BLACK & VEATCH POWER LIMITED - GUILDFORD


Company Profile Company Filings

Overview

BLACK & VEATCH POWER LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Dissolved - no longer trading.
BLACK & VEATCH POWER LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03681070. The accounts status is DORMANT.

BLACK & VEATCH POWER LIMITED - GUILDFORD

This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71122 - Engineering related scientific and technical consulting activities
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

1 FARNHAM ROAD
GUILDFORD
SURREY
GU2 4RG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BINNIE & PARTNERS LIMITED (until 18/01/2021)
BLACK & VEATCH CONSULTING LIMITED (until 31/07/2020)
BINNIE BLACK & VEATCH LIMITED (until 21/01/2003)

Confirmation Statements

Last Statement Next Statement Due
09/12/2021 23/12/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK British Secretary 2014-07-23 CURRENT
MR CHRISTOPHER WILLIAM TIMPSON SCOTT Jun 1962 British Director 2021-01-15 CURRENT
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK Sep 1955 British Director 2021-01-15 CURRENT
MR IAN MICHAEL ROBINSON Feb 1965 British Director 2013-06-21 UNTIL 2021-01-15 RESIGNED
SUNTHARESAN PADMANATHAN Apr 1958 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
SARAH ROSS Nov 1973 British Director 1998-12-10 UNTIL 1999-01-12 RESIGNED
MR CHRISTOPHER WILLIAM TIMPSON SCOTT Jun 1962 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
DOUGLAS GENE SMITH Oct 1949 Us Director 2000-08-07 UNTIL 2004-01-30 RESIGNED
WILLIAM THOMSON Aug 1951 British Director 2003-04-01 UNTIL 2005-08-31 RESIGNED
LOUISE RUTH TAYLOR Sep 1969 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
MR ADRIAN DAVID NICKOLS Apr 1960 British Director 2002-03-01 UNTIL 2005-05-31 RESIGNED
NORTON ROSE LIMITED Nominee Director 1998-12-09 UNTIL 1998-12-10 RESIGNED
NOROSE LIMITED Nominee Director 1998-12-09 UNTIL 1998-12-10 RESIGNED
NORTON ROSE LIMITED Nominee Secretary 1998-12-09 UNTIL 1998-12-10 RESIGNED
SARAH ROSS Nov 1973 British Secretary 1998-12-10 UNTIL 1998-12-29 RESIGNED
CHRISTOPHER GORDON STANLEY ROBEY Secretary 2000-10-26 UNTIL 2006-01-12 RESIGNED
CLIFFORD A JOHNSON III Mar 1945 Secretary 2006-01-12 UNTIL 2007-12-21 RESIGNED
MRS CHRISTINE ANNE DALY British Secretary 2007-12-21 UNTIL 2014-07-23 RESIGNED
GEORGE CHRISTIAN HEDEMANN Dec 1943 American Secretary 1999-01-01 UNTIL 2008-06-02 RESIGNED
TIMOTHY TRIPLETT British Secretary 2008-06-02 UNTIL 2014-01-17 RESIGNED
EMMA KATHRYN WRIGHTON Apr 1973 British Director 2007-12-21 UNTIL 2011-12-31 RESIGNED
ANGELA HOFFMAN Jan 1965 American Director 2004-02-25 UNTIL 2006-06-23 RESIGNED
MR BRUCE ALAN AINSWORTH Oct 1951 American Director 2005-08-11 UNTIL 2013-06-21 RESIGNED
MR ANTHONY EDWARD COLLINS Mar 1956 British Director 2007-12-21 UNTIL 2010-12-16 RESIGNED
SIMON JOHN COX Feb 1962 British Director 1998-12-10 UNTIL 1998-12-29 RESIGNED
MARTIN CLIVE DINGLEY Jun 1957 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
ALAN CLARKE GARDNER Mar 1951 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
MICHAEL ERNEST HANNAH Nov 1940 British Director 2004-03-05 UNTIL 2005-08-31 RESIGNED
GEORGE CHRISTIAN HEDEMANN Dec 1943 American Director 1999-01-01 UNTIL 2003-01-10 RESIGNED
MICHAEL GORDON HINGE Jul 1947 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
THOMAS REORDA Aug 1955 American Director 2011-12-08 UNTIL 2014-01-17 RESIGNED
PETER INGAMELLS Nov 1953 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
