Brentford
Middlesex
TW8 9BW
Director Name | Ms Nuala Maria O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Company Secretary |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr John Michael Grill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
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 | 21 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | Australia |
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 | 21 February 2008(same day as company formation) |
Role | Managing Director |
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 | 21 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parkview, Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Mr Michael Owen Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
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 months, 2 weeks 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 Andrew Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Simon Holt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2012(4 years, 8 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 | Mr Chris Ashton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Matthew James Stirling |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2018) |
Role | Finance 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(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Thomas Francis Honan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Alan Stewart Gordon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | 05 March 2020(12 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Charmaine Rita Hopkins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2020(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2024) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
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 |
---|---|
Net Worth | £36,742,000 |
Cash | £2,404,000 |
Current Liabilities | £295,549,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
3 August 2023 | Full accounts made up to 30 June 2022 (21 pages) |
---|---|
27 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 30 June 2021 (23 pages) |
22 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 June 2021 | Appointment of Ms Nuala Maria O’Leary as a director on 18 June 2021 (2 pages) |
18 June 2021 | Termination of appointment of Thomas Francis Honan as a director on 18 June 2021 (1 page) |
26 May 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
29 April 2021 | Confirmation statement made on 23 April 2021 with updates (6 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Victor Jibuike as a secretary on 16 December 2020 (1 page) |
14 December 2020 | Resolutions
|
14 December 2020 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 December 2020 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
14 December 2020 | Balance Sheet (20 pages) |
14 December 2020 | Auditor's statement (1 page) |
14 December 2020 | Re-registration of Memorandum and Articles (44 pages) |
14 December 2020 | Auditor's report (3 pages) |
9 December 2020 | Resolutions
|
3 December 2020 | Full accounts made up to 30 June 2020 (20 pages) |
2 September 2020 | Full accounts made up to 30 June 2019 (17 pages) |
2 August 2020 | Termination of appointment of Paul Seaton as a director on 31 July 2020 (1 page) |
7 April 2020 | Appointment of Charmaine Rita Hopkins as a director on 6 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page) |
12 March 2020 | Appointment of Mr Paul Seaton as a director on 5 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page) |
18 February 2020 | Change of details for Worleyparsons Europe Limited as a person with significant control on 15 May 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
9 December 2019 | Full accounts made up to 30 June 2018 (16 pages) |
22 July 2019 | Resolutions
|
17 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
17 July 2019 | Resolutions
|
12 June 2019 | Resolutions
|
6 June 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
4 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Full accounts made up to 30 June 2017 (15 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Statement by Directors (1 page) |
26 June 2018 | Solvency Statement dated 25/06/18 (1 page) |
26 June 2018 | Resolutions
|
26 June 2018 | Statement of capital on 26 June 2018
|
16 May 2018 | Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 21 February 2018 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
|
26 July 2017 | Full accounts made up to 30 June 2016 (17 pages) |
26 July 2017 | Full accounts made up to 30 June 2016 (17 pages) |
20 April 2017 | Memorandum and Articles of Association (20 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
20 April 2017 | Memorandum and Articles of Association (20 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 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 Alan Stewart Gordon 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) |
9 January 2017 | Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 (2 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) |
14 July 2016 | Full accounts made up to 30 June 2015 (13 pages) |
14 July 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
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) |
26 November 2015 | Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page) |
5 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
5 May 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 December 2014 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Michael Owen Daly as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Michael Owen Daly as a director on 27 November 2014 (1 page) |
1 May 2014 | Appointment of Mr Chris Ashton 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 Stuart Bradie as a director (1 page) |
1 May 2014 | Appointment of Mr Chris Ashton as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 21 February 2013 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 | Termination of appointment of John Grill as a director (1 page) |
7 November 2012 | Appointment of Mr Simon Holt as a director (2 pages) |
18 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 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 | 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 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (16 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (16 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
|
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 David Housego on 20 April 2010 (2 pages) |
27 May 2010 | Director's details changed for David Housego 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) |
27 May 2010 | Director's details changed for Mr John Michael Grill on 20 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Michael Grill on 20 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Michael Grill 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) |
26 May 2010 | Director's details changed for David Housego 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) |
26 May 2010 | Director's details changed for David Housego on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John Michael Grill on 14 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 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 | Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page) |
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) |
2 March 2010 | Director's details changed for Mr Michael Owen Daly on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for David Housego on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Owen Daly on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David Housego on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David Housego on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Owen Daly on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Stuart John Baxter Bradie on 2 March 2010 (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 21/02/09; 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) |
30 September 2008 | Appointment terminated director john reeves (1 page) |
30 September 2008 | Director's change of particulars / john grill / 08/09/2008 (2 pages) |
30 September 2008 | Appointment terminated director john reeves (1 page) |
30 September 2008 | Director appointed mr stuart john baxter bradie (2 pages) |
30 September 2008 | Director appointed mr stuart john baxter bradie (2 pages) |
30 September 2008 | Director's change of particulars / john grill / 08/09/2008 (2 pages) |
5 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
5 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
21 February 2008 | Incorporation (31 pages) |
21 February 2008 | Incorporation (31 pages) |