Company NameParsons Brinckerhoff (Europe) Limited
Company StatusDissolved
Company Number02887298
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(5 years, 3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusCurrent
Appointed14 September 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Correspondence AddressCobbetts Halt
Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameWoodrow Wilson Hitchcock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 1996)
RoleEngineer
Correspondence Address12128 Wolf Valley Drive
Clifton
Virginia
20124
Director NameJohn Anthony Bryan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 1995)
RoleEngineer
Correspondence Address25 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NameKevin John Curran
NationalityAmerican
StatusResigned
Appointed24 May 1994(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 1995)
RoleAttorney
Correspondence Address15 Minkel Road
Ossining New York
10562
American
Director NamePaul Richard Nagle Jr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 1998)
RoleEconomist
Correspondence Address111 Northgate
Prince Albert Road
London
Nw8
Director NameIan Robert Jenkins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 13 October 1995)
RolePersonnel Manager
Correspondence Address8 Nuthatch
Longfield
Kent
DA3 7NS
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed10 March 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 1996)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameDavid Thomas Palmer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1999)
RoleCivil Engineer
Correspondence AddressFlat 4 107 Clapham Common
Northside
London
SW14 9SH
Director NameDr Malcolm William Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 April 1999)
RoleConsulting Engineer
Correspondence Address39 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameVikram Rajaram Limaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 1999)
RoleFinancial Manager
Correspondence Address43 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NZ
Director NameNeville Gray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 May 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
7 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NameGeoffrey Allan Jones
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 May 2001)
RoleAccountant
Correspondence Address21 Saint Johns Avenue
Epsom
Surrey
KT17 3BE
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Director NameJohn Bordelon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2000(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2002)
RoleConsultant
Correspondence Address47 Riverview Gardens
London
SW13 8QZ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£319,568
Gross Profit£197,568
Net Worth-£3,211,606
Cash£36,345
Current Liabilities£3,256,958

Accounts

Latest Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End24 October

Filing History

21 January 2004Dissolved (1 page)
21 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Full accounts made up to 24 October 2001 (12 pages)
23 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Statement of affairs (5 pages)
23 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2002Registered office changed on 12/12/02 from: amber court william armstrong dr newcastle business park busi, newcastle upon tyne NE4 7YQ (1 page)
30 September 2002Director resigned (1 page)
12 August 2002Delivery ext'd 3 mth 24/10/01 (1 page)
17 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
6 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(7 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
22 August 2001Full accounts made up to 31 October 2000 (14 pages)
17 May 2001Director resigned (1 page)
16 January 2001Return made up to 13/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2000Return made up to 13/01/00; full list of members; amend (8 pages)
5 September 2000Full accounts made up to 31 October 1999 (14 pages)
5 September 2000Registered office changed on 05/09/00 from: westbrook godalming surrey GU7 2AZ (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
24 July 2000Director's particulars changed (1 page)
14 January 2000Return made up to 13/01/00; full list of members (7 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
21 May 1999Full accounts made up to 31 October 1998 (14 pages)
10 May 1999Registered office changed on 10/05/99 from: amber court william armstrong drive newcastle upon tyne NE4 7YQ (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999Location of debenture register (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999Location of register of directors' interests (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Location of register of members (1 page)
9 May 1999New secretary appointed (1 page)
13 April 1999Particulars of contract relating to shares (4 pages)
13 April 1999Ad 31/12/98--------- £ si 2030994@1 (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
2 February 1999Return made up to 13/01/99; full list of members (6 pages)
20 November 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 October 1997 (12 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
14 January 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Full accounts made up to 31 October 1996 (13 pages)
23 April 1997Registered office changed on 23/04/97 from: 4 roger street london WC1N 2JX (1 page)
21 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
30 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 1995Full accounts made up to 31 October 1994 (14 pages)
22 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: richmond bridge house 419 richmond road twickenham middlesex TW1 7EZ (1 page)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)