Company NameParsons Brinckerhoff Programme Management Limited
Company StatusDissolved
Company Number03919454
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameTrayvine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Arthur McAlister
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 2000(5 months after company formation)
Appointment Duration2 years, 7 months (closed 18 February 2003)
RoleManaging Director
Correspondence AddressCobbetts Halt
Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed05 July 2000(5 months after company formation)
Appointment Duration2 years, 7 months (closed 18 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameRobert Janowski Jr
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 18 February 2003)
RoleEngineer
Correspondence AddressFlat 2
15 Courtfield Gardens
London
SW5 0PD
Director NameDavid Anthony O'Hagan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 18 February 2003)
RoleBusiness Development
Correspondence Address16 Grays Wood
Langshott
Horley
Surrey
RH6 9UT
Director NameAndrew Grant Shepherd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 18 February 2003)
RoleEngineer
Correspondence AddressThe Firs 11 Downview Road
Barnham
Bognor Regis
West Sussex
PO22 0EG
Director NameKent Riffey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 February 2003)
RoleEngineer
Correspondence Address900 Bush Street Apartment 515
San Francisco
California 94109
Foreign
Director NameRobert Brannan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2003)
RoleEngineer
Correspondence Address42b Canfield Gardens
South Hamstead
London
NW6 3EB
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 February 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameJohn Frederick Sobke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2000(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2002)
RoleProgramme Manager
Correspondence AddressNewlands House
Newlands Cornery
Guildford
Surrey
GU4 8SE
Director NameJames Robert Wiebner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 October 2000)
RoleManager
Correspondence Address15 Saint Davids Square
London
E14 3WA
Director NameRobert Vanderclute
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2001)
RoleVp
Correspondence AddressPort East C-206
16 Hertsmere Road
London
E14 4AX
Director NamePhillip Ralph Smelley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2000)
RoleConsultant
Correspondence Address12-4 Reeves Mews
Flat 6
London
W1Y 3PB
Director NameMichael Richard Adams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2002)
RoleEngineer/Operations
Correspondence Address12 The Sells
St Lukes Park
Guildford
Surrey
GU1 3JY
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 February 2000(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
Appointed11 April 2000(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (2 pages)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
17 August 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
7 February 2002Return made up to 04/02/02; full list of members (9 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
1 August 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
30 January 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
1 December 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
25 August 2000Director's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000Director resigned (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 May 2000Company name changed trayvine LIMITED\certificate issued on 11/05/00 (2 pages)
28 April 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
4 February 2000Incorporation (12 pages)