BLACK & VEATCH GROUP LIMITED
REDHILL BLACK & VEATCH LIMITED BLACK & VEATCH CONTRACTING LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1SH
Company number 04269333
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 60 HIGH STREET, REDHILL, SURREY, ENGLAND, RH1 1SH
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for Mr Ian Michael Robinson on 10 October 2016; Director's details changed for Mrs Cindy Lynn Wallis-Lage on 10 October 2016; Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016. The most likely internet sites of BLACK & VEATCH GROUP LIMITED are www.blackveatchgroup.co.uk, and www.black-veatch-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Black Veatch Group Limited is a Private Limited Company. The company registration number is 04269333. Black Veatch Group Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Black Veatch Group Limited is 60 High Street Redhill Surrey England Rh1 1sh. . MCCORMACK, Francis Declan Finbar Tempany is a Secretary of the company. ROBINSON, Ian Michael is a Director of the company. WALLIS-LAGE, Cindy Lynn is a Director of the company. Secretary DALY, Christine Anne has been resigned. Secretary HEDEMANN, George Christian has been resigned. Secretary JOHNSON III, Clifford A has been resigned. Secretary ROBEY, Christopher Gordon Stanley has been resigned. Secretary TRIPLETT, Timothy has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director AINSWORTH, Bruce Alan has been resigned. Director COLLINS, Anthony Edward has been resigned. Director DINGLEY, Martin Clive has been resigned. Director GARDNER, Alan Clarke has been resigned. Director HALL, Wayne Frank has been resigned. Director HINGE, Michael Gordon has been resigned. Director HOFFMAN, Angela has been resigned. Director INGAMELLS, Peter has been resigned. Director JOHNSON III, Clifford A has been resigned. Director KIRKALDY, Ian Joseph has been resigned. Director MARTIN, Peter has been resigned. Director MCCARTHY, Daniel William has been resigned. Director NICKOLS, Adrian David has been resigned. Director NOTT, Matthew Richard has been resigned. Director PADMANATHAN, Suntharesan has been resigned. Director RANSOM, John B has been resigned. Director REORDA, Thomas has been resigned. Director SCOTT, Christopher William Timpson has been resigned. Director SMITH, Christopher James has been resigned. Director SMITH, Douglas Gene has been resigned. Director TAYLOR, Louise Ruth has been resigned. Director THOMAS, Rosemary Elizabeth has been resigned. Director THOMSON, William has been resigned. Director WRIGHTON, Emma Kathryn has been resigned. Director YOUINGS, John has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
MCCORMACK, Francis Declan Finbar Tempany
Appointed Date: 23 July 2014

Director
ROBINSON, Ian Michael
Appointed Date: 21 June 2013
61 years old

Director
WALLIS-LAGE, Cindy Lynn
Appointed Date: 23 March 2012
63 years old

Resigned Directors

Secretary
DALY, Christine Anne
Resigned: 23 July 2014
Appointed Date: 21 December 2007

Secretary
HEDEMANN, George Christian
Resigned: 02 June 2008
Appointed Date: 07 September 2001

Secretary
JOHNSON III, Clifford A
Resigned: 21 December 2007
Appointed Date: 12 January 2006

Secretary
ROBEY, Christopher Gordon Stanley
Resigned: 12 January 2006
Appointed Date: 14 August 2001

Secretary
TRIPLETT, Timothy
Resigned: 17 January 2014
Appointed Date: 02 June 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Director
AINSWORTH, Bruce Alan
Resigned: 21 June 2013
Appointed Date: 11 August 2005
74 years old

Director
COLLINS, Anthony Edward
Resigned: 16 December 2010
Appointed Date: 21 December 2007
69 years old

Director
DINGLEY, Martin Clive
Resigned: 31 August 2005
Appointed Date: 17 September 2004
68 years old

Director
GARDNER, Alan Clarke
Resigned: 31 August 2005
Appointed Date: 17 September 2004
74 years old

Director
HALL, Wayne Frank
Resigned: 22 July 2004
Appointed Date: 28 August 2001
82 years old

Director
HINGE, Michael Gordon
Resigned: 31 August 2005
Appointed Date: 17 September 2004
78 years old

Director
HOFFMAN, Angela
Resigned: 23 June 2006
Appointed Date: 23 February 2004
61 years old

Director
INGAMELLS, Peter
Resigned: 31 August 2005
Appointed Date: 17 September 2004
72 years old

Director
JOHNSON III, Clifford A
Resigned: 21 December 2007
Appointed Date: 12 January 2006
80 years old

Director
KIRKALDY, Ian Joseph
Resigned: 31 August 2005
Appointed Date: 07 September 2004
67 years old

Director
MARTIN, Peter
Resigned: 31 August 2005
Appointed Date: 17 September 2004
70 years old

Director
MCCARTHY, Daniel William
Resigned: 08 December 2011
Appointed Date: 01 December 2005
72 years old

Director
NICKOLS, Adrian David
Resigned: 31 May 2005
Appointed Date: 23 February 2004
65 years old

Director
NOTT, Matthew Richard
Resigned: 31 August 2005
Appointed Date: 17 September 2004
62 years old

Director
PADMANATHAN, Suntharesan
Resigned: 31 August 2005
Appointed Date: 17 September 2004
67 years old

Director
RANSOM, John B
Resigned: 03 August 2006
Appointed Date: 12 November 2001
78 years old

Director
REORDA, Thomas
Resigned: 17 January 2014
Appointed Date: 08 December 2011
70 years old

Director
SCOTT, Christopher William Timpson
Resigned: 31 August 2005
Appointed Date: 17 September 2004
63 years old

Director
SMITH, Christopher James
Resigned: 31 August 2005
Appointed Date: 12 November 2001
71 years old

Director
SMITH, Douglas Gene
Resigned: 30 January 2004
Appointed Date: 28 August 2001
76 years old

Director
TAYLOR, Louise Ruth
Resigned: 31 August 2005
Appointed Date: 17 September 2004
56 years old

Director
THOMAS, Rosemary Elizabeth
Resigned: 01 October 2004
Appointed Date: 14 August 2001
62 years old

Director
THOMSON, William
Resigned: 31 August 2005
Appointed Date: 17 September 2004
74 years old

Director
WRIGHTON, Emma Kathryn
Resigned: 31 December 2011
Appointed Date: 21 December 2007
52 years old

Director
YOUINGS, John
Resigned: 29 January 2004
Appointed Date: 14 August 2001
83 years old

Director
LUCIENE JAMES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

BLACK & VEATCH GROUP LIMITED Events

12 Oct 2016
Director's details changed for Mr Ian Michael Robinson on 10 October 2016
12 Oct 2016
Director's details changed for Mrs Cindy Lynn Wallis-Lage on 10 October 2016
12 Oct 2016
Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016
12 Oct 2016
Registered office address changed from Grosvenor House, 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 132 more events
17 Aug 2001
Registered office changed on 17/08/01 from: 280 grays inn road london WC1X 8EB
17 Aug 2001
New director appointed
17 Aug 2001
New director appointed
17 Aug 2001
New secretary appointed
13 Aug 2001
Incorporation