This company is commonly known as Stantec Europe Limited. The company was founded 34 years ago and was given the registration number 02438136. The firm's registered office is in HIGH WYCOMBE. You can find them at Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | STANTEC EUROPE LIMITED |
---|---|---|
Company Number | : | 02438136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, HP11 1JU | Secretary | 05 May 2004 | Active |
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, HP11 1JU | Director | 30 August 2018 | Active |
Dominion House, Temple Court,, Birchwood, Warrington, England, WA3 6GD | Director | 04 September 2014 | Active |
Dominion House, Temple Court, Daten Avenue, Birchwood, Warrington, England, WA3 6GD | Director | 18 June 2015 | Active |
19 Cedar Drive, Marlow, SL7 3QB | Secretary | - | Active |
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Secretary | 05 November 2012 | Active |
65, Graham Street, Birmingham, B1 3JR | Secretary | 31 July 2008 | Active |
Mwh, Gregge Street, Heywood, United Kingdom, OL10 2DX | Director | 04 April 2012 | Active |
16 Cumberland Close, Aylesbury, HP21 7HH | Director | - | Active |
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021 | Director | 07 July 2016 | Active |
2 Grand Avenue, Hove, BN3 2LB | Director | - | Active |
The Bull Coach House 21 High Street, Nettlebed, Henley On Thames, RG9 5DA | Director | - | Active |
Dunford House Walnut Close, Great Missenden, HP16 9AL | Director | - | Active |
324w Starlight Crest Drive, Lacanada, California, Usa, | Director | 11 August 1994 | Active |
2373 N Hobart Boulevard, Los Angeles, California, Usa, | Director | 11 August 1994 | Active |
Monks Staithe, Church Lane, Princes Risborough, HP27 9AW | Director | - | Active |
9, The Beechams, Mersley, Milton Keynes, MK17 0RX | Director | 24 September 2009 | Active |
Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU | Director | 06 April 2009 | Active |
17 Lurmann Court, Alamo, California, Usa, | Director | 11 August 1994 | Active |
7a Kings Oak Close, Monks Risborough, Princes Risborough, HP27 9LB | Director | 18 August 1999 | Active |
9 The Staddles, Little Hallingbury, Bishops Stortford, CM22 7SW | Director | 01 April 2007 | Active |
Via Degli Alerami 31, Milano, Lombardia, Italy, | Director | 18 August 1999 | Active |
1 Henley Close, Appleton, Warrington, WA4 5LY | Director | 01 January 2002 | Active |
Hong Kong Parkview Tower 5 Suite 2137, 88 Tai Tam Reservoir Road, Hong Kong, | Director | 11 August 1994 | Active |
12281 Arrow Point Loop, Baintree Island, Washington, Usa, | Director | 11 August 1994 | Active |
16 Whitson Close, High Legh, Knutsford, WA16 6UD | Director | 05 May 2004 | Active |
380, Interlocken Crescent, Broomfield, Usa, 80021 | Director | 13 October 2010 | Active |
380, Interlocken Crescent, Suite 200, Broomfield, Usa, 80021 | Director | 04 April 2012 | Active |
27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ | Director | 27 April 2006 | Active |
107 Bret Harte Road, San Rafael, California, Usa, | Director | 11 August 1994 | Active |
10a Kay Siang Road, 1024, Singapore, FOREIGN | Director | - | Active |
The Crossways, 1 High Street, Dormansland, RH7 6PU | Director | 27 April 2006 | Active |
13, Ryecroft Close, Woodley, Reading, RG5 3BP | Director | 13 August 2007 | Active |
Sandford Cottage Aston, Sandford, Aylesbury, HP17 8LD | Director | 18 August 1999 | Active |
120 Medallion Heights, 45 Conduit Street Mid-Levels, Hong Kong, FOREIGN | Director | - | Active |
Stantec Global Capital Limited | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Buckingham Court, Frederick Place, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Stantec Holding B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Weena, 336, Rotterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Capital | Capital allotment shares. | Download |
2024-03-13 | Capital | Capital allotment shares. | Download |
2024-01-15 | Capital | Capital allotment shares. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Capital | Capital allotment shares. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Capital | Capital allotment shares. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Capital | Capital allotment shares. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.