PBA INTERNATIONAL LIMITED

PBA INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePBA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01299823
    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 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 AddressNo

    What were the previous names of PBA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITEDFeb 23, 1977Feb 23, 1977

    What are the latest accounts for PBA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PBA INTERNATIONAL 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
    X9351QR5

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01
    X8W560LT

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

    10 pagesAA
    X8F39VN7

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA
    X822IGHM

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01
    X7WBPCKR

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    A7EUGLBK

    Cessation of Scott Lloyd Witchalls as a person with significant control on Sep 07, 2018

    1 pagesPSC07
    X7E86HL6

    Cessation of Michael Barrett Parkinson as a person with significant control on Sep 07, 2018

    1 pagesPSC07
    X7EAO7RC

    Cessation of Keith Charles Dennis Mitchell as a person with significant control on Sep 07, 2018

    1 pagesPSC07
    X7EAO5CO

    Cessation of Paul Reilly as a person with significant control on Sep 07, 2018

    1 pagesPSC07
    X7EAO29K

    Notification of Stantec Europe Limited as a person with significant control on Sep 07, 2018

    2 pagesPSC02
    X7EAKLY3

    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 pagesAD01
    X7E6IOZS

    Termination of appointment of Alec Stevens as a secretary on Sep 07, 2018

    1 pagesTM02
    X7E6NVAH

    Termination of appointment of Hendrik Jan Carel Gelens as a director on Sep 07, 2018

    1 pagesTM01
    X7E6L97S

    Termination of appointment of Martin Duris as a director on Sep 07, 2018

    1 pagesTM01
    X7E6L3WQ

    Appointment of Victoria Jayne Hall-Sturt as a secretary on Sep 07, 2018

    2 pagesAP03
    X7E6KV7F

    Appointment of Mrs Victoria Jayne Hall-Sturt as a director on Sep 07, 2018

    2 pagesAP01
    X7E6KE3S

    Appointment of Catherine Margaret Schefer as a director on Sep 07, 2018

    2 pagesAP01
    X7E6J2IG

    Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01
    X7E6IS2X

    Notification of Paul Reilly as a person with significant control on Dec 01, 2016

    2 pagesPSC01
    X7DQQ02I

    Notification of Scott Lloyd Witchalls as a person with significant control on Dec 01, 2016

