Putney
New South Wales Nsw 2112
Australia
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | John Francis Tilston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | Apt 1a Richery Garden 19 Tung Shan Terrace Hong Kong Foreign |
Director Name | Richard Allen Schrader |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 26 November 2003) |
Role | Financial Executive |
Correspondence Address | 718 Woodland Avenue Westfield New Jersey 07090 United States |
Director Name | Keith Jan Hawksworth |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 April 2007) |
Role | Engineer |
Correspondence Address | Eaton House 100 Blue Pool Road Hong Kong Foreign |
Director Name | Michael Lawrence Davis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2005) |
Role | Engineering Consultancy |
Correspondence Address | Hs 80, Tso Wo Hang Sai Kung Hong Kong Foreign |
Director Name | Kevin John Curran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 2006) |
Role | Attorney |
Correspondence Address | 15 Minkel Road Ossining New York 10562 United States |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 January 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Anthony John Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2003) |
Role | Chartered Engineer & Business |
Correspondence Address | 15 Knights Crescent Clyst Heath Exeter Devon EX2 7TG |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 23 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Dr Tak Wo Lun |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1a Block 4 Cavendish Heights 33 Perkins Road Jardines Lookout Foreign |
Director Name | Mr Richard James Proctor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 07 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2261899 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Parsons Brinckerhoff International Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
11 November 2015 | Resignation of an auditor (2 pages) |
11 November 2015 | Resignation of an auditor (2 pages) |
4 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Termination of appointment of Tak Lun as a director (1 page) |
10 November 2010 | Termination of appointment of Tak Lun as a director (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
12 April 2010 | Full accounts made up to 31 October 2009 (13 pages) |
12 April 2010 | Full accounts made up to 31 October 2009 (13 pages) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Gregory Richard Ayres on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Grant Wilton Smallhorn on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr Tak Wo Lun on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gregory Richard Ayres on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr Tak Wo Lun on 17 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Grant Wilton Smallhorn on 17 October 2009 (2 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (12 pages) |
4 March 2009 | Full accounts made up to 24 October 2008 (12 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 24 October 2007 (12 pages) |
31 July 2008 | Full accounts made up to 24 October 2007 (12 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 24 October 2006 (13 pages) |
12 February 2007 | Full accounts made up to 24 October 2006 (13 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
25 April 2006 | Full accounts made up to 24 October 2005 (12 pages) |
25 April 2006 | Full accounts made up to 24 October 2005 (12 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 24 October 2004 (11 pages) |
15 September 2005 | Full accounts made up to 24 October 2004 (11 pages) |
24 August 2005 | Delivery ext'd 3 mth 24/10/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 24/10/04 (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 24 October 2003 (11 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Full accounts made up to 24 October 2003 (11 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members (8 pages) |
19 July 2004 | Delivery ext'd 3 mth 24/10/03 (1 page) |
19 July 2004 | Delivery ext'd 3 mth 24/10/03 (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
26 November 2003 | Full accounts made up to 24 October 2002 (12 pages) |
26 November 2003 | Full accounts made up to 24 October 2002 (12 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
22 July 2003 | Delivery ext'd 3 mth 24/10/02 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 24/10/02 (1 page) |
29 April 2003 | Full accounts made up to 24 October 2001 (12 pages) |
29 April 2003 | Full accounts made up to 24 October 2001 (12 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
4 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
2 August 2002 | Delivery ext'd 3 mth 24/10/01 (1 page) |
2 August 2002 | Delivery ext'd 3 mth 24/10/01 (1 page) |
6 November 2001 | Return made up to 17/10/01; full list of members
|
6 November 2001 | Return made up to 17/10/01; full list of members
|
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Incorporation (12 pages) |
17 October 2000 | Incorporation (12 pages) |