This company is commonly known as Tetra Tech International Development Europe Limited. The company was founded 23 years ago and was given the registration number 04120956. The firm's registered office is in BERKSHIRE. You can find them at 1 Northfield Road, Reading, Berkshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TETRA TECH INTERNATIONAL DEVELOPMENT EUROPE LIMITED |
---|---|---|
Company Number | : | 04120956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Northfield Road, Reading, Berkshire, RG1 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Northfield Road, Reading, Berkshire, RG1 8AH | Secretary | 22 October 2021 | Active |
1 Northfield Road, Reading, Berkshire, RG1 8AH | Director | 01 September 2021 | Active |
1 Northfield Road, Reading, Berkshire, RG1 8AH | Director | 25 March 2024 | Active |
3475, East Foothill Boulevard, Pasadena, Ca 91107, United States, | Director | 02 March 2017 | Active |
1 Northfield Road, Reading, Berkshire, RG1 8AH | Secretary | 25 March 2016 | Active |
3475, East Foothill Boulevard, Pasadena, United States, | Secretary | 01 April 2019 | Active |
Level 10, 1 Market Street, Sydney, Australia, 2000 | Secretary | 15 February 2012 | Active |
3475, East Foothill Boulevard, Pasadena, Ca 91107, United States, | Secretary | 02 March 2017 | Active |
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW | Secretary | 09 June 2006 | Active |
Citadel Towers - Tower B, Level 19, 799 Pacific Highway, Chatswood, Australia, | Secretary | 27 April 2015 | Active |
47 Five Mile Drive, Oxford, OX2 8HR | Secretary | 22 March 2001 | Active |
Level 19 Tower, B - Citadel Tower, 799 Pacific Highway, Chatswood, Australia, | Secretary | 28 January 2011 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Secretary | 07 December 2000 | Active |
1 Northfield Road, Reading, Berkshire, RG1 8AH | Director | 25 March 2016 | Active |
54, Godolphin Road, London, United Kingdom, W12 8JF | Director | 21 May 2009 | Active |
54 Godolphin Road, London, W12 9JF | Director | 22 March 2001 | Active |
1 Northfield Road, Reading, Berkshire, RG1 8AH | Director | 25 March 2016 | Active |
Level 19 Tower, B - Citadel Tower, 799 Pacific Highway, Chatswood, Australia, | Director | 15 February 2012 | Active |
West Farm, Knook, Warminster, BA12 0JF | Director | 22 March 2001 | Active |
3 Swanston Field, Whitchurch On Thames, RG8 7HP | Director | 22 March 2001 | Active |
Level 19 Tower, B - Citadel Tower, 799 Pacific Highway, Chatswood, Australia, | Director | 22 December 2010 | Active |
Level 3 Tower, 1, 495 Victoria Avenue, Chatswwod, Australia, | Director | 03 March 2006 | Active |
1, Northfield Road, Reading, England, RG1 8AH | Director | 02 March 2017 | Active |
Beechcroft Barn, Upton Lovell, Warminster, BA12 0JW | Director | 24 July 2007 | Active |
14 Fitzroy Terrace, Fitzroy, South Australia, Australia, FOREIGN | Director | 03 March 2006 | Active |
Level 19 Tower, B - Citadel Tower, 799 Pacific Highway, Chatswood, Australia, | Director | 22 December 2010 | Active |
47 Five Mile Drive, Oxford, OX2 8HR | Director | 22 March 2001 | Active |
1, Northfield Road, Reading, England, RG1 8AH | Director | 02 March 2017 | Active |
16 Battle Boulevard, Seaforth, Australia, | Director | 03 March 2006 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Director | 07 December 2000 | Active |
Tetra Tech Uk Limited | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Northfield Road, Reading, England, RG1 8AH |
Nature of control | : |
|
Tetra Tech Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Northfield Road, Reading, England, RG1 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Address | Move registers to registered office company with new address. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-09 | Officers | Appoint person secretary company with name date. | Download |
2019-02-21 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.