WS ATKINS PLC
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5BW

Company number 01885586
Status Active
Incorporation Date 13 February 1985
Company Type Public Limited Company
Address WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Krishnamurthy Rajagopal as a director on 10 November 2016; Confirmation statement made on 20 September 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of WS ATKINS PLC are www.wsatkins.co.uk, and www.ws-atkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Balham Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 10.2 miles; to Clapham Junction Rail Station is 10.5 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ws Atkins Plc is a Public Limited Company. The company registration number is 01885586. Ws Atkins Plc has been working since 13 February 1985. The present status of the company is Active. The registered address of Ws Atkins Plc is Woodcote Grove Ashley Road Epsom Surrey Kt18 5bw. . WEBSTER, Richard is a Secretary of the company. BRADLEY, Catherine Annick Caroline is a Director of the company. CLUTTERBUCK, Fiona Jane is a Director of the company. COOK, Allan Edward is a Director of the company. CULLENS, Alan James is a Director of the company. DREWETT, Heath Stewart is a Director of the company. KRUEGER, Uwe, Prof. Dr. Dr. H.C. is a Director of the company. LANGLANDS, Allister Gordon is a Director of the company. LEPPERT, Thomas Chris is a Director of the company. WATKINS, Gretchen Hauser is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary BAKER, Helen Alice has been resigned. Secretary DAVIS, Philip Stephen James has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary RANDALL, Anne Esther has been resigned. Secretary TOMALIN, Richard Howarth has been resigned. Secretary WEBSTER, Richard has been resigned. Director BILLINGHAM, Stephen Robert, Doctor has been resigned. Director BINNIE, Christopher Jon Anthony has been resigned. Director BOYCE, Michael Cecil, Admiral The Lord has been resigned. Director BROWN, Peter Allan has been resigned. Director CLARKE, Keith Edward has been resigned. Director CURIN, Joanne Elizabeth has been resigned. Director FOLEY, Michael Timothy has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director HAWLEY, Robert, Dr has been resigned. Director HAYLOCK, Colin Peter has been resigned. Director HEATON, Frances Anne has been resigned. Director HOUNSLOW, Keith Maurice has been resigned. Director HUTT, Barry Cecil, Dr has been resigned. Director JAMES, David Stuart has been resigned. Director JARVIS, Richard Douglas has been resigned. Director JEFFRIES, Michael Makepeace Eugene has been resigned. Director KEMBALL, Christopher Ross Maguire has been resigned. Director MACLEOD, Robert James has been resigned. Director MARSH, Paul Colin has been resigned. Director MARTIN-BATES, James Patrick has been resigned. Director MICKLETHWAITE, Frank has been resigned. Director MORLEY, James has been resigned. Director MULLER, Michael Hugh Sigvald has been resigned. Director NORTH, Sam Stephen Edward has been resigned. Director PIPER, Richard John has been resigned. Director RAJAGOPAL, Krishnamurthy, Doctor has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director RUDGE, Alan Walter, Sir has been resigned. Director RYRIE, William Sinclair has been resigned. Director SLATER, David has been resigned. Director SLATER, Rodney Earl has been resigned. Director SOUTHWELL, Robin Simon has been resigned. Director UMNEY, Roger William has been resigned. Director VAUSE, Alan Charles has been resigned. Director WALLIS, Edmund Arthur has been resigned. Director WILLIAMS, Peter Michael, Sir has been resigned. Director WYATT, Christopher Terrel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBSTER, Richard
Appointed Date: 02 March 2015

Director
BRADLEY, Catherine Annick Caroline
Appointed Date: 09 June 2015
66 years old

Director
CLUTTERBUCK, Fiona Jane
Appointed Date: 13 March 2007
67 years old

Director
COOK, Allan Edward
Appointed Date: 10 September 2009
76 years old

Director
CULLENS, Alan James
Appointed Date: 01 July 2014
62 years old

Director
DREWETT, Heath Stewart
Appointed Date: 15 June 2009
59 years old

Director
KRUEGER, Uwe, Prof. Dr. Dr. H.C.
Appointed Date: 14 June 2011
60 years old

Director
LANGLANDS, Allister Gordon
Appointed Date: 04 September 2013
67 years old

Director
LEPPERT, Thomas Chris
Appointed Date: 01 October 2013
71 years old

Director
WATKINS, Gretchen Hauser
Appointed Date: 01 August 2015
57 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 02 March 2015
Appointed Date: 27 September 2014

Secretary
BAKER, Helen Alice
Resigned: 31 August 2013
Appointed Date: 21 December 2012

Secretary
DAVIS, Philip Stephen James
Resigned: 30 September 2007
Appointed Date: 09 May 2005

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 05 October 2004
Appointed Date: 28 March 2002

Secretary
RANDALL, Anne Esther
Resigned: 09 May 2005
Appointed Date: 05 October 2004

Secretary
TOMALIN, Richard Howarth
Resigned: 28 March 2002

Secretary
WEBSTER, Richard
Resigned: 26 September 2014
Appointed Date: 01 October 2007

Director
BILLINGHAM, Stephen Robert, Doctor
Resigned: 24 August 2004
Appointed Date: 01 October 2002
67 years old

Director
BINNIE, Christopher Jon Anthony
Resigned: 01 April 1997
Appointed Date: 01 April 1994
87 years old

Director
BOYCE, Michael Cecil, Admiral The Lord
Resigned: 31 July 2013
Appointed Date: 05 May 2004
82 years old

