About

Registered Number: 02438136
Date of Incorporation: 31/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

 

Stantec Europe Ltd was founded on 31 October 1989. We do not know the number of employees at this company. There are 43 directors listed as Hall Sturt, Victoria, Schefer, Catherine Margaret, Collingwood, Graham, Maloney, Gina Paola, Moist, Sarah Ann, Ainger, Charles Major, Bridle, Rodney Charles, Carroll, William J, Cochrane, Johnnie L, Cole, Ronald Gordon, Cowell, Andrew Richard, Drossaert, Wilhelmus Maria Eugene, Dr, Evenson, Donald E, Farrer, Kenneth Arthur, Fountain, Andrew William, Garrione, Giampaolo, Hall, Philip Lynn, Heinso, Tiit, Holmgren, Richard S, Howard, Bruce Kenneth, Krause, Alan Joel, Mcaulay, Ian James, Dr, Miscoll, James P, Nadarajah, Arumugam, Noble, Ian Andrew, Oswell, Michael Andrew, Oswell, Michael Andrew, Pike, Jonathan Richard, Pishiri, Mario Nicholas, Richardson, John, Sanderson, Garry John, Schofield, Robert James, Smith, David Anthony, Smith, Donald Lawrence, Staples, Kenneth Derek, Tolaney, Murli, Trussell, Rhodes, Uhler, Robert Bruce, Valcamonica, Marco, Valcamonica, Marco, Vandoorne, Eric Jacques, Wankmuller, Richard, Wardman, David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHEFER, Catherine Margaret 04 September 2014 - 1
AINGER, Charles Major N/A 11 August 1994 1
BRIDLE, Rodney Charles N/A 11 August 1994 1
CARROLL, William J 11 August 1994 18 August 1999 1
COCHRANE, Johnnie L 11 August 1994 18 August 1999 1
COLE, Ronald Gordon N/A 31 December 2002 1
COWELL, Andrew Richard 24 September 2009 05 April 2012 1
DROSSAERT, Wilhelmus Maria Eugene, Dr 06 April 2009 08 June 2015 1
EVENSON, Donald E 11 August 1994 18 August 1999 1
FARRER, Kenneth Arthur 18 August 1999 27 April 2006 1
FOUNTAIN, Andrew William 01 April 2007 21 September 2009 1
GARRIONE, Giampaolo 18 August 1999 05 May 2004 1
HALL, Philip Lynn 01 January 2002 30 April 2003 1
HEINSO, Tiit 11 August 1994 23 October 1996 1
HOLMGREN, Richard S 11 August 1994 18 August 1999 1
HOWARD, Bruce Kenneth 05 May 2004 12 April 2007 1
KRAUSE, Alan Joel 13 October 2010 04 April 2012 1
MCAULAY, Ian James, Dr 27 April 2006 12 April 2007 1
MISCOLL, James P 11 August 1994 18 August 1999 1
NADARAJAH, Arumugam N/A 11 August 1994 1
NOBLE, Ian Andrew 13 August 2007 05 April 2012 1
OSWELL, Michael Andrew 18 August 1999 31 December 2000 1
OSWELL, Michael Andrew N/A 11 August 1994 1
PIKE, Jonathan Richard 13 August 2007 12 October 2010 1
PISHIRI, Mario Nicholas 05 May 2004 11 July 2007 1
RICHARDSON, John N/A 11 August 1994 1
SANDERSON, Garry John 04 May 2012 03 September 2014 1
SCHOFIELD, Robert James N/A 11 August 1994 1
SMITH, David Anthony 22 February 2008 04 April 2012 1
SMITH, Donald Lawrence 12 April 2005 27 April 2006 1
STAPLES, Kenneth Derek N/A 02 October 1995 1
TOLANEY, Murli 11 August 1994 27 April 2006 1
TRUSSELL, Rhodes 11 August 1994 18 August 1999 1
UHLER, Robert Bruce 11 August 1994 04 April 2012 1
VALCAMONICA, Marco 21 September 2009 01 January 2010 1
VALCAMONICA, Marco 12 April 2005 23 January 2009 1
VANDOORNE, Eric Jacques 01 January 2001 31 July 2001 1
WANKMULLER, Richard 01 January 2002 27 July 2007 1
WARDMAN, David 19 January 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HALL STURT, Victoria 05 May 2004 - 1
COLLINGWOOD, Graham N/A 05 May 2004 1
MALONEY, Gina Paola 05 November 2012 03 August 2018 1
MOIST, Sarah Ann 31 July 2008 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
TM01 - Termination of appointment of director 29 May 2020
SH01 - Return of Allotment of shares 20 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 August 2019
MR04 - N/A 25 October 2018
RESOLUTIONS - N/A 09 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 October 2018
SH01 - Return of Allotment of shares 18 September 2018
AP01 - Appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
PSC05 - N/A 02 January 2018
RESOLUTIONS - N/A 29 December 2017
CONNOT - N/A 29 December 2017
RESOLUTIONS - N/A 22 November 2017
MR01 - N/A 20 November 2017
CH03 - Change of particulars for secretary 05 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 01 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
CH01 - Change of particulars for director 27 May 2015
AD01 - Change of registered office address 13 March 2015
AD01 - Change of registered office address 13 March 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 06 June 2013
AP03 - Appointment of secretary 05 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 23 July 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 04 January 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
AA - Annual Accounts 10 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 06 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2001
CERTNM - Change of name certificate 26 June 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AUD - Auditor's letter of resignation 18 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
AAMD - Amended Accounts 23 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 August 1999
CERTNM - Change of name certificate 08 July 1999
AA - Annual Accounts 02 April 1999
AUD - Auditor's letter of resignation 24 January 1999
363s - Annual Return 30 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 1998
AA - Annual Accounts 24 March 1998
AA - Annual Accounts 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
363s - Annual Return 10 November 1997
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 1997
AA - Annual Accounts 20 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1997
363s - Annual Return 20 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
363s - Annual Return 20 November 1995
288 - N/A 20 November 1995
AA - Annual Accounts 26 September 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
RESOLUTIONS - N/A 01 June 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
RESOLUTIONS - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 14 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 1994
288 - N/A 06 December 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 04 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 07 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 20 November 1991
363a - Annual Return 06 February 1991
288 - N/A 23 May 1990
288 - N/A 23 May 1990
287 - Change in situation or address of Registered Office 23 May 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
MEM/ARTS - N/A 03 April 1990
CERTNM - Change of name certificate 02 April 1990
CERTNM - Change of name certificate 02 April 1990
287 - Change in situation or address of Registered Office 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1990
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.