PARSONS BRINCKERHOFF LTD
Overview
| Company Name | PARSONS BRINCKERHOFF LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02554514 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARSONS BRINCKERHOFF LTD?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is PARSONS BRINCKERHOFF LTD located?
| Registered Office Address | Wsp House 70 Chancery Lane WC2A 1AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARSONS BRINCKERHOFF LTD?
| Company Name | From | Until |
|---|---|---|
| PB POWER LIMITED | Nov 02, 1998 | Nov 02, 1998 |
| MERZ AND MCLELLAN LIMITED | Dec 04, 1990 | Dec 04, 1990 |
| VASTSTART LIMITED | Nov 01, 1990 | Nov 01, 1990 |
What are the latest accounts for PARSONS BRINCKERHOFF LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARSONS BRINCKERHOFF LTD?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for PARSONS BRINCKERHOFF LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Hannah Frances Pilsworth as a secretary on Mar 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Karen Anne Sewell as a secretary on Mar 06, 2025 | 1 pages | TM02 | ||
Appointment of Mr Ciaran Michael Thompson as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark William Naysmith as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE | 1 pages | AD03 | ||
Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Appointment of Mr Dean Kevin Mcgrail as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gregory Kane as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of PARSONS BRINCKERHOFF LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PILSWORTH, Hannah Frances | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House England | 333307120001 | |||||||
| BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | England | British | 225925270001 | |||||
| GREEN, Anthony | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | United Arab Emirates | British | 246129460001 | |||||
| MCGRAIL, Dean Kevin | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | United Arab Emirates | British | 285538610001 | |||||
| THOMPSON, Ciaran Michael | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | England | British | 260287780001 | |||||
| DAVIDSON, Stanley John Embleton | Secretary | 3 Beaconsfield Close NE25 9UW Whitley Bay Tyne & Wear | British | 11275420001 | ||||||
| HANKIN, David Mark | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | 182720370001 | |||||||
| PARTRIDGE, Sally | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | 204693480001 | |||||||
| PROCTOR, Richard James | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | 148256140001 | |||||||
| SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House England | 220921780001 | |||||||
| WESTON, Nikolas William | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | 182703130001 | |||||||
| AYRES, Gregory Richard | Director | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | United States | British | 89962850001 | |||||
| BENNETT, Joel Herbert | Director | 30 W 61st Street Apartment 18d 10023 New York Usa | American | 58264870001 | ||||||
| BINGHAM, Stephen Derek | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | United Kingdom | British | 113795250003 | |||||
| BRUCE, Robert Graham, Dr | Director | 8 Charleswood Whitebridge Park NE3 5LZ Newcastle Upon Tyne Tyne & Wear | British | 18291640001 | ||||||
| BURTON, Eric Charles | Director | 9 Whinbank Ponteland NE20 9HX Newcastle Upon Tyne | Uk | British | 41088150001 | |||||
| CARLSON, Charles Edward | Director | 20 Merchants Wharf St Peters Basin NE6 1TR Newcastle Upon Tyne | American | 42616660001 | ||||||
| CHEESMOND, Paul | Director | The Old Manse Saughtree TD9 OSW Newcastleton | United Kingdom | British | 149266590001 | |||||
| CHEESMOND, Paul | Director | The Rise New Ridley NE43 7RG Stocksfield Northumberland | British | 21715410001 | ||||||
| CUNLIFFE, Michael Lister | Director | 19 St Helens Street NE45 5BE Corbridge Northumberland | British | 15570620001 | ||||||
| DULLEY, Terence Alexander Charles | Director | 143 Eastern Way Ponteland NE20 9RH Newcastle Upon Tyne Tyne & Wear | British | 21715420001 | ||||||
| FLEW, Nicholas William John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | United Kingdom | British | 87392780002 | |||||
| HAWKSWORTH, Keith Jan | Director | Eaton House 100 Blue Pool Road FOREIGN Hong Kong Hong Kong | British | 42616570001 | ||||||
| HILL, Jack Thomas | Director | 4 Orme Cottages RH9 8NP Godstone Surrey | British | 89963500001 | ||||||
| KANE, Gregory | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | United Arab Emirates | British | 216925340001 | |||||
| KENNEDY, Malcolm William, Dr | Director | 39 Phillipson Memorial Building Princess Mary Court, Jesmond NE2 3BG Newcastle Upon Tyne | United Kingdom | British | 4931890002 | |||||
| LIMAYE, Vikram Rajaram | Director | 43 Castledene Court South Gosforth NE3 1NZ Newcastle Upon Tyne Tyne And Wear | American | 48522010001 | ||||||
| MACKELLAR, George William | Director | 69 Jesmond Park West High Heaton NE7 7BY Newcastle Upon Tyne | England | British | 68649430001 | |||||
| MACLEAN, Robert Ian | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne, | England | British | 57723660002 | |||||
| MALT, Alfred Philip John | Director | 73 Kenton Road Gosforth NE3 4NJ Newcastle Upon Tyne Tyne & Wear | British | 21715400001 | ||||||
| MARTIN, Philip Richard | Director | 10 Post Lane TW2 6NZ Twickenham Middlesex | England | British | 93554010001 | |||||
| MATTHEWS, Timothy John | Director | 70 Rosendale Road West Dulwich SE21 8DP London | United Kingdom | British | 50382860001 | |||||
| MAZANY, Daniel Keith | Director | 15013 Buena Vista Dr Leawood Missouri Ks 66224-3901133 Usa | American | 68825350003 | ||||||
| MCALISTER, David Arthur | Director | 316 East Dudley Avenue Westfield New Jersey 07090 Usa | American | 70575400003 | ||||||
| MORRIS, Robert Michael | Director | 7 Scott Close Rode Heath ST7 3TY Stoke On Trent Staffordshire | England | British | 76123930001 |
Who are the persons with significant control of PARSONS BRINCKERHOFF LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wsp Uk Ltd | Apr 06, 2016 | 70 Chancery Lane WC2A 1AF London Wsp House England | No | ||||
| |||||||
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