Company NameWorley Europe Ltd
Company StatusActive
Company Number04334425
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Robert Creasy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Werner Dorfling
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Steven Whittall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleGlobal Director, Environment
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameLucy Brooksbank
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed23 June 2023(21 years, 6 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Vito Marino Barbi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Vice President Of Operations
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Paul William Jackson Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleSenior Project Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameAndor Richter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2003)
RoleEngineer
Correspondence AddressFlat 38 Regatta Point
38 Kew Bridge Road
Brentford
Middlesex
TW8 0EB
Director NameWilliam Eivind Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2002(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2008)
RoleManaging Director
Correspondence Address5353 Memorial Drive
Houston
Texas
Tx 7707
Secretary NameMr Gregory Richard Ayres
NationalityBritish
StatusResigned
Appointed10 January 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2003)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Secretary NameNicholas John Huggins
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address8 Limes Road
Weybridge
Surrey
KT13 8DH
Director NameEdward L Pagano
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2006)
RoleSenior Vice President
Correspondence Address12707 Boheme Drive
Houston
Texas
Tx 77024
United States
Director NameMr Robert Charles Fintland
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wrenn House 2 Brasenose
Harrods Village
Barnes
SW13 8NN
Director NameAndrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameDavid John Baughen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2006)
RoleChartered Engineer
Correspondence Address83 Wolsey Road
Moor Park
Middlesex
HA6 2ER
Secretary NameMr Michael Owen Daly
NationalityBritish
StatusResigned
Appointed26 May 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameJohn Craig Reeves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleManager
Correspondence AddressFlat 11 Quant House
2 Milmans Street
London
SW10 0DA
Director NameMr Michael Owen Daly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr John Michael Grill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr David Joseph Housego
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14 Seaview Parade
Collaroy
Nsw 2097
Australia
Director NameMr Greg Sean Conlon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Hsing Chee Chiam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed22 September 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2013)
RoleChief Finance Officer
Country of ResidenceMalaysia
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Robert Davies
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2012(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 April 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameMr Michael Owen Daly
StatusResigned
Appointed31 May 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2014)
RoleCompany Director
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Simon Holt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2012(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 November 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMiss Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2013(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Keith Nutting
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2013(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview
Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Chris Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceU.A.E
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Victor Jibuike
StatusResigned
Appointed27 November 2014(12 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Thomas Francis Honan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2015(13 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 2021)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2020)
RoleEngineer
Country of ResidenceEngland
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(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2023)
RolePresident
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitewww.worleyparsons.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

Financials

Year2013
Turnover£265,762,000
Gross Profit£80,344,000
Net Worth£282,642,000
Cash£1,006,000
Current Liabilities£68,633,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

13 January 2006Delivered on: 19 January 2006
Satisfied on: 20 March 2008
Persons entitled: Miller Freeman Worldwide Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £139,335.00 including any other sum or sums from time to time deposited. See the mortgage charge document for full details.
Fully Satisfied
6 August 2004Delivered on: 11 August 2004
Satisfied on: 1 April 2006
Persons entitled: Miller Freeman Worldwide Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £139,335. see the mortgage charge document for full details.
Fully Satisfied
27 December 2002Delivered on: 15 January 2003
Satisfied on: 13 December 2004
Persons entitled: Parsons Corporation

Classification: Master subsidiary guaranty
Secured details: All monies due or to become due from the company and all obligations of parsons e & c holding company (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any indebtedness of the borrower held by the guarantor is subordinated in right of payment to the guaranties obligations. See the mortgage charge document for full details.
