SCOTT WILSON PIESOLD LTD - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

SCOTT WILSON PIESOLD LTD is a Private Limited Company from TUNBRIDGE WELLS and has the status: Dissolved - no longer trading.
SCOTT WILSON PIESOLD LTD was incorporated 30 years ago on 04/02/1994 and has the registered number: 02894693. The accounts status is DORMANT.

SCOTT WILSON PIESOLD LTD - TUNBRIDGE WELLS

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 28/09/2018

Registered Office

4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/12/2019 03/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JOHN PRICE Mar 1970 British Director 2017-08-21 CURRENT
MR BOLAJI MORUF TAIWO Secretary 2018-12-21 CURRENT
MRS JOANNE LUCY LANG Mar 1975 British Director 2019-07-03 CURRENT
ALAN DOUGLAS MURRAY Apr 1945 British Director 1994-02-04 UNTIL 1999-12-31 RESIGNED
MRS BERNICE CONSTANCE LILIAN PHILPS Mar 1959 British Director 2017-08-21 UNTIL 2019-07-03 RESIGNED
THOMAS EDWARD RYCROFT Apr 1957 British Director 1996-06-06 UNTIL 2002-05-31 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1994-02-04 UNTIL 1994-02-04 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1994-02-04 UNTIL 1994-02-04 RESIGNED
ANTHONY BRUCE MILLER Sep 1940 British Director 2002-11-13 UNTIL 2002-11-25 RESIGNED
MR GEOFFREY MICHAEL REDWOOD Sep 1951 British Director 2008-01-02 UNTIL 2013-02-11 RESIGNED
ANTHONY BRUCE MILLER Sep 1940 British Director 1994-02-04 UNTIL 1999-12-31 RESIGNED
MR JOHN LLOYD NUTT Aug 1951 British Director 2002-11-26 UNTIL 2008-01-02 RESIGNED
DR PATRICK ANDREW MAWER Oct 1936 British Director 1994-02-04 UNTIL 1996-07-01 RESIGNED
MR JEROME PHILLIPE MUNRO-LAFON May 1952 British Director 2013-02-11 UNTIL 2015-03-12 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1994-02-04 UNTIL 1994-02-04 RESIGNED
MICHAEL TERRY SAGGERS Dec 1942 British Secretary 2002-05-31 UNTIL 2002-11-25 RESIGNED
THOMAS EDWARD RYCROFT Apr 1957 British Secretary 1994-02-04 UNTIL 2002-05-31 RESIGNED
MR GEOFFREY MICHAEL REDWOOD Sep 1951 British Secretary 2002-11-25 UNTIL 2008-01-02 RESIGNED
MRS NICOLA MARGARET CARROLL Dec 1959 British Secretary 2008-01-02 UNTIL 2011-03-17 RESIGNED
PETER WATERMEYER Sep 1935 British Director 1994-02-04 UNTIL 1996-07-01 RESIGNED
MR STEPHEN FRANCIS KIMMETT Mar 1953 British Director 2003-06-18 UNTIL 2007-09-30 RESIGNED
MR EDWARD ALFRED BENNETT Feb 1950 British Director 1996-07-01 UNTIL 2002-11-26 RESIGNED
STEWART ALEXANDER CALE Nov 1943 British Director 1994-02-04 UNTIL 1999-12-31 RESIGNED
MR MICHAEL CAMBRIDGE Oct 1946 British Director 1996-07-01 UNTIL 2000-02-25 RESIGNED
MR GEOFFREY HOWARD FRENCH Mar 1947 British Director 2002-11-25 UNTIL 2013-02-11 RESIGNED
PETER GARRATT Feb 1947 British Director 1994-02-04 UNTIL 2008-01-02 RESIGNED
MR CHRISTOPHER RICHARD HEAD Nov 1941 British Director 1994-02-04 UNTIL 1999-12-31 RESIGNED
ALAN VICTOR BATES Jul 1947 British Director 2002-11-13 UNTIL 2002-11-25 RESIGNED
DR PETER ALEXANDER ILLES Jan 1951 British Director 1994-02-04 UNTIL 2008-01-02 RESIGNED
ALAN VICTOR BATES Jul 1947 British Director 1996-07-01 UNTIL 1999-12-31 RESIGNED
MR STEPHEN FRANCIS KIMMETT Mar 1953 British Director 2002-11-25 UNTIL 2003-04-14 RESIGNED
MR ABRAHAM VARGHESE MARRETT Jun 1951 Australian Director 2013-02-11 UNTIL 2015-05-12 RESIGNED
REBECCA ELIZABETH HEMSHALL Mar 1975 British Director 2015-05-12 UNTIL 2017-08-21 RESIGNED
MICHAEL JOHN MCWILLIAMS Jul 1955 British Director 2002-11-13 UNTIL 2002-11-25 RESIGNED
ADRIAN PERCY TITE Jun 1945 British Director 2002-11-25 UNTIL 2003-04-14 RESIGNED
ADRIAN PERCY TITE Jun 1945 British Director 2003-06-18 UNTIL 2008-01-02 RESIGNED
JOHN TATTERSFIELD Jun 1936 British Director 1994-02-04 UNTIL 1996-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aecom Corporation Holdings (Uk) Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREDERIC R. HARRIS LTD. LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BURNHILL EQUIPMENT FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MAUNSELL INTERNATIONAL PROJECTS LIMITED TUNBRIDGE WELLS ... DORMANT 74990 - Non-trading company
HELLER INTERNATIONAL GROUP L LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AECOM GLOBAL GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
DAVIS LANGDON 2004 LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
AECOM DESIGN BUILD LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
CAMERON TAYLOR ONE LIMITED LONDON UNITED KINGDOM Active SMALL 74901 - Environmental consulting activities
OSCAR FABER TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EDAW PLC TUNBRIDGE WELLS ... DORMANT 70100 - Activities of head offices
CAMERON TAYLOR RESOURCES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SCOTT WILSON RAILWAYS LTD LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AECOM HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CAMERON TAYLOR GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 74901 - Environmental consulting activities
AECOM EUROPE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DAVIS LANGDON SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 78300 - Human resources provision and management of human resources functions
ACM ODYSSEY II LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ACM ODYSSEY I LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMIG PROPERTY LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TULIMUS LIMITED TUNBRIDGE WELLS Active GROUP 64209 - Activities of other holding companies n.e.c.
AFFINITY HOMES LTD TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HIGHBRIDGE PARTNERS LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASCENDER HOLDINGS LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASCENDER CONSULTING LTD TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CASTLE HOUSE (27 LONDON ROAD) MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE LOCAL TROVE LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
SMART ACSS LIMITED TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
ADVENTURE YACHTING LLP TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED None Supplied