Brentford
TW8 9BW
Director Name | John Leonard Allen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 February 2024(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Senior Group Director Mergers & Acquisitions |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Justine Clare Travers |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 February 2024(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Deputy Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Stuart John Baxter Bradie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | 16 November 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Director Name | Michael Owen Daly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Great West Road Brentford Middlesex TW8 9AZ |
Secretary Name | Michael Owen Daly |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
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(5 months, 2 weeks 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 Chris Ashton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(3 years, 5 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(4 years 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(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 June 2023) |
Role | Company Director |
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 | 09 January 2017(6 years, 1 month 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(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 August 2020) |
Role | Engineer |
Country of Residence | England |
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 | 28 August 2020(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Ms Charmaine Rita Hopkins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 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 | -£3,123,232 |
Current Liabilities | £19,520,197 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
14 August 2023 | Appointment of Miss Latoya Scott as a secretary on 29 June 2023 (2 pages) |
---|---|
14 August 2023 | Termination of appointment of Victor Jibuike as a secretary on 29 June 2023 (1 page) |
3 August 2023 | Full accounts made up to 30 June 2022 (19 pages) |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 June 2021 (20 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 30 June 2020 (18 pages) |
26 April 2021 | Termination of appointment of Thomas Francis Honan as a director on 26 April 2021 (1 page) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
8 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2019 (17 pages) |
5 November 2020 | Appointment of Ms Charmaine Rita Hopkins as a director on 1 November 2020 (2 pages) |
15 September 2020 | Termination of appointment of Paul Seaton as a director on 28 August 2020 (1 page) |
14 September 2020 | Appointment of Mr Thomas Francis Honan as a director on 28 August 2020 (2 pages) |
23 March 2020 | Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page) |
16 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) |
22 January 2020 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
14 June 2019 | Resolutions
|
4 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
13 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Solvency Statement dated 25/06/18 (1 page) |
26 June 2018 | Statement of capital on 26 June 2018
|
26 June 2018 | Statement by Directors (1 page) |
21 June 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page) |
21 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 30 June 2016 (18 pages) |
4 July 2017 | Full accounts made up to 30 June 2016 (18 pages) |
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) |
9 January 2017 | Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 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) |
27 June 2016 | Full accounts made up to 30 June 2015 (13 pages) |
27 June 2016 | Full accounts made up to 30 June 2015 (13 pages) |
11 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
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 director on 27 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael Owen Daly as a director 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 | Annual return made up to 16 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 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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 | Termination of appointment of Michael Owen Daly as a secretary 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 (14 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Full accounts made up to 30 November 2011 (13 pages) |
10 December 2012 | Full accounts made up to 30 November 2011 (13 pages) |
20 April 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
20 April 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
31 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Appointment of Mr Andrew Wood as a director (2 pages) |
6 May 2011 | Termination of appointment of David Housego as a director (1 page) |
6 May 2011 | Director's details changed for Stuart John Baxter on 6 May 2011 (2 pages) |
6 May 2011 | Termination of appointment of David Housego as a director (1 page) |
6 May 2011 | Director's details changed for Stuart John Baxter on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Stuart John Baxter on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr Andrew Wood as a director (2 pages) |
16 November 2010 | Incorporation (20 pages) |
16 November 2010 | Incorporation (20 pages) |