CH2M HILL SERVICES LIMITED
LONDON MALBERY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7EF
Company number 04263139
Status Active
Incorporation Date 1 August 2001
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 events have happened. The last three records are Appointment of Mr Brian R Shelton as a director on 3 February 2017; Termination of appointment of Mark John Thurston as a director on 3 February 2017; Appointment of Mr Samuel James Hannis as a director on 3 February 2017. The most likely internet sites of CH2M HILL SERVICES LIMITED are www.ch2mhillservices.co.uk, and www.ch2m-hill-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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 Services Limited is a Private Limited Company. The company registration number is 04263139. Ch2m Hill Services Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Ch2m Hill Services Limited is Elms House 43 Brook Green London W6 7ef. . CHAUDHARY, Tejender Singh, Mr is a Secretary of the company. HANNIS, Samuel James, Mr is a Director of the company. SHELTON, Brian R is a Director of the company. Secretary SHORTALL, Michael has been resigned. Secretary SUTTON, Gavin Peter has been resigned. Secretary WRIGHT, Beverley Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COTO DEL VALLE, Juan Francisco has been resigned. Director FINLAY, Euan has been resigned. Director FRASER-SMITH, Richard Geoffrey, Mr has been resigned. Director GAJENDRAN, Karthigesu has been resigned. Director LOBO MERINO, Maria Yolanda has been resigned. Director SHIPLEY, Peter Duncan has been resigned. Director THURSTON, Mark John has been resigned. Director WRIGHT, Beverley Ann has been resigned. Director ZUIJDAM, David Mel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

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

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
SHORTALL, Michael
Resigned: 16 July 2007
Appointed Date: 07 August 2001

Secretary
SUTTON, Gavin Peter
Resigned: 12 October 2012
Appointed Date: 16 July 2007

Secretary
WRIGHT, Beverley Ann
Resigned: 26 June 2014
Appointed Date: 12 October 2012

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 01 August 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 01 August 2001
35 years old

Director
COTO DEL VALLE, Juan Francisco
Resigned: 17 June 2014
Appointed Date: 20 July 2010
56 years old

Director
FINLAY, Euan
Resigned: 30 April 2015
Appointed Date: 20 July 2010
54 years old

Director
FRASER-SMITH, Richard Geoffrey, Mr
Resigned: 30 April 2015
Appointed Date: 14 July 2014
61 years old

Director
GAJENDRAN, Karthigesu
Resigned: 12 July 2006
Appointed Date: 07 August 2001
63 years old

Director
LOBO MERINO, Maria Yolanda
Resigned: 16 October 2012
Appointed Date: 09 June 2006
61 years old

Director
SHIPLEY, Peter Duncan
Resigned: 06 July 2010
Appointed Date: 01 June 2006
67 years old

Director
THURSTON, Mark John
Resigned: 03 February 2017
Appointed Date: 30 April 2015
59 years old

Director
WRIGHT, Beverley Ann
Resigned: 26 June 2014
Appointed Date: 21 July 2010
67 years old

Director
ZUIJDAM, David Mel
Resigned: 09 February 2017
Appointed Date: 30 April 2015
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 01 August 2001

CH2M HILL SERVICES LIMITED Events

13 Feb 2017
Appointment of Mr Brian R Shelton as a director on 3 February 2017
10 Feb 2017
Termination of appointment of Mark John Thurston 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 David Mel Zuijdam as a director on 9 February 2017
25 Oct 2016
Full accounts made up to 31 December 2015
...
... and 60 more events
14 Aug 2001
Registered office changed on 14/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Aug 2001
New secretary appointed
14 Aug 2001
New director appointed
07 Aug 2001
Company name changed malbery LIMITED\certificate issued on 07/08/01
01 Aug 2001
Incorporation