About

Registered Number: 01896128
Date of Incorporation: 15/03/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: 27 Great West Road, Brentford, TW8 9BW,

 

Having been setup in 1985, Worley E & C International Ltd are based in Brentford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has 27 directors listed as Jibuike, Victor, Allen, Mark Edward, Chaudhary, Tejender Singh, Chen, Lee Chan, Fernie, John William David, Gamble, Nigel William, Hadley, Denis Bernard, James, Andrew John, Norris, Michael Timothy, Apelthun, Arild, Bale, Baard, Cnossen, Johan Piet, Elliot, William, Gordon, Douglas Alexander, Holt, Michael St John, Irvin, Robert Anthony Michael, Dr, Leggett, Mark Richard, Ley, David Robert, Marshall, Peter Neville, Murphy, John Anthony, Osborne, Brian Roy, Skindlo, Dag, Smith, Charles Patrick, Tay, Nigel Rory George, Van De Zande, Wilhelmus Petrus Maria, Van Essen, Paul Rene, Wilson, John Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APELTHUN, Arild 01 July 2007 04 November 2008 1
BALE, Baard 09 July 1997 16 July 1999 1
CNOSSEN, Johan Piet 25 June 2007 04 November 2008 1
ELLIOT, William N/A 09 July 1997 1
GORDON, Douglas Alexander 24 October 2008 22 September 2011 1
HOLT, Michael St John 09 July 1997 26 June 2003 1
IRVIN, Robert Anthony Michael, Dr 22 September 2011 18 October 2013 1
LEGGETT, Mark Richard 26 June 2003 16 February 2006 1
LEY, David Robert 24 October 2008 31 May 2010 1
MARSHALL, Peter Neville N/A 27 June 1997 1
MURPHY, John Anthony 16 July 1999 13 October 2000 1
OSBORNE, Brian Roy N/A 09 July 1997 1
SKINDLO, Dag 16 February 2006 13 August 2008 1
SMITH, Charles Patrick N/A 09 July 1997 1
TAY, Nigel Rory George 26 June 2003 27 May 2005 1
VAN DE ZANDE, Wilhelmus Petrus Maria 27 May 2005 25 June 2007 1
VAN ESSEN, Paul Rene 01 January 2006 25 June 2007 1
WILSON, John Christopher 13 October 2000 26 June 2003 1
Secretary Name Appointed Resigned Total Appointments
JIBUIKE, Victor 24 May 2019 - 1
ALLEN, Mark Edward 26 January 2006 07 August 2006 1
CHAUDHARY, Tejender Singh 23 May 2018 26 April 2019 1
CHEN, Lee Chan 01 August 1995 09 July 2003 1
FERNIE, John William David 24 October 2008 20 December 2011 1
GAMBLE, Nigel William 09 July 2003 29 July 2005 1
HADLEY, Denis Bernard N/A 01 August 1995 1
JAMES, Andrew John 07 August 2006 24 October 2008 1
NORRIS, Michael Timothy 20 December 2011 23 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 07 May 2020
PSC05 - N/A 20 January 2020
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 14 June 2019
CONNOT - N/A 14 June 2019
AA01 - Change of accounting reference date 12 June 2019
AD01 - Change of registered office address 30 May 2019
AP03 - Appointment of secretary 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 06 September 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 April 2012
AP03 - Appointment of secretary 23 December 2011
AD01 - Change of registered office address 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 29 September 2011
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 01 April 2011
MISC - Miscellaneous document 01 April 2011
MISC - Miscellaneous document 11 March 2011
AA - Annual Accounts 08 March 2011
CERTNM - Change of name certificate 07 March 2011
CONNOT - N/A 07 March 2011
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 07 April 2010
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
CERTNM - Change of name certificate 29 October 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
MEM/ARTS - N/A 14 May 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
CERTNM - Change of name certificate 03 April 2008
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 22 March 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 11 April 1997
CERTNM - Change of name certificate 10 September 1996
225 - Change of Accounting Reference Date 22 May 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 12 February 1996
353 - Register of members 31 October 1995
288 - N/A 14 August 1995
288 - N/A 10 August 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 April 1994
AUD - Auditor's letter of resignation 16 March 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 25 February 1993
288 - N/A 04 December 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 16 March 1992
288 - N/A 29 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
RESOLUTIONS - N/A 06 June 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 14 March 1990
288 - N/A 02 June 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
MEM/ARTS - N/A 11 April 1989
288 - N/A 13 February 1989
288 - N/A 11 January 1989
CERTNM - Change of name certificate 24 November 1988
288 - N/A 23 November 1988
CERTNM - Change of name certificate 17 October 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
RESOLUTIONS - N/A 27 June 1988
MEM/ARTS - N/A 27 June 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
288 - N/A 10 November 1986
288 - N/A 09 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1986
CERTNM - Change of name certificate 13 September 1985
MISC - Miscellaneous document 15 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.