2012 | Director's details changed for Steve Edward on 25 July 2012 (2 pages) |
13 July 2012 | Appointment of Mark Andrew Allan as a director (3 pages) |
13 July 2012 | Appointment of Ian Michael Robinson as a director (3 pages) |
13 July 2012 | Appointment of Mark Andrew Allan as a director (3 pages) |
13 July 2012 | Appointment of Ian Michael Robinson as a director (3 pages) |
2 April 2012 | Appointment of Mrs Cindy Lynn Wallis-Lage as a director (3 pages) |
2 April 2012 | Appointment of Mrs Cindy Lynn Wallis-Lage as a director (3 pages) |
16 January 2012 | Termination of appointment of Emma Wrighton as a director (2 pages) |
16 January 2012 | Termination of appointment of Emma Wrighton as a director (2 pages) |
5 January 2012 | Termination of appointment of Daniel Mccarthy as a director (2 pages) |
5 January 2012 | Termination of appointment of Daniel Mccarthy as a director (2 pages) |
5 January 2012 | Appointment of Thomas Reorda as a director (3 pages) |
5 January 2012 | Appointment of Thomas Reorda as a director (3 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (13 pages) |
14 June 2011 | Appointment of Mr Christopher William Timpson Scott as a director (3 pages) |
14 June 2011 | Appointment of Mr Christopher William Timpson Scott as a director (3 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Appointment of Hector Brouwer De Koning as a director (3 pages) |
8 June 2011 | Appointment of Kerry Bryant Erington as a director (3 pages) |
8 June 2011 | Appointment of Kerry Bryant Erington as a director (3 pages) |
8 June 2011 | Appointment of Hector Brouwer De Koning as a director (3 pages) |
6 January 2011 | Termination of appointment of Anthony Collins as a director (2 pages) |
6 January 2011 | Termination of appointment of Anthony Collins as a director (2 pages) |
29 December 2010 | Appointment of Steve Edward as a director (2 pages) |
29 December 2010 | Appointment of Steve Edward as a director (2 pages) |
10 December 2010 | Appointment of Exec Vice President Edward Walsh as a director (2 pages) |
10 December 2010 | Appointment of Exec Vice President Edward Walsh as a director (2 pages) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Christine Anne Kiernan on 1 November 2010 (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Memorandum and Articles of Association (7 pages) |
26 July 2010 | Statement of company's objects (2 pages) |
26 July 2010 | Memorandum and Articles of Association (7 pages) |
26 July 2010 | Statement of company's objects (2 pages) |
6 July 2010 | Termination of appointment of Nicholas Townsend as a director (2 pages) |
6 July 2010 | Termination of appointment of Nicholas Townsend as a director (2 pages) |
24 May 2010 | Appointment of Hoe Wai Cheong as a director (3 pages) |
24 May 2010 | Appointment of Hoe Wai Cheong as a director (3 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
5 January 2009 | Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / bruce ainsworth / 01/01/2009 (1 page) |
13 August 2008 | Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / christine kiernan / 05/08/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 June 2008 | Appointment terminated secretary george hedemann (1 page) |
17 June 2008 | Appointment terminated secretary george hedemann (1 page) |
17 June 2008 | Secretary appointed timothy triplett (2 pages) |
17 June 2008 | Secretary appointed timothy triplett (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New secretary appointed (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (12 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (12 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
13 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 01/07/04; full list of members (12 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (12 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
17 July 2003 | Company name changed binnie black & veatch (internati onal) LIMITED\certificate issued on 17/07/03 (2 pages) |
17 July 2003 | Company name changed binnie black & veatch (internati onal) LIMITED\certificate issued on 17/07/03 (2 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members
|
10 July 2003 | Return made up to 01/07/03; full list of members
|
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
14 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
15 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members
|
16 July 2002 | Return made up to 01/07/02; full list of members
|
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 01/07/01; full list of members
|
20 July 2001 | Return made up to 01/07/01; full list of members
|
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
24 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
7 April 2000 | Secretary's particulars changed (1 page) |
7 April 2000 | Secretary's particulars changed (1 page) |
6 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 01/07/99; change of members
|
20 July 1999 | Return made up to 01/07/99; change of members
|
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
5 January 1999 | Company name changed binnie black & veatch LIMITED\certificate issued on 05/01/99 (2 pages) |
5 January 1999 | Company name changed binnie black & veatch LIMITED\certificate issued on 05/01/99 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members
|
8 July 1997 | Return made up to 01/07/97; full list of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
12 November 1996 | Company name changed binnie levant LIMITED\certificate issued on 13/11/96 (2 pages) |
12 November 1996 | Company name changed binnie levant LIMITED\certificate issued on 13/11/96 (2 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 October 1996 | Resolutions
|
24 July 1996 | Return made up to 01/07/96; full list of members
|
24 July 1996 | Return made up to 01/07/96; full list of members
|
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
24 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
24 January 1996 | Resolutions
|
29 November 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
29 November 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
20 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
9 October 1987 | Company name changed sparkrare LIMITED\certificate issued on 12/10/87 (2 pages) |
9 October 1987 | Company name changed sparkrare LIMITED\certificate issued on 12/10/87 (2 pages) |
10 August 1987 | Incorporation (12 pages) |
10 August 1987 | Incorporation (12 pages) |