CH2M HILL UNITED KINGDOM - LONDON


Company Profile Company Filings

Overview

CH2M HILL UNITED KINGDOM is a Private Unlimited Company from LONDON UNITED KINGDOM and has the status: Active.
CH2M HILL UNITED KINGDOM was incorporated 33 years ago on 22/08/1990 and has the registered number: 02533469. The accounts status is FULL.

CH2M HILL UNITED KINGDOM - LONDON

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022

Registered Office

COTTONS CENTRE
LONDON
SE1 2QG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER JAMES LANE Apr 1978 British Director 2020-11-30 CURRENT
MRS SALLY LINDA JOYCE MILES Sep 1979 British Director 2021-08-11 CURRENT
MRS KATHERINE HELEN KENNY Jan 1980 British Director 2022-12-15 CURRENT
MR GEOFFREY ROBERTS Secretary 2023-08-21 CURRENT
MICHAEL SHORTALL Aug 1972 Secretary 2000-05-04 UNTIL 2007-07-16 RESIGNED
ROY FRANCIS HILL Nov 1957 British Director 2008-01-29 UNTIL 2017-04-28 RESIGNED
MR BRYAN GEORGE HARVEY Jul 1969 British Director 2020-11-30 UNTIL 2022-09-26 RESIGNED
HOWARD AUGUST SCHIRMER JR Apr 1942 Usa Director 1992-05-08 UNTIL 1995-12-19 RESIGNED
NEIL EDWARD CARTY Jul 1945 Secretary 1995-12-19 UNTIL 1996-06-18 RESIGNED
RICHARD HENRY BEAKE Apr 1953 British Secretary 1992-05-08 UNTIL 1993-09-10 RESIGNED
DOUGLAS ALBERT BEVIS Mar 1945 Secretary 1992-05-08 UNTIL 1992-08-04 RESIGNED
GRAHAME ARTHUR ALEXANDER BOND Jan 1938 Secretary 1996-06-18 UNTIL 2000-05-04 RESIGNED
MR TEJENDER SINGH CHAUDHARY Secretary 2014-07-14 UNTIL 2023-02-10 RESIGNED
ORAZIO CHARLES TIRELLA Secretary RESIGNED
MICHAEL SHORTALL Aug 1972 Secretary 2000-05-04 UNTIL 2000-05-04 RESIGNED
RALPH RANDALL PETERSON Oct 1944 Usa Director 1992-05-08 UNTIL 1995-12-19 RESIGNED
GAVIN PETER SUTTON Jan 1965 Secretary 2007-07-16 UNTIL 2012-10-12 RESIGNED
RICK CHARLES TOWNSEND Secretary 1992-08-04 UNTIL 1995-12-19 RESIGNED
MS BEVERLEY ANN WRIGHT Secretary 2012-10-12 UNTIL 2014-06-26 RESIGNED
RHONA MARY HOLMAN Secretary 2023-02-10 UNTIL 2023-08-21 RESIGNED
OMUR AKAY Jun 1956 American Director 2003-05-05 UNTIL 2008-01-29 RESIGNED
FINANCE DIRECTOR DAVID MEL ZUIJDAM Sep 1961 Dutch Director 2015-04-30 UNTIL 2017-02-09 RESIGNED
MR SAMUEL JAMES HANNIS May 1978 British Director 2017-02-03 UNTIL 2019-06-03 RESIGNED
MR JONATHAN SCOTT BAKER Jun 1968 British Director 2010-07-13 UNTIL 2017-12-31 RESIGNED
RICHARD HENRY BEAKE Apr 1953 British Director 1992-01-02 UNTIL 1993-09-10 RESIGNED
IAN ROGER BLACK Jul 1949 British Director 1994-04-14 UNTIL 1996-10-31 RESIGNED
MR PAUL CHRISTOPHER D'AMBROSIO Dec 1955 American Director 2010-07-05 UNTIL 2011-06-30 RESIGNED
MR GUY DOUGLAS Aug 1981 British Director 2019-06-03 UNTIL 2021-08-11 RESIGNED
MR DAVID ELLIS Nov 1972 British Director 2018-03-21 UNTIL 2019-06-03 RESIGNED
MR RICHARD GEOFFREY FRASER-SMITH Apr 1964 British Director 2014-07-14 UNTIL 2015-04-30 RESIGNED
KARTHIGESU GAJENDRAN Dec 1962 British Director 1996-11-01 UNTIL 2006-07-12 RESIGNED
PHILIP GREENLEAF HALL Oct 1941 Amrican Director RESIGNED
MR DAVID JOSEPH COULTAS Nov 1962 British Director 2018-03-21 UNTIL 2020-12-09 RESIGNED
MR HUGH DONALD MORRISON Aug 1970 British Director 2019-06-03 UNTIL 2022-12-15 RESIGNED
BENJAMIN ALEXANDER HAMER Apr 1968 British Director 2018-01-31 UNTIL 2019-06-03 RESIGNED
MR MARK JOHN THURSTON Jan 1967 British Director 2014-07-14 UNTIL 2017-02-03 RESIGNED
BEVERLEY ANN WRIGHT Dec 1958 British Director 2007-03-09 UNTIL 2014-06-26 RESIGNED
RACHEL STRINGER Aug 1979 British Director 2017-03-23 UNTIL 2017-12-22 RESIGNED
BRIAN R SHELTON Apr 1961 American Director 2017-02-03 UNTIL 2017-03-23 RESIGNED
MR JONATHAN R. SHATTOCK Mar 1964 British Director 2019-06-03 UNTIL 2020-11-30 RESIGNED
PETER DUNCAN SHIPLEY Dec 1958 British Director 2006-06-01 UNTIL 2010-07-06 RESIGNED
JAMES WESLEY POIROT Nov 1931 American Director RESIGNED
MR ROBERT WALLACE BAILEY Apr 1955 Usa Director 2010-08-10 UNTIL 2014-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ch2m Hill Europe Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTMINSTER AND EARLEY SERVICES LIMITED WOKINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
CHISWICK QUAY FREEHOLDS LIMITED Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HALCROW HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
HALCROW INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
GIBB HOLDINGS LTD LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
HALCROW ASIA LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BURDEROP INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
HALCROW ASIA PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
JACOBS U.K. LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
CH2M HILL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
JACOBS UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CH2M HILL EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
JACOBS EUROPE HOLDCO LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CH2M HILL ONE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CH2M HILL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CROUCH HOGG WATERMAN LIMITED GLASGOW UNITED KINGDOM Dissolved... DORMANT 71129 - Other engineering activities
BABTIE SHAW & MORTON LIMITED STRATHCLYDE Dissolved... DORMANT 74990 - Non-trading company
JACOBS TWO LIMITED GLASGOW UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETWORK HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
NATIONAL NUCLEAR CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 71122 - Engineering related scientific and technical consulting activities
LEIGHFISHER LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
LTS PARIS GARDENS (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
IQSA NOTTINGHAM HOLDING COMPANY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
MP NEWLANDS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
MP NEWTOWN LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LEWES BRIGHTON LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
JACOBS CANADA (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JACOBS SINGAPORE (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.