ARCADIS INTERNATIONAL HOLDINGS LIMITED
LONDON EC HARRIS HOLDINGS LIMITED EC HARRIS LTD. THE ACCESS AUDIT COMPANY LIMITED

Hellopages » Greater London » Islington » N1 9AB

Company number 02824756
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address ARCADIS HOUSE, 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Mathew John Riley as a director on 25 July 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of ARCADIS INTERNATIONAL HOLDINGS LIMITED are www.arcadisinternationalholdings.co.uk, and www.arcadis-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcadis International Holdings Limited is a Private Limited Company. The company registration number is 02824756. Arcadis International Holdings Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Arcadis International Holdings Limited is Arcadis House 34 York Way London England N1 9ab. . DUNCOMBE, Fiona Margaret is a Secretary of the company. BROOKES, Alan Geoffrey is a Director of the company. CLARK, Anne Rosemary is a Director of the company. MADDEN, Peter Vincent is a Director of the company. Secretary BROOK, Donald has been resigned. Secretary EUROPEAN REGISTRATIONS LIMITED has been resigned. Secretary GROAT, Malcolm has been resigned. Secretary PABANI, Karim has been resigned. Secretary STEVENSON, Allan Malcolm has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ANDREWS, Keith has been resigned. Director BENNION, Matthew John has been resigned. Director BROOKES, Alan Geoffrey has been resigned. Director BROOKS, Keith Lawrence has been resigned. Director CLARE, Richard John has been resigned. Director FOSTER, Lisa has been resigned. Director KEAN, Graham David George has been resigned. Director MAITLAND, Peter has been resigned. Director PABANI, Karim has been resigned. Director RILEY, Mathew John has been resigned. Director TAIT, Gavin Nicholas has been resigned. Director YOUELL, Philip Anthony has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DUNCOMBE, Fiona Margaret
Appointed Date: 14 September 2007

Director
BROOKES, Alan Geoffrey
Appointed Date: 01 March 2014
63 years old

Director
CLARK, Anne Rosemary
Appointed Date: 01 May 2015
60 years old

Director
MADDEN, Peter Vincent
Appointed Date: 01 March 2014
64 years old

Resigned Directors

Secretary
BROOK, Donald
Resigned: 01 May 1994
Appointed Date: 27 October 1993

Secretary
EUROPEAN REGISTRATIONS LIMITED
Resigned: 27 October 1993
Appointed Date: 07 June 1993

Secretary
GROAT, Malcolm
Resigned: 01 May 2004
Appointed Date: 19 May 2003

Secretary
PABANI, Karim
Resigned: 14 September 2007
Appointed Date: 01 May 2004

Secretary
STEVENSON, Allan Malcolm
Resigned: 19 May 2003
Appointed Date: 11 July 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Director
ANDREWS, Keith
Resigned: 30 October 1996
Appointed Date: 25 October 1993
65 years old

Director
BENNION, Matthew John
Resigned: 01 June 2012
Appointed Date: 01 August 2010
54 years old

Director
BROOKES, Alan Geoffrey
Resigned: 01 August 2010
Appointed Date: 01 August 2008
63 years old

Director
BROOKS, Keith Lawrence
Resigned: 29 February 2016
Appointed Date: 01 June 2012
59 years old

Director
CLARE, Richard John
Resigned: 01 June 2012
Appointed Date: 25 October 1993
72 years old

Director
FOSTER, Lisa
Resigned: 30 October 1996
Appointed Date: 01 September 1995
66 years old

Director
KEAN, Graham David George
Resigned: 01 March 2014
Appointed Date: 01 June 2012
58 years old

Director
MAITLAND, Peter
Resigned: 01 January 2016
Appointed Date: 01 March 2013
73 years old

Director
PABANI, Karim
Resigned: 14 September 2007
Appointed Date: 30 June 2006
59 years old

Director
RILEY, Mathew John
Resigned: 25 July 2016
Appointed Date: 01 June 2012
60 years old

Director
TAIT, Gavin Nicholas
Resigned: 30 October 1996
Appointed Date: 07 June 1993
86 years old

Director
YOUELL, Philip Anthony
Resigned: 01 January 2015
Appointed Date: 19 May 2003
64 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

ARCADIS INTERNATIONAL HOLDINGS LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Termination of appointment of Mathew John Riley as a director on 25 July 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

08 Mar 2016
Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016
21 Jan 2016
Termination of appointment of Peter Maitland as a director on 1 January 2016
...
... and 98 more events
27 Jul 1993
New director appointed

17 Jun 1993
Secretary resigned

17 Jun 1993
Director resigned

17 Jun 1993
Registered office changed on 17/06/93 from: 17 city business centre lower road london SE16 1AA

07 Jun 1993
Incorporation