BLACK & VEATCH ENVIRONMENT LIMITED

BLACK & VEATCH ENVIRONMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLACK & VEATCH ENVIRONMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01247746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLACK & VEATCH ENVIRONMENT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is BLACK & VEATCH ENVIRONMENT LIMITED located?

    Registered Office Address
    1 Farnham Road
    GU2 4RG Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACK & VEATCH ENVIRONMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BINNIE & PARTNERS (OVERSEAS) LIMITEDDec 31, 1976Dec 31, 1976
    EDDKELL LIMITEDMar 08, 1976Mar 08, 1976

    What are the latest accounts for BLACK & VEATCH ENVIRONMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLACK & VEATCH ENVIRONMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher William Timpson Scott as a director on Jan 15, 2021

    2 pagesAP01

    Termination of appointment of Cindy Lynn Wallis-Lage as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Ian Michael Robinson as a director on Jan 15, 2021

    1 pagesTM01

    Appointment of Mr Francis Declan Finbar Tempany Mccormack as a director on Jan 15, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2021

    RES15

    Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on Jan 15, 2021

    1 pagesAD01

    Director's details changed for Mrs Cindy Lynn Wallis-Lage on Jul 06, 2020

    2 pagesCH01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Francis Declan Finbar Tempany Mccormack on Oct 10, 2016

