PARSONS BRINCKERHOFF HOLDINGS LIMITED
NEWCASTLE BUSINESS PARK WORLDPLACE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YQ

Company number 03640733
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address AMBER COURT, WILLIAM ARMSTRONG DRIVE, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017; Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017; Appointment of Karen Anne Sewell as a secretary on 15 December 2016. The most likely internet sites of PARSONS BRINCKERHOFF HOLDINGS LIMITED are www.parsonsbrinckerhoffholdings.co.uk, and www.parsons-brinckerhoff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Parsons Brinckerhoff Holdings Limited is a Private Limited Company. The company registration number is 03640733. Parsons Brinckerhoff Holdings Limited has been working since 30 September 1998. The present status of the company is Active. The registered address of Parsons Brinckerhoff Holdings Limited is Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Ne4 7yq. . SEWELL, Karen Anne is a Secretary of the company. BARNARD, Miles Lawrence is a Director of the company. NAYSMITH, Mark William is a Director of the company. Secretary DAVIDSON, Stanley John Embleton has been resigned. Secretary PROCTOR, Richard James has been resigned. Secretary WESTON, Nikolas William has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director AYRES, Gregory Richard has been resigned. Director BENNETT, Joel Herbert has been resigned. Director BINGHAM, Stephen Derek has been resigned. Director BURTON, Eric Charles has been resigned. Director CHEESMOND, Paul has been resigned. Director FLEW, Nicholas William John has been resigned. Director KENNEDY, Malcolm William, Dr has been resigned. Director MATHEWS, Timothy John has been resigned. Director MAZANY, Daniel Keith has been resigned. Director MCALISTER, David Arthur has been resigned. Director NOBLE, Andrew Christopher John has been resigned. Director REFFITT, Stephen John has been resigned. Director REYNOLDS, Stephen Christopher has been resigned. Director RITCHIE, William Montgomerie, Dr has been resigned. Director SEWELL, Karen Anne has been resigned. Director THORNHILL, David Lawrence has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEWELL, Karen Anne
Appointed Date: 15 December 2016

Director
BARNARD, Miles Lawrence
Appointed Date: 01 March 2017
59 years old

Director
NAYSMITH, Mark William
Appointed Date: 15 December 2016
58 years old

Resigned Directors

Secretary
DAVIDSON, Stanley John Embleton
Resigned: 08 January 2010
Appointed Date: 01 October 1998

Secretary
PROCTOR, Richard James
Resigned: 31 October 2013
Appointed Date: 07 January 2010

Secretary
WESTON, Nikolas William
Resigned: 31 January 2016
Appointed Date: 31 October 2013

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 01 October 1998
Appointed Date: 30 September 1998

Director
AYRES, Gregory Richard
Resigned: 28 May 2010
Appointed Date: 22 May 2003
75 years old

Director
BENNETT, Joel Herbert
Resigned: 06 April 2004
Appointed Date: 08 January 1999
88 years old

Director
BINGHAM, Stephen Derek
Resigned: 31 July 2016
Appointed Date: 10 June 2010
66 years old

Director
BURTON, Eric Charles
Resigned: 31 January 2010
Appointed Date: 14 May 2007
80 years old

Director
CHEESMOND, Paul
Resigned: 29 June 2000
Appointed Date: 01 October 1998
75 years old

Director
FLEW, Nicholas William John
Resigned: 04 June 2013
Appointed Date: 19 January 2010
65 years old

Director
KENNEDY, Malcolm William, Dr
Resigned: 24 April 2001
Appointed Date: 01 October 1998
90 years old

Director
MATHEWS, Timothy John
Resigned: 15 May 2007
Appointed Date: 06 April 2004
74 years old

Director
MAZANY, Daniel Keith
Resigned: 20 September 2005
Appointed Date: 24 April 2001
79 years old

Director
MCALISTER, David Arthur
Resigned: 06 April 2004
Appointed Date: 24 April 2001
69 years old

Director
NOBLE, Andrew Christopher John
Resigned: 02 March 2017
Appointed Date: 21 April 2016
63 years old

Director
REFFITT, Stephen John
Resigned: 04 December 2015
Appointed Date: 05 October 2011
67 years old

Director
REYNOLDS, Stephen Christopher
Resigned: 06 April 2004
Appointed Date: 22 May 2003
70 years old

Director
RITCHIE, William Montgomerie, Dr
Resigned: 31 December 2006
Appointed Date: 28 May 2002
80 years old

Director
SEWELL, Karen Anne
Resigned: 15 December 2016
Appointed Date: 31 July 2016
49 years old

Director
THORNHILL, David Lawrence
Resigned: 15 January 2003
Appointed Date: 24 April 2001
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 01 October 1998
Appointed Date: 30 September 1998

PARSONS BRINCKERHOFF HOLDINGS LIMITED Events

03 Mar 2017
Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
03 Mar 2017
Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
19 Dec 2016
Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016
Appointment of Mr Mark William Naysmith as a director on 15 December 2016
19 Dec 2016
Termination of appointment of Karen Anne Sewell as a director on 15 December 2016
...
... and 116 more events
07 Oct 1998
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.

07 Oct 1998
New secretary 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.

07 Oct 1998
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.

07 Oct 1998
Registered office changed on 07/10/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
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.

30 Sep 1998
Incorporation

PARSONS BRINCKERHOFF HOLDINGS LIMITED Charges

29 January 2015
Charge code 0364 0733 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce
Description: Contains fixed charge…
27 October 2006
Cross-guarantee and debenture
Delivered: 11 November 2006
Status: Satisfied on 14 December 2011
Persons entitled: Parsons Brinckerhoff International Inc
Description: First fixed charge all estates and other interest in any…