HYDER CONSULTING OVERSEAS LIMITED
LONDON CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED

Hellopages » Greater London » Islington » N1 9AB

Company number 03745578
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address ARCADIS HOUSE, 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR; Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016. The most likely internet sites of HYDER CONSULTING OVERSEAS LIMITED are www.hyderconsultingoverseas.co.uk, and www.hyder-consulting-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven 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.Hyder Consulting Overseas Limited is a Private Limited Company. The company registration number is 03745578. Hyder Consulting Overseas Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of Hyder Consulting Overseas Limited is Arcadis House 34 York Way London England N1 9ab. . DAY, Margot Annabel is a Secretary of the company. DUNCOMBE, Fiona Margaret is a Secretary of the company. BROOKES, Alan Geoffrey is a Director of the company. CLARK, Rosemary Anne is a Director of the company. DAOUD, Sameer is a Director of the company. IJNTEMA, Johannes Gerardus is a Director of the company. REID, Graham Matthew is a Director of the company. Secretary BRAND, Stephen Graham has been resigned. Secretary HUNT, Neil has been resigned. Secretary HUNT, Neil John has been resigned. Secretary WRAY, Stephanie, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ABBOSH, Paul has been resigned. Director ALLAN, Wael has been resigned. Director CLARK, Anne Rosemary has been resigned. Director CLARKE, Michael James has been resigned. Director CRESSWELL, Warren James, Dr has been resigned. Director GUNNING, Richard has been resigned. Director HEMPSTEAD, Neil Martin has been resigned. Director MCGUIRE, Ambrose Anthony has been resigned. Director REID, Graham Matthew has been resigned. Director REID, Graham Matthew has been resigned. Director STEWART, Roderick Alistair has been resigned. Director THOMPSON, Ciaran Michael has been resigned. Director WRAY, Stephanie, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Margot Annabel
Appointed Date: 25 November 2010

Secretary
DUNCOMBE, Fiona Margaret
Appointed Date: 23 December 2015

Director
BROOKES, Alan Geoffrey
Appointed Date: 25 August 2015
63 years old

Director
CLARK, Rosemary Anne
Appointed Date: 25 August 2015
60 years old

Director
DAOUD, Sameer
Appointed Date: 05 December 2012
48 years old

Director
IJNTEMA, Johannes Gerardus
Appointed Date: 25 August 2015
51 years old

Director
REID, Graham Matthew
Appointed Date: 04 May 2016
63 years old

Resigned Directors

Secretary
BRAND, Stephen Graham
Resigned: 30 September 2008
Appointed Date: 06 April 2006

Secretary
HUNT, Neil
Resigned: 23 December 2015
Appointed Date: 05 December 2012

Secretary
HUNT, Neil John
Resigned: 25 November 2010
Appointed Date: 30 September 2008

Secretary
WRAY, Stephanie, Dr
Resigned: 06 April 2006
Appointed Date: 01 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

Director
ABBOSH, Paul
Resigned: 31 March 2016
Appointed Date: 18 June 2014
66 years old

Director
ALLAN, Wael
Resigned: 31 March 2016
Appointed Date: 05 December 2012
61 years old

Director
CLARK, Anne Rosemary
Resigned: 05 December 2012
Appointed Date: 02 July 2010
60 years old

Director
CLARKE, Michael James
Resigned: 30 October 2009
Appointed Date: 30 May 2008
67 years old

Director
CRESSWELL, Warren James, Dr
Resigned: 06 April 2006
Appointed Date: 01 April 1999
63 years old

Director
GUNNING, Richard
Resigned: 25 August 2015
Appointed Date: 05 December 2012
72 years old

Director
HEMPSTEAD, Neil Martin
Resigned: 30 May 2008
Appointed Date: 06 April 2006
71 years old

Director
MCGUIRE, Ambrose Anthony
Resigned: 17 March 2009
Appointed Date: 06 April 2006
61 years old

Director
REID, Graham Matthew
Resigned: 25 August 2015
Appointed Date: 18 June 2014
63 years old

Director
REID, Graham Matthew
Resigned: 05 December 2012
Appointed Date: 02 July 2010
63 years old

Director
STEWART, Roderick Alistair
Resigned: 07 May 2010
Appointed Date: 31 October 2009
67 years old

Director
THOMPSON, Ciaran Michael
Resigned: 06 July 2010
Appointed Date: 17 March 2009
56 years old

Director
WRAY, Stephanie, Dr
Resigned: 06 April 2006
Appointed Date: 01 April 1999
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

HYDER CONSULTING OVERSEAS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR
30 Aug 2016
Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016
30 Aug 2016
Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
05 May 2016
Appointment of Mr. Graham Matthew Reid as a director on 4 May 2016
...
... and 92 more events
06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1999
Incorporation