Brentford
TW8 9BW
Director Name | Mr Werner Dorfling |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Steven Whittall |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Global Director, Environment |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Lucy Brooksbank |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 23 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Vito Marino Barbi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Vice President Of Operations |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Paul William Jackson Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Senior Project Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Director Name | Andor Richter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2003) |
Role | Engineer |
Correspondence Address | Flat 38 Regatta Point 38 Kew Bridge Road Brentford Middlesex TW8 0EB |
Director Name | William Eivind Hall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2002(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2008) |
Role | Managing Director |
Correspondence Address | 5353 Memorial Drive Houston Texas Tx 7707 |
Secretary Name | Mr Gregory Richard Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Secretary Name | Nicholas John Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2006) |
Role | Business Executive |
Correspondence Address | 8 Limes Road Weybridge Surrey KT13 8DH |
Director Name | Edward L Pagano |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2006) |
Role | Senior Vice President |
Correspondence Address | 12707 Boheme Drive Houston Texas Tx 77024 United States |
Director Name | Mr Robert Charles Fintland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wrenn House 2 Brasenose Harrods Village Barnes SW13 8NN |
Director Name | Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | David John Baughen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2006) |
Role | Chartered Engineer |
Correspondence Address | 83 Wolsey Road Moor Park Middlesex HA6 2ER |
Secretary Name | Mr Michael Owen Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | John Craig Reeves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Manager |
Correspondence Address | Flat 11 Quant House 2 Milmans Street London SW10 0DA |
Director Name | Mr Michael Owen Daly |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Stuart John Baxter Bradie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr John Michael Grill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr David Joseph Housego |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 14 Seaview Parade Collaroy Nsw 2097 Australia |
Director Name | Mr Greg Sean Conlon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Hsing Chee Chiam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2013) |
Role | Chief Finance Officer |
Country of Residence | Malaysia |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Robert Davies |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 April 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Mr Michael Owen Daly |
---|---|
Status | Resigned |
Appointed | 31 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Simon Holt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Miss Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Keith Nutting |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Mr Chris Ashton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | U.A.E |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Alan Stewart Gordon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Mr Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 27 November 2014(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 June 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Thomas Francis Honan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2015(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 2021) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | www.worleyparsons.com |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £265,762,000 |
Gross Profit | £80,344,000 |
Net Worth | £282,642,000 |
Cash | £1,006,000 |
Current Liabilities | £68,633,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
13 January 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2003 | Delivered 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 |
16 October 2023 | Appointment of Mr Paul William Jackson Hughes as a director on 13 October 2023 (2 pages) |
---|---|
11 October 2023 | Appointment of Mr Vito Marino Barbi as a director on 5 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Bradley Garnett Andrews as a director on 1 October 2023 (1 page) |
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
10 July 2023 | Full accounts made up to 30 June 2022 (45 pages) |
7 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 23 June 2023 (1 page) |
7 July 2023 | Appointment of Miss Latoya Scott as a secretary on 23 June 2023 (2 pages) |
7 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 30 June 2021 (47 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 30 June 2020 (40 pages) |
20 May 2021 | Termination of appointment of Thomas Francis Honan as a director on 7 May 2021 (1 page) |
13 January 2021 | Full accounts made up to 30 June 2019 (30 pages) |
28 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page) |
11 March 2020 | Termination of appointment of Alan Stewart Gordon as a director on 11 March 2020 (1 page) |
19 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
22 July 2019 | Resolutions
|
17 July 2019 | Resolutions
|
17 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
17 June 2019 | Appointment of Mr Paul Seaton as a director on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Lucy Brooksbank as a director on 13 June 2019 (2 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
15 May 2019 | Resolutions
|
21 March 2019 | Appointment of Steven Whittall as a director on 20 March 2019 (2 pages) |
7 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
12 December 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 June 2018 | Solvency Statement dated 26/06/18 (1 page) |
27 June 2018 | Resolutions
|
27 June 2018 | Statement by Directors (1 page) |
27 June 2018 | Statement of capital on 27 June 2018
|
16 May 2018 | Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page) |
28 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
23 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
23 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
9 January 2017 | Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Werner Dorfling as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Werner Dorfling as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 30 June 2015 (29 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (29 pages) |
3 May 2016 | Appointment of Mr John Robert Creasy as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Robert Creasy as a director on 30 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page) |
2 December 2015 | Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 (2 pages) |
23 November 2015 | Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 June 2015 | Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael Owen Daly as a director on 5 June 2015 (1 page) |
2 December 2014 | Full accounts made up to 30 June 2014 (29 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (29 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages) |
1 May 2014 | Appointment of Mr Alan Gordon as a director (2 pages) |
1 May 2014 | Termination of appointment of Stuart Bradie as a director (1 page) |
1 May 2014 | Appointment of Mr Alan Gordon as a director (2 pages) |
1 May 2014 | Termination of appointment of Stuart Bradie as a director (1 page) |
1 May 2014 | Termination of appointment of Keith Nutting as a director (1 page) |