Fully Satisfied
9 January 2003Delivered on: 15 January 2003
Satisfied on: 13 December 2004
Persons entitled: Parsons Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all stocks shares bonds certificates of deposit and other securities and all book debts and proceeds of payment or realisation; all funds standing to the credit of the company on all accounts and floating charge over assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Appointment of Mr Paul William Jackson Hughes as a director on 13 October 2023 (2 pages)
11 October 2023Appointment of Mr Vito Marino Barbi as a director on 5 October 2023 (2 pages)
3 October 2023Termination of appointment of Bradley Garnett Andrews as a director on 1 October 2023 (1 page)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 30 June 2022 (45 pages)
7 July 2023Termination of appointment of Victor Jibuike as a secretary on 23 June 2023 (1 page)
7 July 2023Appointment of Miss Latoya Scott as a secretary on 23 June 2023 (2 pages)
7 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 30 June 2021 (47 pages)
2 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 30 June 2020 (40 pages)
20 May 2021Termination of appointment of Thomas Francis Honan as a director on 7 May 2021 (1 page)
13 January 2021Full accounts made up to 30 June 2019 (30 pages)
28 August 2020Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page)
11 March 2020Termination of appointment of Alan Stewart Gordon as a director on 11 March 2020 (1 page)
19 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
22 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company 26/06/2019
(2 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 142,890,663.444553
(9 pages)
17 June 2019Appointment of Mr Paul Seaton as a director on 13 June 2019 (2 pages)
13 June 2019Appointment of Lucy Brooksbank as a director on 13 June 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 121,056,078.094
(4 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
21 March 2019Appointment of Steven Whittall as a director on 20 March 2019 (2 pages)
7 March 2019Full accounts made up to 30 June 2018 (28 pages)
12 December 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 June 2018Solvency Statement dated 26/06/18 (1 page)
27 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2018Statement by Directors (1 page)
27 June 2018Statement of capital on 27 June 2018
  • GBP 104,022,772.446068
(5 pages)
16 May 2018Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page)
28 December 2017Full accounts made up to 30 June 2017 (27 pages)
28 December 2017Full accounts made up to 30 June 2017 (27 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 469,439,838
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 469,439,838
(4 pages)
23 March 2017Full accounts made up to 30 June 2016 (28 pages)
23 March 2017Full accounts made up to 30 June 2016 (28 pages)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Werner Dorfling as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Werner Dorfling as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 August 2016Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page)
7 May 2016Full accounts made up to 30 June 2015 (29 pages)
7 May 2016Full accounts made up to 30 June 2015 (29 pages)
3 May 2016Appointment of Mr John Robert Creasy as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr John Robert Creasy as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page)
2 December 2015Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 (2 pages)
23 November 2015Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 261,000,000
(6 pages)
23 November 2015Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 261,000,000
(6 pages)
8 June 2015Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (29 pages)
2 December 2014Full accounts made up to 30 June 2014 (29 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 261,000,000
(6 pages)
1 December 2014Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 261,000,000
(6 pages)
1 December 2014Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages)
1 May 2014Appointment of Mr Alan Gordon as a director (2 pages)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Appointment of Mr Alan Gordon as a director (2 pages)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Termination of appointment of Keith Nutting as a director (1 page)
1 May 2014Termination of appointment of Keith Nutting as a director (1 page)
27 February 2014Termination of appointment of Greg Conlon as a director (1 page)
27 February 2014Appointment of Mr Chris Ashton as a director (2 pages)
27 February 2014Appointment of Mr Chris Ashton as a director (2 pages)
27 February 2014Termination of appointment of Greg Conlon as a director (1 page)
11 February 2014Full accounts made up to 30 June 2013 (29 pages)
11 February 2014Full accounts made up to 30 June 2013 (29 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 261,000,000
(6 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 261,000,000
(6 pages)
23 April 2013Termination of appointment of Hsing Chiam as a director (1 page)
23 April 2013Appointment of Ms Brenda Connell as a director (2 pages)
23 April 2013Appointment of Mr Keith Nutting as a director (2 pages)
23 April 2013Termination of appointment of Robert Davies as a director (1 page)
23 April 2013Termination of appointment of Robert Davies as a director (1 page)
23 April 2013Appointment of Mr Keith Nutting as a director (2 pages)
23 April 2013Termination of appointment of Hsing Chiam as a director (1 page)
23 April 2013Appointment of Ms Brenda Connell as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (27 pages)
8 April 2013Full accounts made up to 30 June 2012 (27 pages)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
7 November 2012Appointment of Mr Simon Holt as a director (2 pages)
7 November 2012Termination of appointment of John Grill as a director (1 page)
7 November 2012Appointment of Mr Simon Holt as a director (2 pages)
7 November 2012Termination of appointment of John Grill as a director (1 page)
31 May 2012Appointment of Mr Michael Owen Daly as a secretary (1 page)
31 May 2012Appointment of Mr Michael Owen Daly as a director (2 pages)
31 May 2012Appointment of Mr Michael Owen Daly as a secretary (1 page)
31 May 2012Appointment of Mr Michael Owen Daly as a director (2 pages)
8 May 2012Termination of appointment of Michael Daly as a secretary (1 page)
8 May 2012Termination of appointment of Michael Daly as a secretary (1 page)
8 May 2012Appointment of Mr Robert Davies as a director (2 pages)