Director
BROWN, Peter Allan
Resigned: 31 March 1993
96 years old

Director
CLARKE, Keith Edward
Resigned: 31 July 2011
Appointed Date: 01 October 2003
73 years old

Director
CURIN, Joanne Elizabeth
Resigned: 31 January 2014
Appointed Date: 10 February 2009
67 years old

Director
FOLEY, Michael Timothy
Resigned: 31 March 1999
Appointed Date: 01 April 1994
83 years old

Director
GRIFFITHS, Alun Hughes
Resigned: 30 July 2014
Appointed Date: 13 March 2007
71 years old

Director
HAWLEY, Robert, Dr
Resigned: 16 September 1997
Appointed Date: 01 April 1994
89 years old

Director
HAYLOCK, Colin Peter
Resigned: 11 November 1994
78 years old

Director
HEATON, Frances Anne
Resigned: 16 September 2003
81 years old

Director
HOUNSLOW, Keith Maurice
Resigned: 31 March 1995
90 years old

Director
HUTT, Barry Cecil, Dr
Resigned: 22 February 2000
Appointed Date: 15 November 1994
77 years old

Director
JAMES, David Stuart
Resigned: 22 June 2000
Appointed Date: 15 November 1994
79 years old

Director
JARVIS, Richard Douglas
Resigned: 01 February 2000
82 years old

Director
JEFFRIES, Michael Makepeace Eugene
Resigned: 01 January 2005
81 years old

Director
KEMBALL, Christopher Ross Maguire
Resigned: 31 December 2006
Appointed Date: 14 May 2002
78 years old

Director
MACLEOD, Robert James
Resigned: 19 June 2009
Appointed Date: 23 June 2004
61 years old

Director
MARSH, Paul Colin
Resigned: 10 April 2003
Appointed Date: 14 May 2002
67 years old

Director
MARTIN-BATES, James Patrick
Resigned: 31 March 1994
113 years old

Director
MICKLETHWAITE, Frank
Resigned: 14 November 1995
101 years old

Director
MORLEY, James
Resigned: 30 June 2009
Appointed Date: 01 January 2001
76 years old

Director
MULLER, Michael Hugh Sigvald
Resigned: 31 March 1993
95 years old

Director
NORTH, Sam Stephen Edward
Resigned: 25 June 1996
Appointed Date: 15 February 1996
81 years old

Director
PIPER, Richard John
Resigned: 01 October 2002
Appointed Date: 04 October 1993
73 years old

Director
RAJAGOPAL, Krishnamurthy, Doctor
Resigned: 10 November 2016
Appointed Date: 24 June 2008
72 years old

Director
ROBERTSON, Dave Duncan Struan
Resigned: 07 September 2005
Appointed Date: 01 August 2000
75 years old

Director
RUDGE, Alan Walter, Sir
Resigned: 31 March 2001
Appointed Date: 11 November 1997
87 years old

Director
RYRIE, William Sinclair
Resigned: 31 March 2001
Appointed Date: 01 April 1994
96 years old

Director
SLATER, David
Resigned: 08 October 1999
82 years old

Director
SLATER, Rodney Earl
Resigned: 30 July 2014
Appointed Date: 09 September 2011
70 years old

Director
SOUTHWELL, Robin Simon
Resigned: 30 September 2002
Appointed Date: 22 March 2001
65 years old

Director
UMNEY, Roger William
Resigned: 01 October 2002
87 years old

Director
VAUSE, Alan Charles
Resigned: 17 September 1996
Appointed Date: 01 December 1995
94 years old

Director
WALLIS, Edmund Arthur
Resigned: 31 January 2010
Appointed Date: 08 September 2004
86 years old

Director
WILLIAMS, Peter Michael, Sir
Resigned: 08 September 2011
Appointed Date: 05 May 2004
80 years old

Director
WYATT, Christopher Terrel
Resigned: 16 September 1997
98 years old

WS ATKINS PLC Events

23 Nov 2016
Termination of appointment of Krishnamurthy Rajagopal as a director on 10 November 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
16 Aug 2016
Group of companies' accounts made up to 31 March 2016
16 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

22 Jun 2016
Director's details changed for Mr Thomas Chris Leppert on 7 June 2016
...
... and 240 more events
17 Jan 2001
Director's particulars changed
16 Jan 2001
New director appointed
09 Jan 2001
Ad 02/01/01--------- £ si [email protected]=286 £ ic 614683/614969
13 Dec 2000
Director's particulars changed
15 Nov 2000
Ad 07/11/00--------- £ si [email protected]=11 £ ic 614672/614683

WS ATKINS PLC Charges

27 February 2003
Second fixed and floating debenture
Delivered: 11 March 2003
Status: Satisfied on 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties
Description: The present real property, the future real property all…
18 December 2002
Fixed and floating security document
Delivered: 27 December 2002
Status: Satisfied on 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Finance Parties
Description: Excluding (I) 650 aztec west business park,bristol; (ii)…
31 October 2002
Charge over shares
Delivered: 7 November 2002
Status: Satisfied on 10 January 2005
Persons entitled: The Royal Bank of Scotland as Security Trustee for the Finance Parties (The Security Trustee)
Description: By way of first fixed charge all present and future shares…
19 February 1988
Fixed and floating charge
Delivered: 8 March 1988
Status: Satisfied on 6 May 1994
Persons entitled: Clydesdale Bank Public Limited Company.
Description: A fixed charge on all book and other debts owing to the…
26 June 1986
Collateral mortgage
Delivered: 2 July 1986
Status: Satisfied on 16 March 1991
Persons entitled: Investors in Industry PLC.
Description: L/H land and buildings situated to the west of and having…