Company NameParsons Brinckerhoff Group Services Limited
Company StatusDissolved
Company Number03815592
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 8 months ago)
Previous NameHeadstyle Limited

Business Activity

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

Directors

Director NameRichard Allen Schrader
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleFinancial Executive
Correspondence Address718 Woodland Avenue
Westfield
New Jersey 07090
United States
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusCurrent
Appointed12 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleChartered Secretary
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
Appointed02 August 2000(1 year after company formation)
Appointment Duration23 years, 8 months
RoleManaging Director
Correspondence Address316 East Dudley Avenue
Westfield
New Jersey 07090
United States
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameNeville Gray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
7 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameAllan Stevenson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2003)
RoleExecutive
Correspondence AddressRioch Church Lane
Farndon
Chester
Cheshire
CH3 6QD
Wales
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2000)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameRobert Prieto
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2001)
RoleEngineer
Correspondence Address18 Priory Road
Cranbury
New Jersey
08512
Director NameNeville Gray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
7 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2002)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameDaniel Keith Mazany
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2002)
RoleEngineer
Correspondence Address12 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameMr Anthony Keith Hawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2000)
RoleHuman Resources Director
Correspondence Address29 George Eliot Close
Witley
Godalming
Surrey
GU8 5PQ
Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2002)
RoleManaging Director
Correspondence AddressCobbetts Halt
Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Director NameStephen James Cresswell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 year after company formation)
Appointment Duration4 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address41 Chiswick High Road
London
W4 2LT
Director NameDavid Lawrence Thornhill
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2003)
RoleFinance Director
Correspondence Address14 Clockhouse Apartments
Enton Hall Water Lane
Witley Godalming
Surrey
GU8 5AS
Director NameEdward James Kolber
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 May 2003)
RoleDirector Human Resources
Correspondence Address8 Stonehaugh Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LX
Director NameJoanne Sheila Stanford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 May 2003)
RoleCit Director
Correspondence Address4 Backford Gardens
Backford Cross
Chester
Cheshire
CH1 6PA
Wales
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed03 September 1999(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1999(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

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
Net Worth-£1,063,000
Current Liabilities£4,954,000

Accounts

Latest Accounts24 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End24 October

Filing History

9 June 2005Dissolved (1 page)
9 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Declaration of solvency (3 pages)
11 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2003Registered office changed on 11/11/03 from: amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ (1 page)
11 November 2003Appointment of a voluntary liquidator (1 page)
22 October 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
21 August 2003Full accounts made up to 24 October 2002 (15 pages)
19 August 2003Return made up to 23/07/03; full list of members (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
27 August 2002Full accounts made up to 24 October 2001 (11 pages)
14 August 2002New director appointed (1 page)
28 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
29 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2001Full accounts made up to 31 October 2000 (11 pages)
17 May 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
3 November 2000Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page)
11 October 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
21 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(8 pages)
11 August 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
19 October 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
8 October 1999Company name changed headstyle LIMITED\certificate issued on 08/10/99 (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 September 1999New director appointed (2 pages)
28 July 1999Incorporation (12 pages)