Stantec Europe Limited HIGH WYCOMBE


Stantec Europe started in year 1989 as Private Limited Company with registration number 02438136. The Stantec Europe company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in High Wycombe at Buckingham Court Kingsmead Business Park. Postal code: HP11 1JU. Since December 29, 2017 Stantec Europe Limited is no longer carrying the name Mwh Europe.

At present there are 3 directors in the the company, namely Victoria H., David S. and Catherine S.. In addition one secretary - Victoria H. - is with the firm. 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.

Stantec Europe Limited Address / Contact

Office Address Buckingham Court Kingsmead Business Park
Office Address2 London Road
Town High Wycombe
Post code HP11 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02438136
Date of Incorporation Tue, 31st Oct 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Victoria H.

Position: Director

Appointed: 30 August 2018

David S.

Position: Director

Appointed: 18 June 2015

Catherine S.

Position: Director

Appointed: 04 September 2014

Victoria H.

Position: Secretary

Appointed: 05 May 2004

Andrew W.

Position: Director

Appointed: 18 July 2017

Resigned: 29 May 2020

David B.

Position: Director

Appointed: 07 July 2016

Resigned: 18 July 2017

Gina M.

Position: Secretary

Appointed: 05 November 2012

Resigned: 03 August 2018

Garry S.

Position: Director

Appointed: 04 May 2012

Resigned: 03 September 2014

James K.

Position: Director

Appointed: 04 April 2012

Resigned: 15 June 2016

John A.

Position: Director

Appointed: 04 April 2012

Resigned: 17 February 2015

Alan K.

Position: Director

Appointed: 13 October 2010

Resigned: 04 April 2012

David W.

Position: Director

Appointed: 19 January 2010

Resigned: 31 January 2011

Andrew C.

Position: Director

Appointed: 24 September 2009

Resigned: 05 April 2012

Marco V.

Position: Director

Appointed: 21 September 2009

Resigned: 01 January 2010

Wilhelmus D.

Position: Director

Appointed: 06 April 2009

Resigned: 08 June 2015

Sarah M.

Position: Secretary

Appointed: 31 July 2008

Resigned: 01 December 2016

David S.

Position: Director

Appointed: 22 February 2008

Resigned: 04 April 2012

Ian N.

Position: Director

Appointed: 13 August 2007

Resigned: 05 April 2012

Jonathan P.

Position: Director

Appointed: 13 August 2007

Resigned: 12 October 2010

Andrew F.

Position: Director

Appointed: 01 April 2007

Resigned: 21 September 2009

Adrian N.

Position: Director

Appointed: 27 April 2006

Resigned: 24 August 2009

Ian M.

Position: Director

Appointed: 27 April 2006

Resigned: 12 April 2007

Donald S.

Position: Director

Appointed: 12 April 2005

Resigned: 27 April 2006

Marco V.

Position: Director

Appointed: 12 April 2005

Resigned: 23 January 2009

Bruce H.

Position: Director

Appointed: 05 May 2004

Resigned: 12 April 2007

Mario P.

Position: Director

Appointed: 05 May 2004

Resigned: 11 July 2007

Philip H.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2003

Richard W.

Position: Director

Appointed: 01 January 2002

Resigned: 27 July 2007

Eric V.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2001

Robert S.

Position: Director

Appointed: 18 August 1999

Resigned: 30 September 2002

Giampaolo G.

Position: Director

Appointed: 18 August 1999

Resigned: 05 May 2004

Michael O.

Position: Director

Appointed: 18 August 1999

Resigned: 31 December 2000

Kenneth F.

Position: Director

Appointed: 18 August 1999

Resigned: 27 April 2006

Richard H.

Position: Director

Appointed: 11 August 1994

Resigned: 18 August 1999

Robert U.

Position: Director

Appointed: 11 August 1994

Resigned: 04 April 2012

William C.

Position: Director

Appointed: 11 August 1994

Resigned: 18 August 1999

Johnnie C.

Position: Director

Appointed: 11 August 1994

Resigned: 18 August 1999

Donald E.

Position: Director

Appointed: 11 August 1994

Resigned: 18 August 1999

Tiit H.

Position: Director

Appointed: 11 August 1994

Resigned: 23 October 1996

James M.

Position: Director

Appointed: 11 August 1994

Resigned: 18 August 1999

Murli T.

Position: Director

Appointed: 11 August 1994

Resigned: 27 April 2006

Rhodes T.

Position: Director

Appointed: 11 August 1994

Resigned: 18 August 1999

Michael O.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

Arumugam N.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

Kenneth S.

Position: Director

Appointed: 31 October 1991

Resigned: 02 October 1995

Alan B.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

Rodney B.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

Ronald C.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 2002

Charles A.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

Graham C.

Position: Secretary

Appointed: 31 October 1991

Resigned: 05 May 2004

Mark B.

Position: Director

Appointed: 31 October 1991

Resigned: 21 October 1993

John R.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

Robert S.

Position: Director

Appointed: 31 October 1991

Resigned: 11 August 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Stantec Global Capital Limited from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stantec Holding B.v. that entered Rotterdam, Netherlands as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stantec Global Capital Limited

Buckingham Court Frederick Place, Kingsmead Business Park, London Road, High Wycombe, Bucks, HP11 1JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10956769
Notified on 1 December 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stantec Holding B.V.

Weena 336, Rotterdam, 3012, Netherlands

Legal authority Dutch Law
Legal form Limited Liability Company
Country registered The Netherlands
Place registered The Netherlands
Registration number 24198870
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Mwh Europe December 29, 2017
Montgomery Watson Europe June 26, 2001
Watson Hawksley Group July 9, 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 December 31, 2022
filed on: 8th, August 2023
Free Download (29 pages)

Company search

Advertisements