BECHTEL LIMITED - LONDON


Company Profile Company Filings

Overview

BECHTEL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BECHTEL LIMITED was incorporated 72 years ago on 28/03/1952 and has the registered number: 00506133. The accounts status is FULL and accounts are next due on 30/09/2024.

BECHTEL LIMITED - LONDON

This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6TH FLOOR, BUILDING 6, CHISWICK PARK
LONDON
W4 5HR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICHOLA JEANNE SKINNER Secretary 2018-08-02 CURRENT
MS. ALEXANDRA CUNLIFFE Oct 1974 British Director 2022-12-13 CURRENT
KEITH HENNESSEY Sep 1965 American Director 2022-04-28 CURRENT
MR. DAVID CHRISTOPHER MICHAEL KING Dec 1964 British Director 2023-12-13 CURRENT
MR. CLIFTON SCOTT RANKIN Jan 1968 American Director 2023-10-02 CURRENT
MR. MARK WOOLAGHAN Dec 1969 British Director 2023-12-13 CURRENT
MR. JAMES HUGH COCHRANE Jun 1969 English Director 2020-10-05 UNTIL 2023-05-03 RESIGNED
JOHN ALAN HARRYMAN May 1947 British Director 1999-09-06 UNTIL 2006-04-30 RESIGNED
JOHN FUTCHER Dec 1955 Usa Director 2006-01-01 UNTIL 2007-12-31 RESIGNED
DOUGLAS ALAN ERRICKER Oct 1943 British Director 1994-12-05 UNTIL 1995-12-01 RESIGNED
MR JOHN KEITH ELLIOTT Mar 1943 British Director 1995-10-04 UNTIL 1998-06-30 RESIGNED
PAUL HUMPHREY PATERSON GIBBS Jul 1968 British Director 2017-04-20 UNTIL 2020-09-29 RESIGNED
BIPIN BHIKHUBAI DESAI Sep 1944 British Director 1999-06-07 UNTIL 2001-05-08 RESIGNED
BIPIN BHIKHUBAI DESAI Sep 1941 British Director 2004-09-06 UNTIL 2005-10-03 RESIGNED
CHRISTOPHER JOHN DERING Sep 1964 British Director 2005-05-16 UNTIL 2012-06-22 RESIGNED
MS. MICHELLE DE FRANCA Jan 1979 British Director 2022-09-20 UNTIL 2023-12-13 RESIGNED
SIR DAVID JAMES SCOTT COOKSEY May 1940 British Director 2008-09-04 UNTIL 2019-09-24 RESIGNED
MARTYN NICHOLAS DAW Oct 1966 British Director 2017-09-14 UNTIL 2021-12-14 RESIGNED
MR. PETER ANTHONY DAWSON Mar 1956 British Director 2008-04-23 UNTIL 2018-09-25 RESIGNED
PETER ANTHONY DAWSON Mar 1956 British Director 1998-10-12 UNTIL 2001-10-15 RESIGNED
WILLIAM NOLAN DUDLEY Mar 1952 American Director 1999-02-08 UNTIL 2001-05-08 RESIGNED
PAUL JOSEPH CAIN Secretary 2022-08-10 UNTIL 2022-12-20 RESIGNED
CHRISTOPHER JOHN DERING Sep 1964 British Secretary 2006-05-16 UNTIL 2012-06-22 RESIGNED
GABRIELLE SHEILA HURLEY Secretary 2012-06-11 UNTIL 2017-09-14 RESIGNED
KIMBERLEY CRAWFORD SCHAFER British Secretary 2006-05-16 UNTIL 2018-06-27 RESIGNED
MR DAVID LEE TAYLOR British Secretary 2003-12-08 UNTIL 2006-05-16 RESIGNED
MR JOHN DAVID WING Nov 1944 British Secretary RESIGNED
MARTYN NICHOLAS DAW Secretary 2017-09-14 UNTIL 2021-12-14 RESIGNED
MR. CRAIG M. ALBERT Jul 1963 American Director 2016-09-01 UNTIL 2017-09-14 RESIGNED
MR. ALASDAIR IAN CATHCART Jul 1968 British Director 2011-04-27 UNTIL 2013-09-01 RESIGNED
MICHAEL JAMES CARPENTER Mar 1945 British Director RESIGNED
MR. PAUL JOSEPH CAIN Dec 1968 British Director 2021-12-14 UNTIL 2022-12-13 RESIGNED
DR JEREMY JOHN BEETON Mar 1953 British Director 2002-03-01 UNTIL 2007-07-27 RESIGNED
ROBERT BAXTER Sep 1946 American Director 1994-01-19 UNTIL 1996-05-23 RESIGNED
FADY PHILIP BASSILY Jan 1946 Usa Director 2004-01-30 UNTIL 2006-05-26 RESIGNED
AMJAD A. BANGASH Dec 1958 American Director 2012-03-12 UNTIL 2014-06-16 RESIGNED
ANTHONY JOHN CLAYTON Oct 1932 British Director RESIGNED
MICHAEL CLEVELAND BAILEY Nov 1958 Canadian Director 2006-05-16 UNTIL 2023-10-02 RESIGNED
