About

Registered Number: 01188070
Date of Incorporation: 22/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

 

Based in Buckinghamshire, Stantec Uk Ltd was registered on 22 October 1974, it's status at Companies House is "Active". Maloney, Gina Paola, Biggers, Mark, Frith, Stephen Joseph, Leonard, Matthew Stephen Michael, Nadarajah, Arumugam, Somerville, John, Thompson, Michael John, Uhler, Robert are the current directors of Stantec Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGERS, Mark 14 November 1996 01 November 1998 1
FRITH, Stephen Joseph 01 January 2003 23 January 2009 1
LEONARD, Matthew Stephen Michael 02 October 1995 31 December 1998 1
NADARAJAH, Arumugam N/A 30 September 1992 1
SOMERVILLE, John 23 July 1992 01 July 1993 1
THOMPSON, Michael John N/A 30 September 1992 1
UHLER, Robert 01 December 1993 18 August 1999 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Gina Paola 05 November 2012 03 August 2018 1

Filing History

Document Type Date
RP04SH01 - N/A 04 September 2020
TM01 - Termination of appointment of director 31 January 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
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 01 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 September 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
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 06 November 2013
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 17 July 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 23 January 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
288a - Notice of appointment of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 November 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 13 August 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 25 July 2001
CERTNM - Change of name certificate 25 June 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
AA - Annual Accounts 27 October 1999
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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 18 December 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 1998
RESOLUTIONS - N/A 08 September 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 31 October 1997
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 23 October 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
AA - Annual Accounts 20 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 22 May 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
288 - N/A 27 November 1995
363s - Annual Return 20 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 13 September 1995
AA - Annual Accounts 26 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
MEM/ARTS - N/A 17 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 01 February 1995
MEM/ARTS - N/A 01 February 1995
363s - Annual Return 18 November 1994
288 - N/A 07 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 21 October 1993
288 - N/A 26 August 1993
RESOLUTIONS - N/A 02 March 1993
CERTNM - Change of name certificate 26 February 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 18 January 1993
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
363s - Annual Return 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1992
395 - Particulars of a mortgage or charge 17 June 1992
395 - Particulars of a mortgage or charge 08 April 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 15 January 1992
395 - Particulars of a mortgage or charge 18 April 1991
395 - Particulars of a mortgage or charge 28 February 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
288 - N/A 04 July 1990
288 - N/A 21 May 1990
395 - Particulars of a mortgage or charge 17 April 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
288 - N/A 28 November 1989
288 - N/A 13 November 1989
288 - N/A 09 August 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
288 - N/A 19 April 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 25 August 1987
CERTNM - Change of name certificate 08 May 1987
363 - Annual Return 18 July 1986
288 - N/A 23 June 1986
AA - Annual Accounts 19 June 1986
NEWINC - New incorporation documents 22 October 1974

Mortgages & Charges

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

N/A

Deed of charge over credit balances 01 November 1996 Fully Satisfied

N/A

Debenture 09 June 1992 Fully Satisfied

N/A

Letter of charge 19 March 1992 Fully Satisfied

N/A

Guarantee & debenture 10 April 1991 Fully Satisfied

N/A

Letter of charge 18 February 1991 Fully Satisfied

N/A

Debenture 02 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.