CLIFFORD A JOHNSON III Mar 1945 Director 2006-01-12 UNTIL 2007-10-21 RESIGNED
PETER MARTIN Nov 1955 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED
DANIEL WILLIAM MCCARTHY Dec 1953 American Director 2005-11-14 UNTIL 2011-12-08 RESIGNED
MR LAWRENCE GARETH SPENCER HUGHES Aug 1953 British Director 1998-12-29 UNTIL 2000-08-07 RESIGNED
MS ROSEMARY ELIZABETH THOMAS Nov 1963 British Director 1998-12-29 UNTIL 2004-10-01 RESIGNED
MRS CINDY LYNN WALLIS-LAGE Dec 1962 American Director 2012-03-23 UNTIL 2021-01-15 RESIGNED
MR MATTHEW RICHARD NOTT Sep 1963 British Director 2004-09-17 UNTIL 2005-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M J GLEESON GROUP LIMITED SHEFFIELD Active FULL 64203 - Activities of construction holding companies
GLEESON CONSTRUCTION SERVICES LIMITED SHEFFIELD Active FULL 41201 - Construction of commercial buildings
BLACK & VEATCH ENVIRONMENT LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 71129 - Other engineering activities
BBV SERVICES LIMITED GUILDFORD ENGLAND Dissolved... FULL 71129 - Other engineering activities
MORGAN EST RAIL LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
BLACK & VEATCH INTERNATIONAL LTD. LONDON UNITED KINGDOM Active FULL 71121 - Engineering design activities for industrial process and production
BLACK & VEATCH (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
BINNIES UK LIMITED HELSBY UNITED KINGDOM Active FULL 42910 - Construction of water projects
BLACK & VEATCH REFURBISHMENTS LIMITED REDHILL ENGLAND Dissolved... DORMANT 42910 - Construction of water projects
BLACK & VEATCH GROUP LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 71121 - Engineering design activities for industrial process and production
STC (MILTON KEYNES) LIMITED BRISTOL Active FULL 84230 - Justice and judicial activities
STC (MILTON KEYNES) HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
WATERMARK (YORKSHIRE) LTD HIGH WYCOMBE ENGLAND Dissolved... DORMANT 42910 - Construction of water projects
STIRLING WATER SEAFIELD LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
STIRLING WATER SEAFIELD FINANCE PLC ABERDEEN SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STIRLING WATER SEAFIELD HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER SOLUTIONS LIMITED DUNFERMLINE Dissolved... FULL 36000 - Water collection, treatment and supply
STIRLING WATER (2003) LIMITED ABERDEEN Dissolved... FULL 42910 - Construction of water projects
SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SENTINEL HEALTH CARE LIMITED GUILDFORD ENGLAND Active FULL 86102 - Medical nursing home activities
INMAN WAVERLEY LTD GUILDFORD Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
MAGDALEN HOUSE LIMITED GUILDFORD ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
CHERRY BLOSSOM CARE HOME LIMITED GUILDFORD ENGLAND Active FULL 87100 - Residential nursing care facilities
ALLEGRA SERVICES LIMITED GUILDFORD ENGLAND Active UNAUDITED ABRIDGED 87900 - Other residential care activities n.e.c.
ALLEGRA CARE SOUTH LIMITED GUILDFORD ENGLAND Active DORMANT 87100 - Residential nursing care facilities
ALLEGRA CARE SOMERSET LIMITED GUILDFORD ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
ERIDANOS CARE LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
MREF ALLEGRA CARE HOLDINGS LIMITED GUILDFORD ENGLAND Active DORMANT 87100 - Residential nursing care facilities
XRID LIMITED GUILDFORD ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities