PBA INTERNATIONAL LIMITED
Overview
Company Name | PBA INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01299823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PBA INTERNATIONAL LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is PBA INTERNATIONAL LIMITED located?
Registered Office Address | Buckingham Court Kingsmead Business Park London Road HP11 1JU High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PBA INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITED | Feb 23, 1977 | Feb 23, 1977 |
What are the latest accounts for PBA INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PBA INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Cessation of Scott Lloyd Witchalls as a person with significant control on Sep 07, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Barrett Parkinson as a person with significant control on Sep 07, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Keith Charles Dennis Mitchell as a person with significant control on Sep 07, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Reilly as a person with significant control on Sep 07, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Stantec Europe Limited as a person with significant control on Sep 07, 2018 | 2 pages | PSC02 | ||||||||||
Registered office address changed from C/O Alec Stevens Caversham Bridge House Waterman Place Reading RG1 8DN to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on Sep 11, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alec Stevens as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hendrik Jan Carel Gelens as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Duris as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Victoria Jayne Hall-Sturt as a secretary on Sep 07, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Victoria Jayne Hall-Sturt as a director on Sep 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Catherine Margaret Schefer as a director on Sep 07, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Notification of Paul Reilly as a person with significant control on Dec 01, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Scott Lloyd Witchalls as a person with significant control on Dec 01, 2016 | 2 pages | PSC01 | ||||||||||
Who are the officers of PBA INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL-STURT, Victoria Jayne | Secretary | One Paper Mill Drive B98 8QJ Redditch Kelsey House Worcestershire England | 250247130001 | |||||||
HALL-STURT, Victoria Jayne | Director | One Paper Mill Drive B98 8QJ Redditch Kelsey House Worcestershire England | England | British | Managing Counsel | 156571450001 | ||||
REILLY, Paul | Director | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | England | British | None | 67639350003 | ||||
SCHEFER, Catherine Margaret | Director | Temple Court Birchwood WA3 6GD Warrington Dominion House Cheshire England | England | British | Senior Vice President | 237762920002 | ||||
BOOTH, William Thomas | Secretary | 23 Castle Street OX10 8DW Wallingford Oxfordshire | British | Director | 74365540005 | |||||
BOOTH, William Thomas | Secretary | 23 Castle Street OX10 8DW Wallingford Oxfordshire | British | Director | 74365540005 | |||||
DAWSON, Richard James | Secretary | 25 Marlow Road HP11 1TA High Wycombe Buckinghamshire | British | 28925890001 | ||||||
KEARNEY, Catherine Fiona | Secretary | 47 Ashmere Close RG31 7EN Reading Berkshire | British | 120988590001 | ||||||
RUSHTON, John | Secretary | 35 Castle Drive SL6 6DB Maidenhead Berkshire | British | Engineer | 45287090002 | |||||
STEVENS, Alec | Secretary | c/o Alec Stevens Waterman Place RG1 8DN Reading Caversham Bridge House England | 162159850001 | |||||||
TURNER, David John | Secretary | Woodleigh Loves Wood Mortimer Common RG7 2JX Reading Berkshire | British | 11055960001 | ||||||
ATHERTON, David | Director | 12 Verey Close Twyford RG10 0LW Reading Berkshire | British | Engineer | 16928000001 | |||||
BALCHIN, Brian Albert | Director | Gingells Farm Road RG10 9DG Charvil Berkshire | British | Consulting Engineer | 57185790001 | |||||
BHOGAL, Amarjit Jagan Nath | Director | 61 Loosen Drive Cox Green SL6 3UT Maidenhead Berkshire | United Kingdom | British | Engineer | 102011460001 | ||||
BHOGAL, Amarjit Jagan Nath | Director | 61 Loosen Drive Cox Green SL6 3UT Maidenhead Berkshire | United Kingdom | British | Engineer | 102011460001 | ||||
BOOTH, William Thomas | Director | 23 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | Director | 74365540005 | ||||
BRETT, Peter Ronald | Director | Red Barn Hill Drift Lane Wellingtonia Avenue RG11 6AH Crowthorne Berkshire | British | Consultant Engineer | 11055970001 | |||||
BROWN, Nigel Paul | Director | Barton Orchard BA15 1LU Bradford Upon Avon The Chantry Wiltshire | United Kingdom | British | Consulting Engineer | 142392020001 | ||||
CAPEL DAVIES, Stephen Charles | Director | Victoria Cottage 8 Reading Road OX10 9DS Wallingford Oxfordshire | British | Engineer | 79963420001 | |||||
CONNOLLY, Francis | Director | 2 The Drive Bartlemy Road RG14 6JY Newbury Berkshire | England | British | Consultant Engineer | 24208680001 | ||||
DAWSON, Richard James | Director | 25 Marlow Road HP11 1TA High Wycombe Buckinghamshire | United Kingdom | British | Consultant Engineer | 28925890001 | ||||
DURIS, Martin | Director | c/o Alec Stevens Waterman Place RG1 8DN Reading Caversham Bridge House | Czech Republic | Czech | Civil Engineer | 103211100001 | ||||
GELENS, Hendrik Jan Carel | Director | c/o Alec Stevens Waterman Place RG1 8DN Reading Caversham Bridge House | England | Dutch | Engineer | 57650860002 | ||||
GELENS, Hendrik Jan Carel | Director | Elm Hayes Main Road OX14 4PD Appleford | England | Dutch | Engineer | 57650860002 | ||||
GIBB, Iain Malcolm | Director | 40 Park Crescent RH18 5ED Forest Row East Sussex | British | Engineer | 39970560001 | |||||
GIBB, Iain Malcolm | Director | 40 Park Crescent RH18 5ED Forest Row East Sussex | British | Consulting Engineer | 39970560001 | |||||
HANDCOCK, Michael George | Director | Pine Lodge Islet Park Drive SL6 8LF Maidenhead Berkshire | England | British | Consultant Engineer | 9167320001 | ||||
JENKIN, Paul Campbell | Director | St. Marys Avenue Bramley RG26 5UU Tadley 1 Hampshire | United Kingdom | British | Consultant Engineer | 142391870001 | ||||
MITCHELL, Keith Charles Dennis | Director | Woodbine Cottage Cat Street East Hendred OX12 8JT Wantage Oxfordshire | England | British | Consulting Engineer | 39970550001 | ||||
RUSHTON, John | Director | 35 Castle Drive SL6 6DB Maidenhead Berkshire | British | Engineer | 45287090002 | |||||
SWIFT, Anthony Hugh | Director | Horsecombe Grange Horsecombe Vale BA2 5QR Bath | England | British | Consultant | 36361530003 | ||||
TURNER, David John | Director | Woodleigh Loves Wood Mortimer Common RG7 2JX Reading Berkshire | British | Consultant Engineer | 11055960001 |
Who are the persons with significant control of PBA INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stantec Europe Limited | Sep 07, 2018 | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Keith Charles Dennis Mitchell | Dec 01, 2016 | Waterman Place RG1 8DN Reading Caversham Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Scott Lloyd Witchalls | Dec 01, 2016 | Waterman Place RG1 8DN Reading Caversham Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Michael Barrett Parkinson | Dec 01, 2016 | Waterman Place RG1 8DN Reading Caversham Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Reilly | Dec 01, 2016 | Waterman Place RG1 8DN Reading Caversham Bridge House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Peter Brett Associates Trust | Dec 01, 2016 | Waterman Place RG1 8DN Reading Caversham Bridge House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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