DAMES & MOORE LIMITED
LONDON FOOD & AGRICULTURE INTERNATIONAL LIMITED

Hellopages » Greater London » Merton » SW19 4DR

Company number 02223084
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address ST. GEORGES HOUSE, 5 ST. GEORGES ROAD, LONDON, ENGLAND, SW19 4DR
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 2 October 2015. The most likely internet sites of DAMES & MOORE LIMITED are www.damesmoore.co.uk, and www.dames-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dames Moore Limited is a Private Limited Company. The company registration number is 02223084. Dames Moore Limited has been working since 19 February 1988. The present status of the company is Active. The registered address of Dames Moore Limited is St Georges House 5 St Georges Road London England Sw19 4dr. . FLAHERTY, Patrick Paul is a Director of the company. HEMSHALL, Rebecca Elizabeth is a Director of the company. Secretary COMBER, Lawrence David has been resigned. Secretary DOBREE, Ronald Bonamy has been resigned. Secretary ELLIOTT FREY, Andrew has been resigned. Secretary MCARTHUR, David James has been resigned. Secretary PARRY-JONES, Alan has been resigned. Secretary SOPER, William Robert has been resigned. Secretary YOUNG, David Fairfax has been resigned. Director ARNOLD, Christopher Eric William has been resigned. Director BARBER has been resigned. Director BENNISON, David James has been resigned. Director BETTENBUHL, Volker Helmut has been resigned. Director DOBREE, Ronald Bonamy has been resigned. Director ELLIOTT FREY, Andrew has been resigned. Director HALL, William John Anthony has been resigned. Director HORGAN, John Bernard Gerard has been resigned. Director JENKINS, Clive Damian Alwyn has been resigned. Director MARRETT, Abraham Varghese has been resigned. Director MCARTHUR, David James has been resigned. Director MILLER, James Raymond has been resigned. Director MONTEITH, Nigel Hugh has been resigned. Director RICHARDS, Michael Charles has been resigned. Director ROWLEY, Peter George, Dr has been resigned. Director SOPER, William Robert has been resigned. Director STREET, Richard Norman has been resigned. Director YOUNG, David Fairfax has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Director
FLAHERTY, Patrick Paul
Appointed Date: 14 December 2015
70 years old

Director
HEMSHALL, Rebecca Elizabeth
Appointed Date: 12 May 2015
50 years old

Resigned Directors

Secretary
COMBER, Lawrence David
Resigned: 10 March 2011
Appointed Date: 24 November 2008

Secretary
DOBREE, Ronald Bonamy
Resigned: 02 January 1993

Secretary
ELLIOTT FREY, Andrew
Resigned: 24 November 2008
Appointed Date: 02 December 2002

Secretary
MCARTHUR, David James
Resigned: 25 November 2002
Appointed Date: 20 November 1996

Secretary
PARRY-JONES, Alan
Resigned: 30 May 2012
Appointed Date: 10 March 2011

Secretary
SOPER, William Robert
Resigned: 15 October 1996
Appointed Date: 15 November 1995

Secretary
YOUNG, David Fairfax
Resigned: 02 December 2002
Appointed Date: 02 January 1993

Director
ARNOLD, Christopher Eric William
Resigned: 10 February 1992
88 years old

Director
BARBER
Resigned: 12 March 1992
Appointed Date: 21 October 1991
78 years old

Director
BENNISON, David James
Resigned: 12 December 2013
Appointed Date: 01 October 2007
64 years old

Director
BETTENBUHL, Volker Helmut
Resigned: 10 November 2011
Appointed Date: 24 November 2008
64 years old

Director
DOBREE, Ronald Bonamy
Resigned: 02 January 1993
81 years old

Director
ELLIOTT FREY, Andrew
Resigned: 24 November 2008
Appointed Date: 27 March 2002
72 years old

Director
HALL, William John Anthony
Resigned: 08 September 2000
Appointed Date: 27 September 1995
83 years old

Director
HORGAN, John Bernard Gerard
Resigned: 21 December 2015
Appointed Date: 12 December 2013
75 years old

Director
JENKINS, Clive Damian Alwyn
Resigned: 28 March 2002
Appointed Date: 14 April 2000
59 years old

Director
MARRETT, Abraham Varghese
Resigned: 12 May 2015
Appointed Date: 08 November 2011
74 years old

Director
MCARTHUR, David James
Resigned: 25 November 2002
Appointed Date: 20 November 1996
61 years old

Director
MILLER, James Raymond
Resigned: 01 July 2004
Appointed Date: 25 November 2002
75 years old

Director
MONTEITH, Nigel Hugh
Resigned: 05 October 1992
97 years old

Director
RICHARDS, Michael Charles
Resigned: 01 October 2007
Appointed Date: 01 July 2004
76 years old

Director
ROWLEY, Peter George, Dr
Resigned: 31 December 1999
Appointed Date: 20 November 1996
74 years old

Director
SOPER, William Robert
Resigned: 15 October 1996
Appointed Date: 21 October 1991
72 years old

Director
STREET, Richard Norman
Resigned: 02 December 2002
76 years old

Director
YOUNG, David Fairfax
Resigned: 02 December 2002
Appointed Date: 17 September 1992
77 years old

Persons With Significant Control

Aecom Services Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMES & MOORE LIMITED Events

27 Oct 2016
Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016
10 Oct 2016
Confirmation statement made on 31 August 2016 with updates
01 Jul 2016
Full accounts made up to 2 October 2015
04 Jan 2016
Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015
16 Dec 2015
Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015
...
... and 124 more events
30 Jun 1988
Wd 10/06/88 ad 19/02/88--------- £ si 3@1=3 £ ic 2/5

28 Jun 1988
Memorandum and Articles of Association
17 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1988
Accounting reference date notified as 31/03

19 Feb 1988
Incorporation