WGI MIDDLE EAST (UK) LTD. - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
WGI MIDDLE EAST (UK) LTD. is a Private Limited Company from TUNBRIDGE WELLS and has the status: Dissolved - no longer trading.
WGI MIDDLE EAST (UK) LTD. was incorporated 21 years ago on 15/05/2002 and has the registered number: 04438911. The accounts status is DORMANT.
WGI MIDDLE EAST (UK) LTD. was incorporated 21 years ago on 15/05/2002 and has the registered number: 04438911. The accounts status is DORMANT.
WGI MIDDLE EAST (UK) LTD. - TUNBRIDGE WELLS
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
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 |
---|---|
19/01/2020 | 02/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNETTE BOTTARO-WALKLET | Secretary | 2015-11-09 | CURRENT | ||
DAVID JOHN PRICE | Mar 1970 | British | Director | 2017-08-21 | CURRENT |
MRS JOANNE LUCY LANG | Mar 1975 | British | Director | 2019-07-03 | CURRENT |
MR BOLAJI MORUF TAIWO | Secretary | 2018-12-21 | CURRENT | ||
MRS BERNICE CONSTANCE LILIAN PHILPS | Mar 1959 | British | Director | 2015-07-23 UNTIL 2019-07-03 | RESIGNED |
JEANNE CORNELL BAUGHMAN | British | Secretary | 2008-03-21 UNTIL 2015-11-09 | RESIGNED | |
TERRY KAY ELLER | Dec 1953 | Secretary | 2005-06-13 UNTIL 2008-02-15 | RESIGNED | |
MISS ANITA SUSANNA IVES | Aug 1962 | Secretary | 2002-08-19 UNTIL 2004-04-30 | RESIGNED | |
RICHARD DENNIS PARRY | Secretary | 2008-02-15 UNTIL 2008-03-21 | RESIGNED | ||
ANTHONY COLIN NURTON STEER | Secretary | 2004-04-30 UNTIL 2005-06-13 | RESIGNED | ||
THOMAS RAYMOND FOOTE | May 1954 | American | Director | 2008-03-21 UNTIL 2008-06-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-15 UNTIL 2002-08-19 | RESIGNED | ||
RICHARD DENNIS PARRY | Jul 1952 | Usa | Director | 2004-04-30 UNTIL 2008-03-21 | RESIGNED |
RANDOLPH JOHN HILL | Jun 1955 | American | Director | 2008-06-27 UNTIL 2015-11-09 | RESIGNED |
REBECCA ELIZABETH HEMSHALL | Mar 1975 | British | Director | 2015-11-09 UNTIL 2017-08-21 | RESIGNED |
STEPHEN DEREK ARMSTRONG | Jan 1962 | British | Director | 2002-08-19 UNTIL 2004-04-30 | RESIGNED |
DR JAMES PATTERSON CARRICK | Mar 1948 | British | Director | 2007-07-16 UNTIL 2010-01-15 | RESIGNED |
MRS KAREN JANE BOOTH | Sep 1962 | British | Director | 2015-11-09 UNTIL 2016-10-07 | RESIGNED |
ROBERT LAWRENCE BERLIN | May 1955 | United States | Director | 2008-06-27 UNTIL 2015-07-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-15 UNTIL 2002-08-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aecom Intercontinental Holdings Uk Limited | 2020-01-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aecom International Holdings Uk Limited | 2016-04-06 - 2020-01-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |