CH2M HILL SERVICES LIMITED
Overview
| Company Name | CH2M HILL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04263139 |
| 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 CH2M HILL SERVICES LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is CH2M HILL SERVICES LIMITED located?
| Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CH2M HILL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALBERY LIMITED | Aug 01, 2001 | Aug 01, 2001 |
What are the latest accounts for CH2M HILL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for CH2M HILL SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 12, 2024 |
What are the latest filings for CH2M HILL SERVICES 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 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 28, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 15 pages | AA | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 01, 2021 | 16 pages | AA | ||||||||||
Full accounts made up to Oct 02, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ch2M Hill Holdings Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 11, 2021 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Alexander James Lane as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CH2M HILL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312724960001 | |||||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 189542360001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629130001 | |||||||
| SHORTALL, Michael | Secretary | 21 Tudor Drive WD24 7NS Watford Hertfordshire | British | 77431840002 | ||||||
| SUTTON, Gavin Peter | Secretary | 4 Highmoor Road Caversham RG4 7BN Reading Berkshire | British | 123364180001 | ||||||
| WRIGHT, Beverley Ann | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 173124200001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| COTO DEL VALLE, Juan Francisco | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | Spanish | 152817470001 | |||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| FINLAY, Euan | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | Usa | British | 152829520001 | |||||
| FRASER-SMITH, Richard Geoffrey, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 189463440001 | |||||
| GAJENDRAN, Karthigesu | Director | 24 Orville Road Battersea SW11 3LR London | United Kingdom | British | 50345620002 | |||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| LOBO MERINO, Maria Yolanda | Director | Antonio Leyva 49 FOREIGN Madrid Spain | Spain | Spanish | 113608780001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||
| SHELTON, Brian R | Director | 43 Brook Green W6 7EF London Elms House England England | United States | American | 178299300002 | |||||
| SHIPLEY, Peter Duncan | Director | 28 Millview Road HP23 4EP Tring Hertfordshire | British | 101472030001 | ||||||
| THURSTON, Mark John | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 189542350001 | |||||
| WRIGHT, Beverley Ann | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 48360170001 | |||||
| ZUIJDAM, David Mel | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | Dutch | 197800360001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CH2M HILL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ch2m Hill Holdings Limited | Jul 14, 2020 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CH2M HILL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2016 | Jul 14, 2020 | The 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