Company NameParsons Brinckerhoff Investments Limited
Company StatusDissolved
Company Number03599313
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(18 years after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(18 years after company formation)
Appointment Duration4 months, 3 weeks (closed 20 December 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMiss Victoria Katharine Lamb
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 month after company formation)
Appointment Duration1 week (resigned 28 August 1998)
RoleSolicitor
Correspondence Address2 Galveston Road
London
SW15 2SA
Director NameJane Elizabeth Keatley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 month after company formation)
Appointment Duration1 week (resigned 28 August 1998)
RoleTrainee Solicitor
Correspondence Address36 Berridge Mews
Off Hillfield Road
Westhampstead
London
NW6 1RF
Secretary NameMiss Victoria Katharine Lamb
NationalityBritish
StatusResigned
Appointed21 August 1998(1 month after company formation)
Appointment Duration1 week (resigned 28 August 1998)
RoleSolicitor
Correspondence Address2 Galveston Road
London
SW15 2SA
Director NameAllan Stevenson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressRioch Church Lane
Farndon
Chester
Cheshire
CH3 6QD
Wales
Director NameRobert Prieto
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2000)
RoleEngineer
Correspondence Address18 Priory Road
Cranbury
New Jersey
08512
Director NameThomas O'Neill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2000)
RoleEngineer
Correspondence Address1 Plymouth Court
Princeton Junction
New Jersey
08550
Director NameWoodrow Wilson Hitchcock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2000)
RoleEngineer
Correspondence Address12128 Wolf Valley Drive
Clifton
Virginia
20124
Secretary NameAllan Stevenson
NationalityBritish
StatusResigned
Appointed28 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressRioch Church Lane
Farndon
Chester
Cheshire
CH3 6QD
Wales
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameSir William Barlow
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address4 Parkside
Henley On Thames
Oxfordshire
RG9 1TX
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameMr Anthony Keith Hawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RolePersonnel Director
Correspondence Address29 George Eliot Close
Witley
Godalming
Surrey
GU8 5PQ
Secretary NameMr Mark Webster Gordon
NationalityBritish
StatusResigned
Appointed30 October 1998(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 2001)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2004)
RoleManaging Director
Correspondence Address316 East Dudley Avenue
Westfield
New Jersey 07090
United States
Director NameStephen James Cresswell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address41 Chiswick High Road
London
W4 2LT
Director NameJohn Frederick Sobke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2000(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 2001)
RoleProgramme Manager
Correspondence AddressNewlands House
Newlands Cornery
Guildford
Surrey
GU4 8SE
Director NameAlan Blaylock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2001)
RoleEngineer
Correspondence Address27 Home Farm Avenue
Mottram
Hyde
Cheshire
SK14 6JS
Director NameStephen Christopher Reynolds
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Dorset Drive
Clitheroe
Lancashire
BB7 2BQ
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameMr Timothy John Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rosendale Road
West Dulwich
London
SE21 8DP
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Secretary NameRichard James Proctor
NationalityBritish
StatusResigned
Appointed07 January 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.pbworld.com

Location

Registered AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 January 2015Delivered on: 6 February 2015
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
23 August 2016All of the property or undertaking has been released from charge 035993130001 (1 page)
23 August 2016All of the property or undertaking has been released from charge 035993130001 (1 page)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
18 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
11 November 2015Resignation of an auditor (2 pages)
11 November 2015Resignation of an auditor (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 February 2015Registration of charge 035993130001, created on 29 January 2015 (37 pages)
6 February 2015Registration of charge 035993130001, created on 29 January 2015 (37 pages)
24 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (80 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (80 pages)
24 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 2
(4 pages)
2 September 2014Statement by Directors (1 page)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2014Solvency Statement dated 02/09/14 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 2
(4 pages)
2 September 2014Solvency Statement dated 02/09/14 (1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 2
(4 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders (5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders (5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders (5 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
2 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Appointment of Mr Stephen John Reffitt as a director (2 pages)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
10 June 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
10 June 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
20 April 2010Full accounts made up to 24 October 2009 (15 pages)
20 April 2010Full accounts made up to 24 October 2009 (15 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
19 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
19 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
4 March 2009Full accounts made up to 24 October 2008 (14 pages)
4 March 2009Full accounts made up to 24 October 2008 (14 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
13 February 2008Full accounts made up to 24 October 2007 (14 pages)
13 February 2008Full accounts made up to 24 October 2007 (14 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
12 February 2007Full accounts made up to 24 October 2006 (14 pages)
12 February 2007Full accounts made up to 24 October 2006 (14 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
14 July 2006Return made up to 06/07/06; full list of members (3 pages)
14 July 2006Return made up to 06/07/06; full list of members (3 pages)
