ARUP SERVICES NEW YORK LIMITED

Hellopages » Greater London » Camden » W1T 4BQ

Company number 02269624
Status Active
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address 13 FITZROY STREET, LONDON, W1T 4BQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 March 2016; Appointment of Mr Matthew Stuart Tweedie as a director on 1 January 2017. The most likely internet sites of ARUP SERVICES NEW YORK LIMITED are www.arupservicesnewyork.co.uk, and www.arup-services-new-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Arup Services New York Limited is a Private Limited Company. The company registration number is 02269624. Arup Services New York Limited has been working since 21 June 1988. The present status of the company is Active. The registered address of Arup Services New York Limited is 13 Fitzroy Street London W1t 4bq. . SHAKESPEARE, Vanessa Jane is a Secretary of the company. ARGIRIS, Leo Elias is a Director of the company. HOWARD, Andrew Simon is a Director of the company. TWEEDIE, Matthew Stuart is a Director of the company. Secretary SOMERS, Michael John has been resigned. Secretary TWEEDIE, Matthew Stuart has been resigned. Director BARKER, Charles Thomas has been resigned. Director CRANE, Raymond has been resigned. Director DILLEY, Philip Graham, Sir has been resigned. Director EMMERSON, Robert Frank has been resigned. Director FITZPATRICK, Anthony James has been resigned. Director HILL, Terence Malcolm has been resigned. Director HODKINSON, Gregory Scott has been resigned. Director HODKINSON, Gregory Scott has been resigned. Director MICHAEL, Duncan, Dr has been resigned. Director RAMAN, Mahadev has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
SHAKESPEARE, Vanessa Jane
Appointed Date: 02 November 2015

Director
ARGIRIS, Leo Elias
Appointed Date: 01 April 2004
63 years old

Director
HOWARD, Andrew Simon
Appointed Date: 17 October 2008
60 years old

Director
TWEEDIE, Matthew Stuart
Appointed Date: 01 January 2017
53 years old

Resigned Directors

Secretary
SOMERS, Michael John
Resigned: 31 March 2007

Secretary
TWEEDIE, Matthew Stuart
Resigned: 01 November 2015
Appointed Date: 01 April 2007

Director
BARKER, Charles Thomas
Resigned: 06 July 1998
Appointed Date: 01 April 1993
89 years old

Director
CRANE, Raymond
Resigned: 16 November 2001
Appointed Date: 01 April 1995
69 years old

Director
DILLEY, Philip Graham, Sir
Resigned: 31 March 2014
Appointed Date: 01 April 2009
70 years old

Director
EMMERSON, Robert Frank
Resigned: 31 March 2004
Appointed Date: 27 September 1993
86 years old

Director
FITZPATRICK, Anthony James
Resigned: 26 July 2003
74 years old

Director
HILL, Terence Malcolm
Resigned: 31 March 2009
Appointed Date: 01 April 2004
77 years old

Director
HODKINSON, Gregory Scott
Resigned: 31 December 2016
Appointed Date: 01 April 2014
70 years old

Director
HODKINSON, Gregory Scott
Resigned: 23 September 2011
70 years old

Director
MICHAEL, Duncan, Dr
Resigned: 31 March 1995
88 years old

Director
RAMAN, Mahadev
Resigned: 31 December 2016
Appointed Date: 01 April 1995
68 years old

Persons With Significant Control

Arup Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Arup Americas Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARUP SERVICES NEW YORK LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jan 2017
Full accounts made up to 31 March 2016
05 Jan 2017
Appointment of Mr Matthew Stuart Tweedie as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Gregory Scott Hodkinson as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Mahadev Raman as a director on 31 December 2016
...
... and 111 more events
14 Sep 1988
Secretary resigned;new secretary appointed
14 Sep 1988
Director resigned;new director appointed

13 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1988
Company name changed planscreen LIMITED\certificate issued on 12/09/88
21 Jun 1988
Incorporation