Tetra Tech International Development Europe Limited BERKSHIRE


Tetra Tech International Development Europe started in year 2000 as Private Limited Company with registration number 04120956. The Tetra Tech International Development Europe company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Berkshire at 1 Northfield Road. Postal code: RG1 8AH. Since 2020/03/04 Tetra Tech International Development Europe Limited is no longer carrying the name Coffey International Development Holdings.

Currently there are 3 directors in the the firm, namely David J., Matthew E. and Richard L.. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tetra Tech International Development Europe Limited Address / Contact

Office Address 1 Northfield Road
Office Address2 Reading
Town Berkshire
Post code RG1 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120956
Date of Incorporation Thu, 7th Dec 2000
Industry Activities of head offices
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

David J.

Position: Director

Appointed: 25 March 2024

Andrew M.

Position: Secretary

Appointed: 22 October 2021

Matthew E.

Position: Director

Appointed: 01 September 2021

Richard L.

Position: Director

Appointed: 02 March 2017

Preston H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 05 October 2023

Richard L.

Position: Secretary

Appointed: 02 March 2017

Resigned: 31 March 2019

Benjamin W.

Position: Director

Appointed: 02 March 2017

Resigned: 22 March 2024

Keith O.

Position: Director

Appointed: 02 March 2017

Resigned: 17 March 2021

Danny B.

Position: Director

Appointed: 25 March 2016

Resigned: 20 March 2017

Ronald C.

Position: Director

Appointed: 25 March 2016

Resigned: 02 March 2017

Ronald C.

Position: Secretary

Appointed: 25 March 2016

Resigned: 02 March 2017

Ranjan R.

Position: Secretary

Appointed: 27 April 2015

Resigned: 26 February 2016

Julie L.

Position: Secretary

Appointed: 15 February 2012

Resigned: 01 March 2012

John D.

Position: Director

Appointed: 15 February 2012

Resigned: 18 January 2016

Jennifer W.

Position: Secretary

Appointed: 28 January 2011

Resigned: 18 January 2016

Robert S.

Position: Director

Appointed: 22 December 2010

Resigned: 10 September 2014

Urs M.

Position: Director

Appointed: 22 December 2010

Resigned: 02 March 2017

Frederick B.

Position: Director

Appointed: 21 May 2009

Resigned: 22 December 2010

Jeffrey P.

Position: Director

Appointed: 24 July 2007

Resigned: 28 January 2011

Jeffrey P.

Position: Secretary

Appointed: 09 June 2006

Resigned: 28 January 2011

Roger O.

Position: Director

Appointed: 03 March 2006

Resigned: 23 February 2011

Stephen W.

Position: Director

Appointed: 03 March 2006

Resigned: 22 December 2010

Glen S.

Position: Director

Appointed: 03 March 2006

Resigned: 22 December 2010

Jeremy S.

Position: Director

Appointed: 22 March 2001

Resigned: 03 March 2006

Robert F.

Position: Director

Appointed: 22 March 2001

Resigned: 06 July 2007

Charles D.

Position: Director

Appointed: 22 March 2001

Resigned: 21 May 2009

Frederick B.

Position: Director

Appointed: 22 March 2001

Resigned: 03 March 2006

Jeremy S.

Position: Secretary

Appointed: 22 March 2001

Resigned: 09 June 2006

Forum Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 December 2000

Resigned: 22 March 2001

Forum Directors Limited

Position: Corporate Director

Appointed: 07 December 2000

Resigned: 22 March 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Tetra Tech Uk Limited from Reading, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tetra Tech Uk Holdings Limited that entered Reading, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tetra Tech Uk Limited

1 Northfield Road, Reading, RG1 8AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England
Registration number 12241404
Notified on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tetra Tech Uk Holdings Limited

1 Northfield Road, Reading, RG1 8AH, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05909611
Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coffey International Development Holdings March 4, 2020
Coffey International Development June 29, 2007
Forum 226 August 8, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 13th, March 2023
Free Download (111 pages)

Company search

Advertisements