CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7EF

Company number 05532606
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address ELMS HOUSE, 43 BROOK GREEN, LONDON, W6 7EF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Brian R Shelton as a director on 3 February 2017; Appointment of Mr Samuel James Hannis as a director on 3 February 2017; Termination of appointment of Mark John Thurston as a director on 3 February 2017. The most likely internet sites of CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD are www.ch2mhillinternationalnuclearservices.co.uk, and www.ch2m-hill-international-nuclear-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ch2m Hill International Nuclear Services Ltd is a Private Limited Company. The company registration number is 05532606. Ch2m Hill International Nuclear Services Ltd has been working since 10 August 2005. The present status of the company is Active. The registered address of Ch2m Hill International Nuclear Services Ltd is Elms House 43 Brook Green London W6 7ef. . CHAUDHARY, Tejender Singh, Mr is a Secretary of the company. BAKER, Jonathan is a Director of the company. HANNIS, Samuel James, Mr is a Director of the company. SHELTON, Brian R is a Director of the company. Secretary BRYSON MCLEAN, Margaret has been resigned. Secretary WRIGHT, Beverley Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENJAMIN, Jeffrey has been resigned. Director CARD, Robert G. has been resigned. Director CARD, Robert Gordon has been resigned. Director DEHN, William has been resigned. Director EBBEN, Michael Denis has been resigned. Director FALLON, Mark Dean has been resigned. Director HARBERT, Richard Ray has been resigned. Director IAPALUCCI, Samuel Herman has been resigned. Director IOTTI, Robert Charles has been resigned. Director MCINTIRE, Lee A has been resigned. Director MCKELVY, Michael Ellis has been resigned. Director POLCYN, John has been resigned. Director RENGEL, Michael James has been resigned. Director ROBERSON, Jessie has been resigned. Director SANTEE, Melanie Catherine has been resigned. Director THURSTON, Mark John has been resigned. Director TUOR, Nancy Rai has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CHAUDHARY, Tejender Singh, Mr
Appointed Date: 14 July 2014

Director
BAKER, Jonathan
Appointed Date: 03 May 2011
57 years old

Director
HANNIS, Samuel James, Mr
Appointed Date: 03 February 2017
47 years old

Director
SHELTON, Brian R
Appointed Date: 03 February 2017
64 years old

Resigned Directors

Secretary
BRYSON MCLEAN, Margaret
Resigned: 15 May 2012
Appointed Date: 10 August 2005

Secretary
WRIGHT, Beverley Ann
Resigned: 26 June 2014
Appointed Date: 15 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Director
BENJAMIN, Jeffrey
Resigned: 06 May 2008
Appointed Date: 08 May 2007
63 years old

Director
CARD, Robert G.
Resigned: 15 May 2010
Appointed Date: 10 November 2008
72 years old

Director
CARD, Robert Gordon
Resigned: 27 September 2006
Appointed Date: 10 August 2005
72 years old

Director
DEHN, William
Resigned: 10 November 2008
Appointed Date: 06 May 2008
78 years old

Director
EBBEN, Michael Denis
Resigned: 06 May 2008
Appointed Date: 10 August 2005
78 years old

Director
FALLON, Mark Dean
Resigned: 14 July 2014
Appointed Date: 03 May 2011
55 years old

Director
HARBERT, Richard Ray
Resigned: 27 September 2006
Appointed Date: 10 August 2005
80 years old

Director
IAPALUCCI, Samuel Herman
Resigned: 10 November 2008
Appointed Date: 27 September 2006
73 years old

Director
IOTTI, Robert Charles
Resigned: 09 May 2006
Appointed Date: 10 August 2005
83 years old

Director
MCINTIRE, Lee A
Resigned: 01 January 2014
Appointed Date: 06 May 2008
76 years old

Director
MCKELVY, Michael Ellis
Resigned: 30 May 2014
Appointed Date: 26 July 2010
66 years old

Director
POLCYN, John
Resigned: 06 May 2008
Appointed Date: 27 September 2006
75 years old

Director
RENGEL, Michael James
Resigned: 06 May 2008
Appointed Date: 27 September 2006
78 years old

Director
ROBERSON, Jessie
Resigned: 23 April 2007
Appointed Date: 05 November 2006
67 years old

Director
SANTEE, Melanie Catherine
Resigned: 03 May 2011
Appointed Date: 10 November 2008
63 years old

Director
THURSTON, Mark John
Resigned: 03 February 2017
Appointed Date: 14 July 2014
58 years old

Director
TUOR, Nancy Rai
Resigned: 06 May 2008
Appointed Date: 10 August 2005
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD Events

13 Feb 2017
Appointment of Mr Brian R Shelton as a director on 3 February 2017
10 Feb 2017
Appointment of Mr Samuel James Hannis as a director on 3 February 2017
10 Feb 2017
Termination of appointment of Mark John Thurston as a director on 3 February 2017
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
...
... and 63 more events
02 Sep 2005
New director appointed
02 Sep 2005
New director appointed
24 Aug 2005
Secretary resigned
24 Aug 2005
Director resigned
10 Aug 2005
Incorporation