BLACK & VEATCH GROUP LIMITED - GUILDFORD


Company Profile Company Filings

Overview

BLACK & VEATCH GROUP LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Dissolved - no longer trading.
BLACK & VEATCH GROUP LIMITED was incorporated 22 years ago on 13/08/2001 and has the registered number: 04269333. The accounts status is DORMANT.

BLACK & VEATCH GROUP LIMITED - GUILDFORD

This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71122 - Engineering related scientific and technical consulting activities
71129 - Other engineering activities
74901 - Environmental consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

1 FARNHAM ROAD
GUILDFORD
SURREY
GU2 4RG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BLACK & VEATCH LIMITED (until 30/12/2004)
BLACK & VEATCH CONTRACTING LIMITED (until 07/01/2003)

Confirmation Statements

Last Statement Next Statement Due
25/07/2021 08/08/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER WILLIAM TIMPSON SCOTT Jun 1962 British Director 2021-01-15 CURRENT
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK British Secretary 2014-07-23 CURRENT
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK Sep 1955 British Director 2021-01-15 CURRENT
DOUGLAS GENE SMITH Oct 1949 Us Director 2001-08-28 UNTIL 2004-01-30 RESIGNED
MS ROSEMARY ELIZABETH THOMAS Nov 1963 British Director 2001-08-14 UNTIL 2004-10-01 RESIGNED
LOUISE RUTH TAYLOR Sep 1969 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
WILLIAM THOMSON Aug 1951 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
CHRISTOPHER JAMES SMITH Feb 1955 British Director 2001-11-12 UNTIL 2005-08-31 RESIGNED
MR CHRISTOPHER WILLIAM TIMPSON SCOTT Jun 1962 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
MR IAN MICHAEL ROBINSON Feb 1965 British Director 2013-06-21 UNTIL 2021-01-15 RESIGNED
THOMAS REORDA Aug 1955 American Director 2011-12-08 UNTIL 2014-01-17 RESIGNED
JOHN B RANSOM Jul 1947 Usa Director 2001-11-12 UNTIL 2006-08-03 RESIGNED
MR MATTHEW RICHARD NOTT Sep 1963 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
TIMOTHY TRIPLETT British Secretary 2008-06-02 UNTIL 2014-01-17 RESIGNED
CLIFFORD A JOHNSON III American Secretary 2006-01-12 UNTIL 2007-12-21 RESIGNED
CHRISTOPHER GORDON STANLEY ROBEY British Secretary 2001-08-14 UNTIL 2006-01-12 RESIGNED
GEORGE CHRISTIAN HEDEMANN Dec 1943 American Secretary 2001-09-07 UNTIL 2008-06-02 RESIGNED
MRS CHRISTINE ANNE DALY British Secretary 2007-12-21 UNTIL 2014-07-23 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2001-08-13 UNTIL 2001-08-13 RESIGNED
LUCIENE JAMES LIMITED Corporate Director 2001-08-13 UNTIL 2001-08-13 RESIGNED
PETER MARTIN Nov 1955 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
MARTIN CLIVE DINGLEY Jun 1957 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
ALAN CLARKE GARDNER Mar 1951 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
WAYNE FRANK HALL Feb 1944 American Director 2001-08-28 UNTIL 2004-07-22 RESIGNED
MICHAEL GORDON HINGE Jul 1947 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
ANGELA HOFFMAN Jan 1965 American Director 2004-02-23 UNTIL 2006-06-23 RESIGNED
PETER INGAMELLS Nov 1953 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
CLIFFORD A JOHNSON III American Director 2006-01-12 UNTIL 2007-12-21 RESIGNED
MR BRUCE ALAN AINSWORTH Oct 1951 American Director 2005-08-11 UNTIL 2013-06-21 RESIGNED
MR ANTHONY EDWARD COLLINS Mar 1956 British Director 2007-12-21 UNTIL 2010-12-16 RESIGNED
DANIEL WILLIAM MCCARTHY Dec 1953 American Director 2005-12-01 UNTIL 2011-12-08 RESIGNED
MR ADRIAN DAVID NICKOLS Apr 1960 British Director 2004-02-23 UNTIL 2005-05-31 RESIGNED
IAN JOSEPH KIRKALDY Jun 1958 British Director 2004-09-07 UNTIL 2005-08-31 RESIGNED
SUNTHARESAN PADMANATHAN Apr 1958 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
JOHN YOUINGS Jan 1943 British Director 2001-08-14 UNTIL 2004-01-29 RESIGNED
EMMA KATHRYN WRIGHTON Apr 1973 British Director 2007-12-21 UNTIL 2011-12-31 RESIGNED
MRS CINDY LYNN WALLIS-LAGE Dec 1962 American Director 2012-03-23 UNTIL 2021-01-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M J GLEESON GROUP LIMITED SHEFFIELD Active FULL 64203 - Activities of construction holding companies
GLEESON CONSTRUCTION SERVICES LIMITED SHEFFIELD Active FULL 41201 - Construction of commercial buildings
BLACK & VEATCH ENVIRONMENT LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 71129 - Other engineering activities
BBV SERVICES LIMITED GUILDFORD ENGLAND Dissolved... FULL 71129 - Other engineering activities
MORGAN EST RAIL LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
BLACK & VEATCH INTERNATIONAL LTD. LONDON UNITED KINGDOM Active FULL 71121 - Engineering design activities for industrial process and production
BLACK & VEATCH (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
BINNIES UK LIMITED HELSBY UNITED KINGDOM Active FULL 42910 - Construction of water projects
BLACK & VEATCH REFURBISHMENTS LIMITED REDHILL ENGLAND Dissolved... DORMANT 42910 - Construction of water projects
BLACK & VEATCH POWER LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 71121 - Engineering design activities for industrial process and production
STC (MILTON KEYNES) LIMITED BRISTOL Active FULL 84230 - Justice and judicial activities
STC (MILTON KEYNES) HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
WATERMARK (YORKSHIRE) LTD HIGH WYCOMBE ENGLAND Dissolved... DORMANT 42910 - Construction of water projects
STIRLING WATER SEAFIELD LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
STIRLING WATER SEAFIELD FINANCE PLC ABERDEEN SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STIRLING WATER SEAFIELD HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER SOLUTIONS LIMITED DUNFERMLINE Dissolved... FULL 36000 - Water collection, treatment and supply
STIRLING WATER (2003) LIMITED ABERDEEN Dissolved... FULL 42910 - Construction of water projects
SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INMAN WAVERLEY LTD GUILDFORD Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
GROVE CARE LIMITED GUILDFORD ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
MAGDALEN HOUSE LIMITED GUILDFORD ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
ALLEGRA CARE (HOLDINGS) LIMITED GUILDFORD ENGLAND Active GROUP 87100 - Residential nursing care facilities
ALLEGRA CARE SOUTH LIMITED GUILDFORD ENGLAND Active DORMANT 87100 - Residential nursing care facilities
SENIORS LIVING GROUP LIMITED GUILDFORD ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
CHARTWELL SL LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ST CHRISTOPHER'S HOLDCO LIMITED GUILDFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ST CHRISTOPHER'S PROPCO LIMITED GUILDFORD ENGLAND Active FULL 68100 - Buying and selling of own real estate
MREF ALLEGRA CARE HOLDINGS LIMITED GUILDFORD ENGLAND Active DORMANT 87100 - Residential nursing care facilities