8 May 2012Appointment of Mr Robert Davies as a director (2 pages)
8 May 2012Termination of appointment of Michael Daly as a director (1 page)
8 May 2012Termination of appointment of Michael Daly as a director (1 page)
2 April 2012Full accounts made up to 30 June 2011 (27 pages)
2 April 2012Full accounts made up to 30 June 2011 (27 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
22 September 2011Appointment of Mr Hsing Chee Chiam as a director (2 pages)
22 September 2011Appointment of Mr Hsing Chee Chiam as a director (2 pages)
22 September 2011Appointment of Mr Greg Conlon as a director (2 pages)
22 September 2011Appointment of Mr Greg Conlon as a director (2 pages)
5 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
5 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
5 May 2011Termination of appointment of David Housego as a director (1 page)
5 May 2011Termination of appointment of David Housego as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (26 pages)
1 April 2011Full accounts made up to 30 June 2010 (26 pages)
24 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 261,000,000
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 261,000,000
(4 pages)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page)
26 February 2010Termination of appointment of Robert Fintland as a director (1 page)
26 February 2010Termination of appointment of Robert Fintland as a director (1 page)
12 February 2010Appointment of Mr David Housego as a director (2 pages)
12 February 2010Full accounts made up to 30 June 2009 (23 pages)
12 February 2010Full accounts made up to 30 June 2009 (23 pages)
12 February 2010Appointment of Mr David Housego as a director (2 pages)
17 November 2009Director's details changed for Mr Michael Owen Daly on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Michael Grill on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Stuart John Baxter Bradie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Michael Owen Daly on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Robert Charles Fintland on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Stuart John Baxter Bradie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Robert Charles Fintland on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr John Michael Grill on 17 November 2009 (2 pages)
2 April 2009Full accounts made up to 30 June 2008 (23 pages)
2 April 2009Full accounts made up to 30 June 2008 (23 pages)
23 February 2009Return made up to 14/11/08; full list of members (4 pages)
23 February 2009Director's change of particulars / john grill / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / john grill / 23/02/2009 (1 page)
23 February 2009Return made up to 14/11/08; full list of members (4 pages)
22 September 2008Director appointed mr john michael grill (1 page)
22 September 2008Appointment terminated director william hall (1 page)
22 September 2008Director appointed mr john michael grill (1 page)
22 September 2008Appointment terminated director william hall (1 page)
9 September 2008Director appointed mr stuart john baxter bradie (1 page)
9 September 2008Director appointed mr stuart john baxter bradie (1 page)
8 September 2008Appointment terminated director john reeves (1 page)
8 September 2008Appointment terminated director john reeves (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 February 2008Full accounts made up to 30 June 2007 (24 pages)
15 February 2008Full accounts made up to 30 June 2007 (24 pages)
14 December 2007Return made up to 14/11/07; full list of members (3 pages)
14 December 2007Return made up to 14/11/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 December 2006Return made up to 14/11/06; full list of members (3 pages)
8 December 2006Return made up to 14/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 30 June 2006 (23 pages)
1 November 2006Full accounts made up to 30 June 2006 (23 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 24 June 2005 (22 pages)
3 May 2006Full accounts made up to 24 June 2005 (22 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Return made up to 14/11/05; full list of members (3 pages)
9 December 2005Return made up to 14/11/05; full list of members (3 pages)
1 July 2005Company name changed parsons e&c europe LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed parsons e&c europe LIMITED\certificate issued on 01/07/05 (2 pages)
18 May 2005Auditor's resignation (1 page)
18 May 2005Auditor's resignation (1 page)
14 April 2005Declaration of assistance for shares acquisition (12 pages)
14 April 2005Declaration of assistance for shares acquisition (14 pages)
14 April 2005Declaration of assistance for shares acquisition (12 pages)
14 April 2005Declaration of assistance for shares acquisition (14 pages)
13 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
13 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 December 2004Group of companies' accounts made up to 26 December 2003 (25 pages)
23 December 2004Group of companies' accounts made up to 26 December 2003 (25 pages)
17 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 December 2004Resolutions
  • RES13 ‐ Interim dividend paymen 11/11/04
(1 page)
14 December 2004Resolutions
  • RES13 ‐ Interim dividend paymen 11/11/04
(1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Delivery ext'd 3 mth 26/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 26/12/03 (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
19 April 2004Group of companies' accounts made up to 27 December 2002 (25 pages)
19 April 2004Group of companies' accounts made up to 27 December 2002 (25 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: emc tower great west road brentford middlesex TW8 9AZ (1 page)
16 December 2003Registered office changed on 16/12/03 from: emc tower great west road brentford middlesex TW8 9AZ (1 page)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
8 December 2002Return made up to 02/12/02; full list of members (7 pages)
8 December 2002Return made up to 02/12/02; full list of members (7 pages)
23 September 2002£ nc 1000000/1999000 05/08/02 (1 page)
23 September 2002£ nc 1000000/1999000 05/08/02 (1 page)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Registered office changed on 30/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 2002Registered office changed on 30/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
29 January 2002Company name changed pco 311 LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed pco 311 LIMITED\certificate issued on 29/01/02 (2 pages)
5 December 2001Incorporation (18 pages)
5 December 2001Incorporation (18 pages)