LOUIS BERGER POWER GCC HOLDING, LTD
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2JY

Company number 10191084
Status Active
Incorporation Date 20 May 2016
Company Type Private Limited Company
Address AVALON HOUSE, 72, LOWER MORTLAKE ROAD, RICHMOND, UNITED KINGDOM, TW9 2JY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Director's details changed for Mr Peter John Andrew Skinner on 6 March 2017; Director's details changed for Mr Matthew Bray on 6 March 2017; Secretary's details changed for Mr Malcolm Theodore Haack on 6 March 2017. The most likely internet sites of LOUIS BERGER POWER GCC HOLDING, LTD are www.louisbergerpowergccholding.co.uk, and www.louis-berger-power-gcc-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Louis Berger Power Gcc Holding Ltd is a Private Limited Company. The company registration number is 10191084. Louis Berger Power Gcc Holding Ltd has been working since 20 May 2016. The present status of the company is Active. The registered address of Louis Berger Power Gcc Holding Ltd is Avalon House 72 Lower Mortlake Road Richmond United Kingdom Tw9 2jy. . D'AGOSTA, Jeffrey Alan is a Secretary of the company. HAACK, Malcolm Theodore is a Secretary of the company. BACH, James is a Director of the company. BRAY, Matthew is a Director of the company. SKINNER, Peter John Andrew is a Director of the company. Secretary REAP, Michael has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
D'AGOSTA, Jeffrey Alan
Appointed Date: 16 November 2016

Secretary
HAACK, Malcolm Theodore
Appointed Date: 16 November 2016

Director
BACH, James
Appointed Date: 20 May 2016
74 years old

Director
BRAY, Matthew
Appointed Date: 20 May 2016
58 years old

Director
SKINNER, Peter John Andrew
Appointed Date: 20 May 2016
53 years old

Resigned Directors

Secretary
REAP, Michael
Resigned: 16 November 2016
Appointed Date: 20 May 2016

LOUIS BERGER POWER GCC HOLDING, LTD Events

06 Mar 2017
Director's details changed for Mr Peter John Andrew Skinner on 6 March 2017
06 Mar 2017
Director's details changed for Mr Matthew Bray on 6 March 2017
06 Mar 2017
Secretary's details changed for Mr Malcolm Theodore Haack on 6 March 2017
06 Mar 2017
Director's details changed for Mr James Bach on 6 March 2017
06 Jan 2017
Current accounting period extended from 31 May 2017 to 30 June 2017
...
... and 0 more events
23 Nov 2016
Registered office address changed from Roberts House 103, Hammersmith Road London W14 0QH England to Avalon House 72, Lower Mortlake Road Richmond TW9 2JY on 23 November 2016
23 Nov 2016
Termination of appointment of Michael Reap as a secretary on 16 November 2016
23 Nov 2016
Appointment of Mr Malcolm Theodore Haack as a secretary on 16 November 2016
23 Nov 2016
Appointment of Mr Jeffrey Alan D'agosta as a secretary on 16 November 2016
20 May 2016
Incorporation
Statement of capital on 2016-05-20
  • GBP 100