4 May 2006Full accounts made up to 24 October 2005 (13 pages)
4 May 2006Full accounts made up to 24 October 2005 (13 pages)
19 October 2005Company name changed parsons brinckerhoff overseas (u k) LIMITED\certificate issued on 19/10/05 (3 pages)
19 October 2005Company name changed parsons brinckerhoff overseas (u k) LIMITED\certificate issued on 19/10/05 (3 pages)
10 August 2005Return made up to 06/07/05; full list of members (7 pages)
10 August 2005Return made up to 06/07/05; full list of members (7 pages)
27 June 2005Full accounts made up to 24 October 2004 (13 pages)
27 June 2005Full accounts made up to 24 October 2004 (13 pages)
20 August 2004Full accounts made up to 24 October 2003 (13 pages)
20 August 2004Full accounts made up to 24 October 2003 (13 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
19 August 2003Return made up to 16/07/03; full list of members (7 pages)
19 August 2003Return made up to 16/07/03; full list of members (7 pages)
18 August 2003Full accounts made up to 24 October 2002 (13 pages)
18 August 2003Full accounts made up to 24 October 2002 (13 pages)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
20 December 2002Ad 09/12/02--------- £ si 71@1=71 £ ic 9574002/9574073 (2 pages)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2002Ad 09/12/02--------- £ si 3848@1=3848 £ ic 9574073/9577921 (2 pages)
20 December 2002Nc inc already adjusted 09/12/02 (1 page)
20 December 2002Nc inc already adjusted 09/12/02 (1 page)
20 December 2002Ad 09/12/02--------- £ si 71@1=71 £ ic 9574002/9574073 (2 pages)
20 December 2002Statement of affairs (6 pages)
20 December 2002Ad 09/12/02--------- £ si 491@1=491 £ ic 9577921/9578412 (2 pages)
20 December 2002Ad 09/12/02--------- £ si 3848@1=3848 £ ic 9574073/9577921 (2 pages)
20 December 2002Statement of affairs (6 pages)
20 December 2002Statement of affairs (6 pages)
20 December 2002Ad 09/12/02--------- £ si 491@1=491 £ ic 9577921/9578412 (2 pages)
20 December 2002Statement of affairs (6 pages)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2002Full accounts made up to 24 October 2001 (11 pages)
27 August 2002Full accounts made up to 24 October 2001 (11 pages)
14 August 2002Return made up to 16/07/02; full list of members (7 pages)
14 August 2002Return made up to 16/07/02; full list of members (7 pages)
7 February 2002Amended full accounts made up to 31 October 2000 (12 pages)
7 February 2002Amended full accounts made up to 31 October 2000 (12 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
29 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
29 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
29 June 2001Full accounts made up to 31 October 2000 (11 pages)
29 June 2001Full accounts made up to 31 October 2000 (11 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
18 December 2000Company name changed parsons brinckerhoff overseas lt d\certificate issued on 19/12/00 (2 pages)
18 December 2000Company name changed parsons brinckerhoff overseas lt d\certificate issued on 19/12/00 (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 October 1999 (24 pages)
2 November 2000Full group accounts made up to 31 October 1999 (24 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
1 September 2000Company name changed pb k&d LIMITED\certificate issued on 01/09/00 (2 pages)
1 September 2000Company name changed pb k&d LIMITED\certificate issued on 01/09/00 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills borough road godalming surrey GU7 2AZ (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills borough road godalming surrey GU7 2AZ (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
25 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
25 August 2000New director appointed (2 pages)
15 August 2000Delivery ext'd 3 mth 31/10/00 (2 pages)
15 August 2000Delivery ext'd 3 mth 31/10/00 (2 pages)
8 August 2000Return made up to 16/07/00; full list of members (10 pages)
8 August 2000Return made up to 16/07/00; full list of members (10 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
20 January 2000Full group accounts made up to 31 December 1998 (24 pages)
20 January 2000Full group accounts made up to 31 December 1998 (24 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 October 1999Ad 14/09/99--------- £ si 9574000@1=9574000 £ ic 2/9574002 (2 pages)
1 October 1999£ nc 1000/10000000 14/09/99 (1 page)
1 October 1999Particulars of contract relating to shares (4 pages)
1 October 1999Particulars of contract relating to shares (4 pages)
1 October 1999£ nc 1000/10000000 14/09/99 (1 page)
1 October 1999Ad 14/09/99--------- £ si 9574000@1=9574000 £ ic 2/9574002 (2 pages)
10 September 1999Return made up to 16/07/99; full list of members (8 pages)
10 September 1999Return made up to 16/07/99; full list of members (8 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
21 May 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
21 May 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 January 1999Registered office changed on 22/01/99 from: amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ (1 page)
22 January 1999Registered office changed on 22/01/99 from: amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed (1 page)
4 January 1999Company name changed pb kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Company name changed pb kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
21 October 1998Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page)
21 October 1998Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page)
15 October 1998Registered office changed on 15/10/98 from: nerton rose kempson house 35/37 camonite street london EC3A 7AW (1 page)
15 October 1998Memorandum and Articles of Association (14 pages)
15 October 1998Memorandum and Articles of Association (14 pages)
15 October 1998Registered office changed on 15/10/98 from: nerton rose kempson house 35/37 camonite street london EC3A 7AW (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
1 September 1998Company name changed pb (uk) holdings LIMITED\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed pb (uk) holdings LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 83 leonard street london EC2A 4QS (1 page)
28 August 1998Company name changed deluxeland LIMITED\certificate issued on 28/08/98 (4 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 83 leonard street london EC2A 4QS (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Company name changed deluxeland LIMITED\certificate issued on 28/08/98 (4 pages)
16 July 1998Incorporation (10 pages)
16 July 1998Incorporation (10 pages)