About

Registered Number: 04120956
Date of Incorporation: 07/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 1 Northfield Road, Reading, Berkshire, RG1 8AH

 

Tetra Tech International Development Europe Ltd was setup in 2000, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Frederick James 21 May 2009 22 December 2010 1
WILLIAMS, Stephen Ray 03 March 2006 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Preston 01 April 2019 - 1
CHU, Ronald Jeffry 25 March 2016 02 March 2017 1
LEE, Julie Anne 15 February 2012 01 March 2012 1
LEMMON, Richard Alan 02 March 2017 31 March 2019 1
RAJAGOPAL, Ranjan 27 April 2015 26 February 2016 1
WALDEGRAVE, Jennifer Ann 28 January 2011 18 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
RESOLUTIONS - N/A 04 March 2020
CS01 - N/A 12 December 2019
PSC05 - N/A 07 August 2019
TM02 - Termination of appointment of secretary 09 April 2019
AP03 - Appointment of secretary 09 April 2019
AUD - Auditor's letter of resignation 21 February 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 07 December 2018
MR04 - N/A 19 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 19 May 2017
AA01 - Change of accounting reference date 15 March 2017
AP01 - Appointment of director 08 March 2017
AP03 - Appointment of secretary 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
SH01 - Return of Allotment of shares 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP03 - Appointment of secretary 20 April 2016
RESOLUTIONS - N/A 15 April 2016
RESOLUTIONS - N/A 15 April 2016
AA - Annual Accounts 06 April 2016
TM02 - Termination of appointment of secretary 18 January 2016
AR01 - Annual Return 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AP03 - Appointment of secretary 29 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
MEM/ARTS - N/A 30 December 2013
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 27 November 2013
MR01 - N/A 27 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 April 2012
TM02 - Termination of appointment of secretary 04 March 2012
AP01 - Appointment of director 15 February 2012
AP03 - Appointment of secretary 15 February 2012
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AUD - Auditor's letter of resignation 12 September 2011
AUD - Auditor's letter of resignation 23 August 2011
AUD - Auditor's letter of resignation 12 July 2011
AA - Annual Accounts 05 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 19 February 2011
AP03 - Appointment of secretary 19 February 2011
TM01 - Termination of appointment of director 19 February 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 February 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
MEM/ARTS - N/A 10 July 2007
CERTNM - Change of name certificate 29 June 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 24 August 2006
CERTNM - Change of name certificate 08 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
225 - Change of Accounting Reference Date 18 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
MEM/ARTS - N/A 24 March 2006
RESOLUTIONS - N/A 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 December 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 14 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 January 2002
MEM/ARTS - N/A 01 June 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
225 - Change of Accounting Reference Date 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
395 - Particulars of a mortgage or charge 11 April 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.