1 May 2014 | Termination of appointment of Keith Nutting as a director (1 page) |
27 February 2014 | Termination of appointment of Greg Conlon as a director (1 page) |
27 February 2014 | Appointment of Mr Chris Ashton as a director (2 pages) |
27 February 2014 | Appointment of Mr Chris Ashton as a director (2 pages) |
27 February 2014 | Termination of appointment of Greg Conlon as a director (1 page) |
11 February 2014 | Full accounts made up to 30 June 2013 (29 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (29 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 April 2013 | Termination of appointment of Hsing Chiam as a director (1 page) |
23 April 2013 | Appointment of Ms Brenda Connell as a director (2 pages) |
23 April 2013 | Appointment of Mr Keith Nutting as a director (2 pages) |
23 April 2013 | Termination of appointment of Robert Davies as a director (1 page) |
23 April 2013 | Termination of appointment of Robert Davies as a director (1 page) |
23 April 2013 | Appointment of Mr Keith Nutting as a director (2 pages) |
23 April 2013 | Termination of appointment of Hsing Chiam as a director (1 page) |
23 April 2013 | Appointment of Ms Brenda Connell as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (27 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (27 pages) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Appointment of Mr Simon Holt as a director (2 pages) |
7 November 2012 | Termination of appointment of John Grill as a director (1 page) |
7 November 2012 | Appointment of Mr Simon Holt as a director (2 pages) |
7 November 2012 | Termination of appointment of John Grill as a director (1 page) |
31 May 2012 | Appointment of Mr Michael Owen Daly as a secretary (1 page) |
31 May 2012 | Appointment of Mr Michael Owen Daly as a director (2 pages) |
31 May 2012 | Appointment of Mr Michael Owen Daly as a secretary (1 page) |
31 May 2012 | Appointment of Mr Michael Owen Daly as a director (2 pages) |
8 May 2012 | Termination of appointment of Michael Daly as a secretary (1 page) |
8 May 2012 | Termination of appointment of Michael Daly as a secretary (1 page) |
8 May 2012 | Appointment of Mr Robert Davies as a director (2 pages) |
8 May 2012 | Appointment of Mr Robert Davies as a director (2 pages) |
8 May 2012 | Termination of appointment of Michael Daly as a director (1 page) |
8 May 2012 | Termination of appointment of Michael Daly as a director (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (27 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (27 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Appointment of Mr Hsing Chee Chiam as a director (2 pages) |
22 September 2011 | Appointment of Mr Hsing Chee Chiam as a director (2 pages) |
22 September 2011 | Appointment of Mr Greg Conlon as a director (2 pages) |
22 September 2011 | Appointment of Mr Greg Conlon as a director (2 pages) |
5 May 2011 | Appointment of Mr Andrew Wood as a director (2 pages) |
5 May 2011 | Appointment of Mr Andrew Wood as a director (2 pages) |
5 May 2011 | Termination of appointment of David Housego as a director (1 page) |
5 May 2011 | Termination of appointment of David Housego as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (26 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (26 pages) |
24 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 28 November 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 28 November 2010
|
3 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John Michael Grill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page) |
26 February 2010 | Termination of appointment of Robert Fintland as a director (1 page) |
26 February 2010 | Termination of appointment of Robert Fintland as a director (1 page) |
12 February 2010 | Appointment of Mr David Housego as a director (2 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (23 pages) |
12 February 2010 | Full accounts made up to 30 June 2009 (23 pages) |
12 February 2010 | Appointment of Mr David Housego as a director (2 pages) |
17 November 2009 | Director's details changed for Mr Michael Owen Daly on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Michael Grill on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Stuart John Baxter Bradie on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Michael Owen Daly on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Robert Charles Fintland on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Stuart John Baxter Bradie on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Robert Charles Fintland on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr John Michael Grill on 17 November 2009 (2 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
23 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / john grill / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / john grill / 23/02/2009 (1 page) |
23 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
22 September 2008 | Director appointed mr john michael grill (1 page) |
22 September 2008 | Appointment terminated director william hall (1 page) |
22 September 2008 | Director appointed mr john michael grill (1 page) |
22 September 2008 | Appointment terminated director william hall (1 page) |
9 September 2008 | Director appointed mr stuart john baxter bradie (1 page) |
9 September 2008 | Director appointed mr stuart john baxter bradie (1 page) |
8 September 2008 | Appointment terminated director john reeves (1 page) |
8 September 2008 | Appointment terminated director john reeves (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 February 2008 | Full accounts made up to 30 June 2007 (24 pages) |
15 February 2008 | Full accounts made up to 30 June 2007 (24 pages) |
14 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (23 pages) |
1 November 2006 | Full accounts made up to 30 June 2006 (23 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 24 June 2005 (22 pages) |
3 May 2006 | Full accounts made up to 24 June 2005 (22 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
1 July 2005 | Company name changed parsons e&c europe LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed parsons e&c europe LIMITED\certificate issued on 01/07/05 (2 pages) |
18 May 2005 | Auditor's resignation (1 page) |
18 May 2005 | Auditor's resignation (1 page) |
14 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 December 2004 | Group of companies' accounts made up to 26 December 2003 (25 pages) |
23 December 2004 | Group of companies' accounts made up to 26 December 2003 (25 pages) |
17 December 2004 | Return made up to 14/11/04; full list of members
|
17 December 2004 | Return made up to 14/11/04; full list of members
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
13 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Delivery ext'd 3 mth 26/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 26/12/03 (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Group of companies' accounts made up to 27 December 2002 (25 pages) |
19 April 2004 | Group of companies' accounts made up to 27 December 2002 (25 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: emc tower great west road brentford middlesex TW8 9AZ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: emc tower great west road brentford middlesex TW8 9AZ (1 page) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
8 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
8 December 2002 | Return 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 2002 | Resolutions
|
3 September 2002 | Resolutions
|
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
29 January 2002 | Company name changed pco 311 LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed pco 311 LIMITED\certificate issued on 29/01/02 (2 pages) |
5 December 2001 | Incorporation (18 pages) |
5 December 2001 | Incorporation (18 pages) |