Tetra Tech International Development Limited BERKSHIRE


Tetra Tech International Development started in year 1999 as Private Limited Company with registration number 03799145. The Tetra Tech International Development company has been functioning successfully for twenty five 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 Limited is no longer carrying the name Coffey International Development.

At the moment there are 3 directors in the the company, namely Matthew E., Richard L. and Benjamin W.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tetra Tech International Development 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 03799145
Date of Incorporation Thu, 1st Jul 1999
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 20 October 2021

Matthew E.

Position: Director

Appointed: 01 September 2021

Richard L.

Position: Director

Appointed: 10 February 2017

Benjamin W.

Position: Director

Appointed: 10 February 2017

Preston H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 05 October 2023

Richard L.

Position: Secretary

Appointed: 10 February 2017

Resigned: 31 March 2019

Danny B.

Position: Director

Appointed: 25 March 2016

Resigned: 10 February 2017

Ronald C.

Position: Secretary

Appointed: 25 March 2016

Resigned: 10 February 2017

Ronald C.

Position: Director

Appointed: 25 March 2016

Resigned: 10 February 2017

Ranjan R.

Position: Secretary

Appointed: 27 April 2015

Resigned: 26 February 2016

Keith O.

Position: Director

Appointed: 13 February 2015

Resigned: 17 March 2021

Sinead W.

Position: Director

Appointed: 13 February 2015

Resigned: 10 December 2015

David B.

Position: Director

Appointed: 11 August 2014

Resigned: 10 February 2017

Julie L.

Position: Secretary

Appointed: 15 February 2012

Resigned: 01 March 2012

Glen S.

Position: Director

Appointed: 30 November 2011

Resigned: 13 February 2015

Oonagh D.

Position: Secretary

Appointed: 01 June 2011

Resigned: 16 August 2012

John D.

Position: Director

Appointed: 01 June 2011

Resigned: 18 January 2016

Peter W.

Position: Director

Appointed: 01 June 2011

Resigned: 28 May 2012

Jennifer W.

Position: Secretary

Appointed: 28 January 2011

Resigned: 28 January 2011

Jennifer W.

Position: Secretary

Appointed: 28 January 2011

Resigned: 18 January 2016

Roger O.

Position: Director

Appointed: 22 December 2010

Resigned: 23 February 2011

Urs M.

Position: Director

Appointed: 22 December 2010

Resigned: 10 February 2017

Robert S.

Position: Director

Appointed: 22 October 2010

Resigned: 11 August 2014

Frederick B.

Position: Director

Appointed: 13 February 2009

Resigned: 22 December 2010

Jeffrey P.

Position: Director

Appointed: 02 August 2007

Resigned: 28 January 2011

Jeffrey P.

Position: Secretary

Appointed: 09 June 2006

Resigned: 28 January 2011

Andrew W.

Position: Director

Appointed: 03 March 2006

Resigned: 22 December 2010

Glen S.

Position: Director

Appointed: 03 March 2006

Resigned: 22 December 2010

Charles D.

Position: Director

Appointed: 03 April 2000

Resigned: 13 February 2009

Robert F.

Position: Director

Appointed: 21 December 1999

Resigned: 06 July 2007

Jeremy S.

Position: Director

Appointed: 21 December 1999

Resigned: 03 March 2006

Frederick B.

Position: Director

Appointed: 14 July 1999

Resigned: 03 March 2006

Jeremy S.

Position: Secretary

Appointed: 14 July 1999

Resigned: 09 June 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 1999

Resigned: 14 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1999

Resigned: 14 July 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Tetra Tech International Development Europe Limited from Reading, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tetra Tech International Development Europe Limited that put Reading, England as the address. This PSC has a legal form of "a private limited company", 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 International Development Europe Limited

1 Northfield Road, Reading, Berkshire, RG1 8AH, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04120956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tetra Tech International Development Europe Limited

1 Northfield Road, Reading, RG1 8AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 04120956
Notified on 7 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coffey International Development March 4, 2020
Enterplan June 29, 2007
Anpeck August 17, 1999

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 data made up to 2022-09-30
filed on: 6th, March 2023
Free Download (34 pages)

Company search

Advertisements