MR. MARK ASHWIN Mar 1965 British Director 2015-08-01 UNTIL 2020-09-22 RESIGNED
DONALD JOSEPH GUNTHER Nov 1938 American Director RESIGNED
MICHAEL AUGUSTINE ADAMS Mar 1962 American Director 2000-05-08 UNTIL 2014-12-31 RESIGNED
WALTER ABERNATHY Jul 1936 Usa Director 2001-10-15 UNTIL 2002-01-31 RESIGNED
RICHARD LEWIS ASTLEFORD Dec 1947 American Director 2004-09-06 UNTIL 2008-04-22 RESIGNED
ROBERT J CLIPPER Mar 1946 American Director 2002-06-20 UNTIL 2006-03-29 RESIGNED
JOHN DOUGLAS CARTER Feb 1946 American Director 1998-04-20 UNTIL 2002-07-19 RESIGNED
MR. JAMES HUGH COCHRANE Jun 1969 English Director 2010-06-03 UNTIL 2016-09-30 RESIGNED
MR LINDSEY MARTYN HOLBROOK May 1947 British Director RESIGNED
LORD ROBERT HASLAM Feb 1923 British Director RESIGNED
MS CATHERINE HUNT RYAN Aug 1981 American Director 2018-09-25 UNTIL 2022-04-28 RESIGNED
KATHERINE HOPE GURUN American Director 1998-07-01 UNTIL 2001-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bechtel Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NG BAILEY LIMITED LEEDS ENGLAND Active FULL 43210 - Electrical installation
ARQIVA LIMITED HAMPSHIRE Active FULL 59113 - Television programme production activities
BECHTEL HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64203 - Activities of construction holding companies
ARQIVA FINANCING NO 3 PLC WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA GROUP LIMITED WINCHESTER Active GROUP 70100 - Activities of head offices
ARQIVA FINANCING NO 2 LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA FINANCING NO 1 LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARQIVA BROADCAST INTERMEDIATE LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARQIVA GROUP PARENT LIMITED WINCHESTER Active GROUP 70100 - Activities of head offices
ARQIVA BROADCAST PARENT LIMITED WINCHESTER Active GROUP 70100 - Activities of head offices
ARQIVA GROUP INTERMEDIATE LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARQIVA GROUP HOLDINGS LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARQIVA BROADCAST FINANCE PLC WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA FINANCING PLC WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA PP FINANCING PLC WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA SMART FINANCING LIMITED WINCHESTER Active SMALL 61900 - Other telecommunications activities
ARQIVA INTERNATIONAL HOLDINGS LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
A. PROCTOR INSULATION LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
A. PROCTOR GROUP LIMITED PERTHSHIRE Active GROUP 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WORLD WRESTLING ENTERTAINMENT (INTERNATIONAL) LIMITED LONDON Active SMALL 93290 - Other amusement and recreation activities n.e.c.
EDH TENNIS LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
IMG MEDIA LIMITED LONDON UNITED KINGDOM Active FULL 59113 - Television programme production activities
IMG DATA LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
SPORTCAST LIMITED LONDON ENGLAND Active SMALL 74100 - specialised design activities
CINGULARITY MEDIA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
IMG ARENA UK LTD LONDON UNITED KINGDOM Active FULL 59113 - Television programme production activities
WORLD RUGBY SERVICES 2023 LTD LONDON UNITED KINGDOM Active FULL 82110 - Combined office administrative service activities
BECHTEL FABRICATION LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.