    2 pagesPSC01
    X7DQPXWR

    Who are the officers of PBA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL-STURT, Victoria Jayne
    One Paper Mill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    Secretary
    One Paper Mill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    250247130001
    HALL-STURT, Victoria Jayne
    One Paper Mill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    Director
    One Paper Mill Drive
    B98 8QJ Redditch
    Kelsey House
    Worcestershire
    England
    EnglandBritishManaging Counsel156571450001
    REILLY, Paul
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    EnglandBritishNone67639350003
    SCHEFER, Catherine Margaret
    Temple Court
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    Director
    Temple Court
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    EnglandBritishSenior Vice President237762920002
    BOOTH, William Thomas
    23 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Secretary
    23 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    BritishDirector74365540005
    BOOTH, William Thomas
    23 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Secretary
    23 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    BritishDirector74365540005
    DAWSON, Richard James
    25 Marlow Road
    HP11 1TA High Wycombe
    Buckinghamshire
    Secretary
    25 Marlow Road
    HP11 1TA High Wycombe
    Buckinghamshire
    British28925890001
    KEARNEY, Catherine Fiona
    47 Ashmere Close
    RG31 7EN Reading
    Berkshire
    Secretary
    47 Ashmere Close
    RG31 7EN Reading
    Berkshire
    British120988590001
    RUSHTON, John
    35 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    Secretary
    35 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    BritishEngineer45287090002
    STEVENS, Alec
    c/o Alec Stevens
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Secretary
    c/o Alec Stevens
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    162159850001
    TURNER, David John
    Woodleigh Loves Wood
    Mortimer Common
    RG7 2JX Reading
    Berkshire
    Secretary
    Woodleigh Loves Wood
    Mortimer Common
    RG7 2JX Reading
    Berkshire
    British11055960001
    ATHERTON, David
    12 Verey Close
    Twyford
    RG10 0LW Reading
    Berkshire
    Director
    12 Verey Close
    Twyford
    RG10 0LW Reading
    Berkshire
    BritishEngineer16928000001
    BALCHIN, Brian Albert
    Gingells Farm Road
    RG10 9DG Charvil
    Berkshire
    Director
    Gingells Farm Road
    RG10 9DG Charvil
    Berkshire
    BritishConsulting Engineer57185790001
    BHOGAL, Amarjit Jagan Nath
    61 Loosen Drive
    Cox Green
    SL6 3UT Maidenhead
    Berkshire
    Director
    61 Loosen Drive
    Cox Green
    SL6 3UT Maidenhead
    Berkshire
    United KingdomBritishEngineer102011460001
    BHOGAL, Amarjit Jagan Nath
    61 Loosen Drive
    Cox Green
    SL6 3UT Maidenhead
    Berkshire
    Director
    61 Loosen Drive
    Cox Green
    SL6 3UT Maidenhead
    Berkshire
    United KingdomBritishEngineer102011460001
    BOOTH, William Thomas
    23 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    23 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritishDirector74365540005
    BRETT, Peter Ronald
    Red Barn Hill Drift Lane
    Wellingtonia Avenue
    RG11 6AH Crowthorne
    Berkshire
    Director
    Red Barn Hill Drift Lane
    Wellingtonia Avenue
    RG11 6AH Crowthorne
    Berkshire
    BritishConsultant Engineer11055970001
    BROWN, Nigel Paul
    Barton Orchard
    BA15 1LU Bradford Upon Avon
    The Chantry
    Wiltshire
    Director
    Barton Orchard
    BA15 1LU Bradford Upon Avon
    The Chantry
    Wiltshire
    United KingdomBritishConsulting Engineer142392020001
    CAPEL DAVIES, Stephen Charles
    Victoria Cottage
    8 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Victoria Cottage
    8 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    BritishEngineer79963420001
    CONNOLLY, Francis
    2 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    Director
    2 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    EnglandBritishConsultant Engineer24208680001
    DAWSON, Richard James
    25 Marlow Road
    HP11 1TA High Wycombe
    Buckinghamshire
    Director
    25 Marlow Road
    HP11 1TA High Wycombe
    Buckinghamshire
    United KingdomBritishConsultant Engineer28925890001
    DURIS, Martin
    c/o Alec Stevens
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    Director
    c/o Alec Stevens
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    Czech RepublicCzechCivil Engineer103211100001
    GELENS, Hendrik Jan Carel
    c/o Alec Stevens
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    Director
    c/o Alec Stevens
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    EnglandDutchEngineer57650860002
    GELENS, Hendrik Jan Carel
    Elm Hayes
    Main Road
    OX14 4PD Appleford
    Director
    Elm Hayes
    Main Road
    OX14 4PD Appleford
    EnglandDutchEngineer57650860002
    GIBB, Iain Malcolm
    40 Park Crescent
    RH18 5ED Forest Row
    East Sussex
    Director
    40 Park Crescent
    RH18 5ED Forest Row
    East Sussex
    BritishEngineer39970560001
    GIBB, Iain Malcolm
    40 Park Crescent
    RH18 5ED Forest Row
    East Sussex
    Director
    40 Park Crescent
    RH18 5ED Forest Row
    East Sussex
    BritishConsulting Engineer39970560001
    HANDCOCK, Michael George
    Pine Lodge
    Islet Park Drive
    SL6 8LF Maidenhead
    Berkshire
    Director
    Pine Lodge
    Islet Park Drive
    SL6 8LF Maidenhead
    Berkshire
    EnglandBritishConsultant Engineer9167320001
    JENKIN, Paul Campbell
    St. Marys Avenue
    Bramley
    RG26 5UU Tadley
    1
    Hampshire
    Director
    St. Marys Avenue
    Bramley
    RG26 5UU Tadley
    1
    Hampshire
    United KingdomBritishConsultant Engineer142391870001
    MITCHELL, Keith Charles Dennis
    Woodbine Cottage
    Cat Street East Hendred
    OX12 8JT Wantage
    Oxfordshire
    Director
    Woodbine Cottage
    Cat Street East Hendred
    OX12 8JT Wantage
    Oxfordshire
    EnglandBritishConsulting Engineer39970550001
    RUSHTON, John
    35 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    Director
    35 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    BritishEngineer45287090002
    SWIFT, Anthony Hugh
    Horsecombe Grange Horsecombe Vale
    BA2 5QR Bath
    Director
    Horsecombe Grange Horsecombe Vale
    BA2 5QR Bath
    EnglandBritishConsultant36361530003
    TURNER, David John
    Woodleigh Loves Wood
    Mortimer Common
    RG7 2JX Reading
    Berkshire
    Director
    Woodleigh Loves Wood
    Mortimer Common
    RG7 2JX Reading
    Berkshire
    BritishConsultant Engineer11055960001

    Who are the persons with significant control of PBA INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stantec Europe Limited
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Sep 07, 2018
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number02438136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Keith Charles Dennis Mitchell
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Dec 01, 2016
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Scott Lloyd Witchalls
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Dec 01, 2016
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Michael Barrett Parkinson
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Dec 01, 2016
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Paul Reilly
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Dec 01, 2016
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Peter Brett Associates Trust
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Dec 01, 2016
    Waterman Place
    RG1 8DN Reading
    Caversham Bridge House
    England
    Yes
    Legal FormTrust
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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