Company NameTecht Limited
Company StatusDissolved
Company Number05761017
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date9 April 2024 (1 week, 4 days ago)
Previous NameEC Harris And Turner & Townsend Project Management (Nuclear Jv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr David Mark Savage
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 09 April 2024)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 09 April 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Jeffrey Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 09 April 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Patricia Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 09 April 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Michael Stephen Connolly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 09 April 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Paul Edward Reeve
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2024)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMartin Stephen Jeremy Lathom-Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Calverley Lane
Horsforth
Leeds
LS18 4GH
Director NameWilliam Keith Woolgar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4GH
Director NameMr Paul James Stapleton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Washford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FY
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameNorman McDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Woodlands Drive
Goostrey
Cheshire
CW4 8JH
Director NameAshley Philip Prail
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4GH
Director NameMr Philip Anthony Youell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTullig House 5 The Close
Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Director NameMr Timothy Neal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2013)
RolePartner
Country of ResidenceEngland
Correspondence AddressScotts House Scotts Lane
Marsh Gibbon
Bicester
Oxfordshire
OX27 0EZ
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2012)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2013)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Mathew John Riley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2016)
RolePartner
Country of ResidenceEngland
Correspondence AddressArcadis House, 34 York Way
London
N1 9AB
Director NameMr Andrew Murray Rowden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressArcadis House, 34 York Way
London
N1 9AB
Director NameMr Allan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 2014)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Paul Michael Webber
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2019)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressArcadis House, 34 York Way
London
N1 9AB
Director NameMr Steven James Bromhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websiteecharris.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ec Harris Holdings LTD
50.00%
Ordinary
1 at £1Turner & Townsend Project Management LTD
50.00%
Ordinary

Financials

Year2014
Turnover£10,590,000
Gross Profit£1,067,000
Net Worth£982,000
Cash£381,000
Current Liabilities£2,409,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 December 2020Full accounts made up to 30 April 2020 (19 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
27 December 2019Full accounts made up to 30 April 2019 (19 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Paul Michael Webber as a director on 31 May 2019 (1 page)
20 June 2019Appointment of Mr Paul Edward Reeve as a director on 1 June 2019 (2 pages)
21 January 2019Full accounts made up to 30 April 2018 (18 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
11 January 2018Full accounts made up to 30 April 2017 (18 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
14 December 2016Appointment of Ms Patricia Moore as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Michael Stephen Connolly as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Jeffrey Collins as a director on 25 July 2016 (2 pages)
14 December 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
14 December 2016Termination of appointment of Ashley Philip Prail as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Andrew Murray Rowden as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Jeffrey Collins as a director on 25 July 2016 (2 pages)
14 December 2016Termination of appointment of Andrew Murray Rowden as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Michael Stephen Connolly as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Ms Patricia Moore as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Ashley Philip Prail as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(6 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(6 pages)
1 February 2016Full accounts made up to 30 April 2015 (15 pages)
1 February 2016Full accounts made up to 30 April 2015 (15 pages)
8 December 2015Appointment of Mr Simon Bimpson as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Simon Bimpson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Steven James Bromhead as a director on 1 December 2015 (1 page)
8 December 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House, 34 York Way London N1 9AB on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House, 34 York Way London N1 9AB on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Steven James Bromhead as a director on 1 December 2015 (1 page)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(6 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(6 pages)
13 February 2015Full accounts made up to 30 April 2014 (15 pages)
13 February 2015Full accounts made up to 30 April 2014 (15 pages)
4 December 2014Appointment of Mr David Mark Savage as a director on 8 October 2014 (2 pages)
4 December 2014Appointment of Mr Steven James Bromhead as a director on 8 October 2014 (2 pages)
4 December 2014Appointment of Mr Steven James Bromhead as a director (2 pages)
4 December 2014Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a director on 8 October 2014 (1 page)
4 December 2014Appointment of Mr David Mark Savage as a director on 8 October 2014 (2 pages)
4 December 2014Termination of appointment of Allan Geoffrey Brookes as a director on 8 October 2014 (1 page)
4 December 2014Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a director on 8 October 2014 (1 page)