    1 pagesCH03

    Director's details changed for Mr Ian Michael Robinson on Oct 10, 2016

    2 pagesCH01

    Registered office address changed from Grosvenor House 69 London Road Redhill, Surrey. RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on Oct 12, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Who are the officers of BLACK & VEATCH ENVIRONMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMACK, Francis Declan Finbar Tempany
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    Secretary
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    British189978520001
    MCCORMACK, Francis Declan Finbar Tempany
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    Director
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    EnglandBritish34131020003
    SCOTT, Christopher William Timpson
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    Director
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    EnglandBritish92314430001
    DALY, Christine Anne
    Old London Road
    TN22 3DP Maresfield
    Hill House
    East Sussex
    Secretary
    Old London Road
    TN22 3DP Maresfield
    Hill House
    East Sussex
    British126747530007
    HEDEMANN, George Christian
    12520 Sherwood Drive
    Leawood Kansas 66209
    FOREIGN Usa
    Secretary
    12520 Sherwood Drive
    Leawood Kansas 66209
    FOREIGN Usa
    American43635750003
    HUTCHEON, John Douglas
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    Secretary
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    British12496970001
    JOHNSON III, Clifford A
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    Secretary
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    American110222770002
    ROBEY, Christopher Gordon Stanley
    12 Marius Road
    SW17 7QQ London
    Secretary
    12 Marius Road
    SW17 7QQ London
    British41251690002
    TRIPLETT, Timothy
    Leawood
    66211 Kansas
    11603 Mohawk
    United States
    Secretary
    Leawood
    66211 Kansas
    11603 Mohawk
    United States
    British131215080001
    WINCHESTER, Steven Dee
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Secretary
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Usa46752850001
    AINSWORTH, Bruce Alan
    Barrow Gardens
    RH1 1TP Redhill
    24
    Surrey
    Director
    Barrow Gardens
    RH1 1TP Redhill
    24
    Surrey
    United KingdomAmerican105708330004
    APPLEYARD, Colin John
    Newlands House Copperfields
    Coolhurst
    RH13 6PZ Horsham
    West Sussex
    Director
    Newlands House Copperfields
    Coolhurst
    RH13 6PZ Horsham
    West Sussex
    British51775250001
    AU YEUNG, Kwok Shing Ken
    Flat C 2/F Lucky Court
    99 Waterloo Road
    FOREIGN Kowloon Hong Kong Pr China
    Director
    Flat C 2/F Lucky Court
    99 Waterloo Road
    FOREIGN Kowloon Hong Kong Pr China
    British56386260001
    BROWN, Roger Lewis
    84 Hayes Lane
    BR2 9EE Bromley
    Kent
    Director
    84 Hayes Lane
    BR2 9EE Bromley
    Kent
    British13056430001
    BUNN, Roger Antony
    1 Bradenhurst Close
    CR3 6DS Caterham
    Surrey
    Director
    1 Bradenhurst Close
    CR3 6DS Caterham
    Surrey
    British12497980001
    BURGESS, Edward David
    Beechcroft
    Forest Drive
    KT20 6LN Kingswood
    Surrey
    Director
    Beechcroft
    Forest Drive
    KT20 6LN Kingswood
    Surrey
    British46926820003
    CARLYLE, William Johnstone
    5 Icehouse Wood
    RH8 9DN Oxted
    Surrey
    Director
    5 Icehouse Wood
    RH8 9DN Oxted
    Surrey
    British12497990001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    COWIE, David Henderson
    9 Church Path
    Merton Park
    SW19 3HJ London
    Director
    9 Church Path
    Merton Park
    SW19 3HJ London
    EnglandBritish12498000001
    CROWLEY, Frank Walton
    Hartswood Manor Road
    Goring
    RG8 9EN Reading
    Berkshire
    Director
    Hartswood Manor Road
    Goring
    RG8 9EN Reading
    Berkshire
    British12498010001
    CURRIE, James Douglas Maclellan
    Apartment 09-13 Valley Park,
    483 River Valley Road,
    Singapore 248368
    Singapore
    Director
    Apartment 09-13 Valley Park,
    483 River Valley Road,
    Singapore 248368
    Singapore
    SingaporeBritish102647660001
    DAWES, Nicholas John
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Director
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    British12498020001
    FRASER, Antony Paterson
    63 Foley Road
    Claygate
    KT10 0LY Esher
    Surrey
    Director
    63 Foley Road
    Claygate
    KT10 0LY Esher
    Surrey
    British12498030001
    GOAD, John Edward Jeremy
    39 Hurstbourne Priors
    RG28 7SB Whitchurch
    The School House
    Hampshire
    Director
    39 Hurstbourne Priors
    RG28 7SB Whitchurch
    The School House
    Hampshire
    United KingdomBritish134837800001
    GRIMES, John Francis
    Casterbridge
    9 Wesley Close
    RH2 8JS Reigate
    Surrey
    Director
    Casterbridge
    9 Wesley Close
    RH2 8JS Reigate
    Surrey
    British28894270002
    HETHERINGTON, James Stephen
    60 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    60 Carlton Road
    RH1 2BX Redhill
    Surrey
    British12498040001
    HOFFMAN, Angela
    5 Oxford Gate
    Brook Green
    W6 7DA London
    Director
    5 Oxford Gate
    Brook Green
    W6 7DA London
    American96142190001
    HUGHES, Lawrence Gareth Spencer
    38 Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    Director
    38 Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    British14252340001
    HUTCHEON, John Douglas
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    Director
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    British12496970001
    INGAMELLS, Peter
    63 Ravenscroft
    RG27 9NP Hook
    Hampshire
    Director
    63 Ravenscroft
    RG27 9NP Hook
    Hampshire
    British100579890001
    JOHNSON III, Clifford A
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    Director
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    American110222770002
    KELL, Antony David Kingsley
    Ludwick Hall
    6 Hall Grove
    AL7 4PN Welwyn Garden City
    Hertfordshire
    Director
    Ludwick Hall
    6 Hall Grove
    AL7 4PN Welwyn Garden City
    Hertfordshire
    British12649370001
    MASON, Peter John, Dr
    2 Chilterns Park
    SL8 5LB Bourne End
    Buckinghamshire
    Director
    2 Chilterns Park
    SL8 5LB Bourne End
    Buckinghamshire
    United KingdomBritish50674640001
    MCCARTHY, Daniel William
    8400 Ward Parkway
    Kansas City
    Missouri 64114
    Usa
    Director
    8400 Ward Parkway
    Kansas City
    Missouri 64114
    Usa
    UsaAmerican108629400001
    MCMILLAN, Martin Douglas
    1a 11 Dianthus Road
    Yau Yat Chuen
    Kowloon
    Hong Kong
    Director
    1a 11 Dianthus Road
    Yau Yat Chuen
    Kowloon
    Hong Kong
    British77794390001

    What are the latest statements on persons with significant control for BLACK & VEATCH ENVIRONMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0