RAMBOLL MIDDLE EAST LIMITED
LONDON WHITBY & BIRD LIMITED

Hellopages » Greater London » Southwark » SE1 8NW
Company number 02019473
Status Active
Incorporation Date 14 May 1986
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, SE1 8NW
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 1 December 2015. The most likely internet sites of RAMBOLL MIDDLE EAST LIMITED are www.rambollmiddleeast.co.uk, and www.ramboll-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Ramboll Middle East Limited is a Private Limited Company. The company registration number is 02019473. Ramboll Middle East Limited has been working since 14 May 1986. The present status of the company is Active. The registered address of Ramboll Middle East Limited is 240 Blackfriars Road London Se1 8nw. . THORP, Andrew Charles is a Secretary of the company. BEARD, Richard is a Director of the company. EVANS, Gareth Bryan is a Director of the company. JOHANSEN, Soren Holm is a Director of the company. PAULING, Alan Kit is a Director of the company. ROSENVOLD, Michael is a Director of the company. SOERENSEN, John is a Director of the company. Secretary WHITBY, Mark has been resigned. Director ABIDI, Yaver Ali has been resigned. Director BEAVEN, Debbie Jane has been resigned. Director BIRD, Alan Bryn has been resigned. Director CANADINE, Stephen Charles has been resigned. Director DOBBINS, Terence John has been resigned. Director HARVEY, Daniel John has been resigned. Director MCBEATH, Charles Pryde has been resigned. Director MICHAEL, Crane has been resigned. Director PEDERSEN, Flemming Bligaard has been resigned. Director SMITH, Simon Leslie has been resigned. Director WHITBY, Mark has been resigned. Director WHITBY, Mark has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
THORP, Andrew Charles
Appointed Date: 02 December 2002

Director
BEARD, Richard
Appointed Date: 11 November 2014
58 years old

Director
EVANS, Gareth Bryan
Appointed Date: 11 November 2014
45 years old

Director
JOHANSEN, Soren Holm
Appointed Date: 09 September 2015
70 years old

Director
PAULING, Alan Kit
Appointed Date: 11 November 2014
66 years old

Director
ROSENVOLD, Michael
Appointed Date: 04 January 2010
58 years old

Director
SOERENSEN, John
Appointed Date: 11 November 2014
62 years old

Resigned Directors

Secretary
WHITBY, Mark
Resigned: 02 November 2002

Director
ABIDI, Yaver Ali
Resigned: 08 January 2016
Appointed Date: 11 November 2014
67 years old

Director
BEAVEN, Debbie Jane
Resigned: 11 November 2014
Appointed Date: 04 September 2012
62 years old

Director
BIRD, Alan Bryn
Resigned: 01 April 1998
79 years old

Director
CANADINE, Stephen Charles
Resigned: 11 November 2014
Appointed Date: 04 September 2012
56 years old

Director
DOBBINS, Terence John
Resigned: 11 November 2014
Appointed Date: 01 February 2010
58 years old

Director
HARVEY, Daniel John
Resigned: 11 November 2014
Appointed Date: 01 February 2010
53 years old

Director
MCBEATH, Charles Pryde
Resigned: 03 September 2012
Appointed Date: 04 January 2010
70 years old

Director
MICHAEL, Crane
Resigned: 04 January 2010
Appointed Date: 01 April 1998
73 years old

Director
PEDERSEN, Flemming Bligaard
Resigned: 13 March 2012
Appointed Date: 04 January 2010
77 years old

Director
SMITH, Simon Leslie
Resigned: 30 March 2012
Appointed Date: 01 May 2010
56 years old

Director
WHITBY, Mark
Resigned: 04 January 2010
Appointed Date: 17 July 2006
76 years old

Director
WHITBY, Mark
Resigned: 02 November 2002
76 years old

Persons With Significant Control

Ramboll Whitbybird Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAMBOLL MIDDLE EAST LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 1 December 2015
18 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 18,564.00

10 Feb 2016
Termination of appointment of Yaver Ali Abidi as a director on 8 January 2016
...
... and 115 more events
05 Feb 1988
Registered office changed on 05/02/88 from: 5TH floor, 388-396 oxford street, london, W1N 9HE

26 Jun 1986
Accounting reference date notified as 30/04

15 May 1986
Secretary resigned;new secretary appointed

14 May 1986
Incorporation
14 May 1986
Certificate of incorporation