4 December 2014Termination of appointment of Allan Geoffrey Brookes as a director on 8 October 2014 (1 page)
4 December 2014Appointment of Mr David Mark Savage as a director on 8 October 2014 (2 pages)
4 December 2014Appointment of Mr Steven James Bromhead as a director on 8 October 2014 (2 pages)
4 December 2014Appointment of Mr Steven James Bromhead as a director (2 pages)
4 December 2014Appointment of Mr Steven James Bromhead as a director on 8 October 2014 (2 pages)
4 December 2014Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a director on 8 October 2014 (1 page)
4 December 2014Termination of appointment of Allan Geoffrey Brookes as a director on 8 October 2014 (1 page)
22 October 2014Company name changed ec harris and turner & townsend project management (nuclear jv) LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
22 October 2014Company name changed ec harris and turner & townsend project management (nuclear jv) LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(7 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(7 pages)
30 January 2014Full accounts made up to 30 April 2013 (15 pages)
30 January 2014Full accounts made up to 30 April 2013 (15 pages)
28 January 2014Appointment of Mr Andrew Murray Rowden as a director (2 pages)
28 January 2014Termination of appointment of Stephen Mcguckin as a director (1 page)
28 January 2014Appointment of Mr Andrew Murray Rowden as a director (2 pages)
28 January 2014Termination of appointment of Stephen Mcguckin as a director (1 page)
18 December 2013Termination of appointment of Paul Stapleton as a director (1 page)
18 December 2013Termination of appointment of Timothy Neal as a director (1 page)
18 December 2013Termination of appointment of Paul Stapleton as a director (1 page)
18 December 2013Appointment of Mr Paul Michael Webber as a director (2 pages)
18 December 2013Appointment of Mr Paul Michael Webber as a director (2 pages)
18 December 2013Appointment of Mr Allan Geoffrey Brookes as a director (2 pages)
18 December 2013Appointment of Mr Allan Geoffrey Brookes as a director (2 pages)
18 December 2013Termination of appointment of Timothy Neal as a director (1 page)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
6 June 2012Appointment of Mr Mathew John Riley as a director (2 pages)
6 June 2012Termination of appointment of Matthew Bennion as a director (1 page)
6 June 2012Termination of appointment of Matthew Bennion as a director (1 page)
6 June 2012Appointment of Mr Mathew John Riley as a director (2 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
3 February 2012Full accounts made up to 30 April 2011 (16 pages)
3 February 2012Full accounts made up to 30 April 2011 (16 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
26 November 2010Director's details changed for Mr Matthew John Bennion on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Matthew John Bennion on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Matthew John Bennion on 1 November 2010 (2 pages)
27 October 2010Termination of appointment of William Woolgar as a director (1 page)
27 October 2010Director's details changed for Mr Matthew John Bennion on 1 May 2010 (2 pages)
27 October 2010Appointment of Mr Stephen Augustine Mcguckin as a director (2 pages)
27 October 2010Director's details changed for Mr Matthew John Bennion on 1 May 2010 (2 pages)
27 October 2010Termination of appointment of William Woolgar as a director (1 page)
27 October 2010Director's details changed for Mr Matthew John Bennion on 1 May 2010 (2 pages)
27 October 2010Appointment of Mr Stephen Augustine Mcguckin as a director (2 pages)
30 April 2010Director's details changed for Ashley Philip Prail on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Paul James Stapleton on 9 October 2009 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Ashley Philip Prail on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Paul James Stapleton on 9 October 2009 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Mr Paul James Stapleton on 9 October 2009 (2 pages)
30 April 2010Director's details changed for Ashley Philip Prail on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Ashley Philip Prail on 23 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Matthew John Bennion on 23 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Matthew John Bennion on 25 March 2010 (2 pages)
29 April 2010Director's details changed for Paul James Stapleton on 9 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Matthew John Bennion on 23 March 2010 (2 pages)
29 April 2010Director's details changed for Paul James Stapleton on 9 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Matthew John Bennion on 25 March 2010 (2 pages)
29 April 2010Director's details changed for Paul James Stapleton on 9 October 2009 (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (16 pages)
2 February 2010Full accounts made up to 30 April 2009 (16 pages)
9 June 2009Director appointed mr matthew john bennion (1 page)
9 June 2009Appointment terminated director norman mcdonald (1 page)
9 June 2009Appointment terminated director norman mcdonald (1 page)
9 June 2009Director appointed mr matthew john bennion (1 page)
13 May 2009Return made up to 29/03/09; full list of members (5 pages)
13 May 2009Return made up to 29/03/09; full list of members (5 pages)
4 March 2009Full accounts made up to 30 April 2008 (16 pages)
4 March 2009Full accounts made up to 30 April 2008 (16 pages)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
18 November 2008Appointment terminated director philip youell (1 page)
18 November 2008Director appointed timothy neal (2 pages)
18 November 2008Appointment terminated director philip youell (1 page)
18 November 2008Director appointed timothy neal (2 pages)
7 May 2008Return made up to 29/03/08; full list of members (5 pages)
7 May 2008Return made up to 29/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 30 April 2007 (17 pages)
31 January 2008Full accounts made up to 30 April 2007 (17 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (3 pages)
11 April 2007Return made up to 29/03/07; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page)
20 December 2006Registered office changed on 20/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
27 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
29 March 2006Incorporation (35 pages)
29 March 2006Incorporation (35 pages)