You are here: bizstats.co.uk > a-z index > E list > EW list

Ewbank Preece Consulting Limited CROYDON


Ewbank Preece Consulting started in year 1982 as Private Limited Company with registration number 01679043. The Ewbank Preece Consulting company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Croydon at Mott Macdonald House. Postal code: CR0 2EE.

The company has 2 directors, namely Catherine T., James H.. Of them, James H. has been with the company the longest, being appointed on 30 June 2019 and Catherine T. has been with the company for the least time - from 1 August 2022. At present 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.

Ewbank Preece Consulting Limited Address / Contact

Office Address Mott Macdonald House
Office Address2 8-10 Sydenham Road
Town Croydon
Post code CR0 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01679043
Date of Incorporation Wed, 17th Nov 1982
Industry Other engineering activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Catherine T.

Position: Director

Appointed: 01 August 2022

James H.

Position: Director

Appointed: 30 June 2019

Michael H.

Position: Director

Appointed: 27 November 2015

Resigned: 31 July 2022

Joanna F.

Position: Secretary

Appointed: 27 January 2015

Resigned: 31 March 2017

Keith H.

Position: Director

Appointed: 29 July 2005

Resigned: 30 June 2019

Kevin S.

Position: Director

Appointed: 29 July 2005

Resigned: 27 November 2015

Peter W.

Position: Director

Appointed: 29 July 2005

Resigned: 31 December 2010

Martin F.

Position: Director

Appointed: 14 May 2002

Resigned: 29 April 2005

Peter C.

Position: Director

Appointed: 29 March 1999

Resigned: 05 August 2005

Michael B.

Position: Director

Appointed: 01 October 1997

Resigned: 18 October 2007

Marjorie L.

Position: Secretary

Appointed: 01 October 1997

Resigned: 27 January 2015

Philip G.

Position: Secretary

Appointed: 15 March 1996

Resigned: 01 October 1997

Kevin S.

Position: Director

Appointed: 01 December 1994

Resigned: 01 October 1997

Peter C.

Position: Director

Appointed: 01 December 1994

Resigned: 01 October 1997

William D.

Position: Secretary

Appointed: 01 December 1994

Resigned: 15 March 1996

Timothy T.

Position: Director

Appointed: 01 December 1994

Resigned: 29 March 1999

Robin F.

Position: Director

Appointed: 01 December 1994

Resigned: 10 May 2002

Henry W.

Position: Secretary

Appointed: 01 April 1994

Resigned: 01 December 1994

Michael D.

Position: Director

Appointed: 09 September 1992

Resigned: 31 July 1995

Bruce M.

Position: Director

Appointed: 09 September 1992

Resigned: 01 October 1997

George C.

Position: Director

Appointed: 16 April 1992

Resigned: 30 June 1994

Roger R.

Position: Director

Appointed: 16 April 1992

Resigned: 10 September 1993

Henry W.

Position: Director

Appointed: 16 April 1992

Resigned: 01 December 1994

Anna S.

Position: Secretary

Appointed: 16 April 1992

Resigned: 01 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Mott Macdonald Group Limited from Croydon, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mott Macdonald Group Limited

Mott Macdonald House 8- 10 Sydenham Road, Croydon, Surrey, CR0 2EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 1110949
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements