About

Registered Number: 03799145
Date of Incorporation: 01/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1 Northfield Road, Reading, Berkshire, RG1 8AH

 

Tetra Tech International Development Ltd was founded on 01 July 1999 with its registered office in Berkshire, it's status at Companies House is "Active". There are 22 directors listed as Hopson, Preston, Lemmon, Richard Alan, Onslow, Keith Martin, Ward, Benjamin James, Chu, Ronald Jeffry, Dockley, Oonagh Thomasina, Lee, Julie Anne, Lemmon, Richard Alan, Rajagopal, Ranjan, Waldegrave, Jennifer Ann, Waldegrave, Jennifer Ann, Batrack, Danny Lee, Black, David Christopher, Chu, Ronald Jeffry, Douglas, John Matheson, Olds, Roger John, Simpson, Glen Harold, Dr, Simpson, Robert Paul, Swainson, Jeremy John, White, Andrew Charles, Wilson, Peter Russell, Woodward, Sinead for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMMON, Richard Alan 10 February 2017 - 1
ONSLOW, Keith Martin 13 February 2015 - 1
WARD, Benjamin James 10 February 2017 - 1
BATRACK, Danny Lee 25 March 2016 10 February 2017 1
BLACK, David Christopher 11 August 2014 10 February 2017 1
CHU, Ronald Jeffry 25 March 2016 10 February 2017 1
DOUGLAS, John Matheson 01 June 2011 18 January 2016 1
OLDS, Roger John 22 December 2010 23 February 2011 1
SIMPSON, Glen Harold, Dr 03 March 2006 22 December 2010 1
SIMPSON, Robert Paul 22 October 2010 11 August 2014 1
SWAINSON, Jeremy John 21 December 1999 03 March 2006 1
WHITE, Andrew Charles 03 March 2006 22 December 2010 1
WILSON, Peter Russell 01 June 2011 28 May 2012 1
WOODWARD, Sinead 13 February 2015 10 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Preston 01 April 2019 - 1
CHU, Ronald Jeffry 25 March 2016 10 February 2017 1
DOCKLEY, Oonagh Thomasina 01 June 2011 16 August 2012 1
LEE, Julie Anne 15 February 2012 01 March 2012 1
LEMMON, Richard Alan 10 February 2017 31 March 2019 1
RAJAGOPAL, Ranjan 27 April 2015 26 February 2016 1
WALDEGRAVE, Jennifer Ann 28 January 2011 18 January 2016 1
WALDEGRAVE, Jennifer Ann 28 January 2011 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2020
AA - Annual Accounts 30 June 2020
PSC05 - N/A 02 June 2020
RESOLUTIONS - N/A 04 March 2020
CS01 - N/A 05 July 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 19 February 2019
MR04 - N/A 29 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 15 May 2017
AA01 - Change of accounting reference date 15 March 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AP03 - Appointment of secretary 13 February 2017
AP01 - Appointment of director 13 February 2017
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 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
SH01 - Return of Allotment of shares 15 April 2016
AA - Annual Accounts 11 April 2016
MR04 - N/A 06 February 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AP03 - Appointment of secretary 29 April 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 18 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 17 April 2014
CH01 - Change of particulars for director 14 January 2014
CH03 - Change of particulars for secretary 13 January 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
RESOLUTIONS - N/A 30 December 2013
MEM/ARTS - N/A 30 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
TM02 - Termination of appointment of secretary 20 August 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 03 April 2012
TM02 - Termination of appointment of secretary 04 March 2012
AP03 - Appointment of secretary 15 February 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
CH01 - Change of particulars for director 29 December 2011
AP01 - Appointment of director 30 November 2011
AUD - Auditor's letter of resignation 12 September 2011
AUD - Auditor's letter of resignation 07 September 2011
AUD - Auditor's letter of resignation 12 July 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP03 - Appointment of secretary 10 June 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 21 February 2011
AP03 - Appointment of secretary 19 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP03 - Appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
363a - Annual Return 03 August 2009
RESOLUTIONS - N/A 29 July 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
MEM/ARTS - N/A 06 July 2007
CERTNM - Change of name certificate 29 June 2007
AA - Annual Accounts 24 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
225 - Change of Accounting Reference Date 14 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 14 April 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 July 2001
395 - Particulars of a mortgage or charge 25 June 2001
RESOLUTIONS - N/A 01 June 2001
RESOLUTIONS - N/A 01 June 2001
AA - Annual Accounts 26 March 2001
225 - Change of Accounting Reference Date 02 January 2001
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 28 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
CERTNM - Change of name certificate 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 December 2012 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Charge of deposit 04 April 2003 Fully Satisfied

N/A

Debenture 21 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.