This company is commonly known as Golder Associates (uk) Limited. The company was founded 50 years ago and was given the registration number 01125149. The firm's registered office is in NOTTINGHAM. You can find them at Attenborough House Browns Lane Business Park, Stanton-on-the-wolds, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GOLDER ASSOCIATES (UK) LIMITED |
---|---|---|
Company Number | : | 01125149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Attenborough House Browns Lane Business Park, Stanton-on-the-wolds, Nottingham, NG12 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wsp House, 70, Chancery Lane, London, England, WC2A 1AF | Secretary | 15 July 2021 | Active |
Wsp House, 70, Chancery Lane, London, England, WC2A 1AF | Director | 15 July 2021 | Active |
Wsp House, 70, Chancery Lane, London, England, WC2A 1AF | Director | 15 July 2021 | Active |
18 Highgrove Park, Maidenhead, SL6 7PQ | Secretary | - | Active |
The Orchards, York Road, Green Hammerton, YO26 8BN | Secretary | 06 July 2005 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Secretary | 18 June 2007 | Active |
2 Carter Avenue, Ratcliffe On Trent, Nottingham, NG12 2GU | Secretary | 14 March 1997 | Active |
Pippins, Pond Lane, Hermitage, RG18 9RN | Secretary | 01 April 2002 | Active |
18 Highgrove Park, Maidenhead, SL6 7PQ | Director | - | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 11 January 2010 | Active |
The Orchards, York Road, Green Hammerton, YO26 8BN | Director | 06 July 2005 | Active |
11 Easthorpe View, Bottesford, Nottingham, NG13 0DL | Director | 28 June 1996 | Active |
16 Fir Cottage Road, Wokingham, RG40 4RY | Director | 20 May 2005 | Active |
24 Ludgate Drive, East Bridgford, Nottingham, NG13 8NW | Director | 28 June 1996 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 13 October 2015 | Active |
4 Hutchings Road, Beaconsfield, HP9 2BB | Director | 01 November 1991 | Active |
31 Main Street, Sutton Bonington, Loughborough, LE12 5ND | Director | 14 October 2005 | Active |
38, Finkle Hill, Sherburn In Elmet, Leeds, United Kingdom, LS25 6EA | Director | 21 February 2008 | Active |
9 Bedford Street, Oxford, OX4 1SU | Director | 01 April 2002 | Active |
Barn Cottage Friday Street, Henley On Thames, RG9 1AN | Director | 31 December 1995 | Active |
19 Penryn Close, Nuneaton, CV11 6FF | Director | 15 May 2003 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 05 February 2008 | Active |
2 Carter Avenue, Ratcliffe On Trent, Nottingham, NG12 2GU | Director | 28 June 1996 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 05 February 2008 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 15 June 2015 | Active |
131 Musters Road, West Bridgford, Nottingham, NG2 7AF | Director | 01 April 2002 | Active |
High Gables, Straight Road Boxted, Colchester, CO4 5QN | Director | 30 January 2007 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 11 January 2010 | Active |
Flat 1, 139 Sulgrave Road, London, W6 7PX | Director | 03 April 2000 | Active |
19 Havelock Road, Maidenhead, SL6 5BJ | Director | 01 November 1991 | Active |
17 Boxley Drive, West Bridgford, NG2 7GQ | Director | 01 April 2002 | Active |
Attenborough House, Browns Lane Business Park, Stanton-On-The-Wolds, Nottingham, NG12 5BL | Director | 30 January 2007 | Active |
15509-152 Avenue Ne, Woodville, Usa, FOREIGN | Director | - | Active |
Broad Oak Burchetts Green Lane, Littlewick Green, Maidenhead, SL6 3QW | Director | - | Active |
V Mentana N 26, Torino, Italy, FOREIGN | Director | 01 October 2002 | Active |
Wsp Uk Limited | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wsp House, 70, Chancery Lane, London, England, WC2A 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Move registers to registered office company with new address. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Address | Move registers to sail company with new address. | Download |
2023-04-17 | Address | Change sail address company with new address. | Download |
2022-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-19 | Insolvency | Legacy. | Download |
2022-12-19 | Insolvency | Legacy. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-12-19 | Capital | Legacy. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Officers | Appoint person secretary company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.