Worley Europe Services Limited BRENTFORD


Founded in 1997, Worley Europe Services, classified under reg no. 03371550 is an active company. Currently registered at 27 Great West Road TW8 9BW, Brentford the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 14th June 2019 Worley Europe Services Limited is no longer carrying the name Sinclair Knight Merz (europe).

Currently there are 3 directors in the the company, namely Vito B., Patricia M. and Erwin G.. In addition one secretary - Latoya S. - is with the firm. Currently 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.

Worley Europe Services Limited Address / Contact

Office Address 27 Great West Road
Town Brentford
Post code TW8 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371550
Date of Incorporation Thu, 15th May 1997
Industry Environmental consulting activities
Industry Other engineering activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Vito B.

Position: Director

Appointed: 13 October 2023

Latoya S.

Position: Secretary

Appointed: 10 July 2023

Patricia M.

Position: Director

Appointed: 07 June 2023

Erwin G.

Position: Director

Appointed: 30 November 2016

Bradley A.

Position: Director

Appointed: 22 July 2021

Resigned: 03 October 2023

Victor J.

Position: Secretary

Appointed: 24 May 2019

Resigned: 10 July 2023

Brenda C.

Position: Director

Appointed: 26 April 2019

Resigned: 17 November 2020

Tejender C.

Position: Secretary

Appointed: 23 May 2018

Resigned: 26 April 2019

Jonathan S.

Position: Director

Appointed: 30 November 2016

Resigned: 26 April 2019

Michael N.

Position: Secretary

Appointed: 03 December 2014

Resigned: 23 May 2018

John D.

Position: Director

Appointed: 03 December 2014

Resigned: 07 October 2016

Leon P.

Position: Director

Appointed: 03 December 2014

Resigned: 05 December 2016

Robert D.

Position: Director

Appointed: 03 December 2014

Resigned: 07 November 2017

Paul C.

Position: Director

Appointed: 21 March 2012

Resigned: 08 December 2014

Andreas M.

Position: Director

Appointed: 06 October 2011

Resigned: 03 May 2013

Jonathan P.

Position: Director

Appointed: 07 December 2010

Resigned: 22 May 2015

Craig W.

Position: Director

Appointed: 20 March 2009

Resigned: 21 March 2014

Graeme D.

Position: Secretary

Appointed: 19 September 2008

Resigned: 22 May 2015

Peter M.

Position: Secretary

Appointed: 11 February 2008

Resigned: 18 August 2008

Geoffrey R.

Position: Director

Appointed: 24 September 2007

Resigned: 05 October 2010

John P.

Position: Director

Appointed: 25 October 2004

Resigned: 18 December 2013

Alan J.

Position: Director

Appointed: 25 October 2004

Resigned: 12 April 2012

Peter M.

Position: Director

Appointed: 02 February 2004

Resigned: 30 May 2014

Shahram H.

Position: Director

Appointed: 12 June 2003

Resigned: 03 October 2014

Paul C.

Position: Director

Appointed: 12 June 2003

Resigned: 11 July 2007

Tim E.

Position: Director

Appointed: 10 December 2001

Resigned: 19 June 2003

Helen G.

Position: Secretary

Appointed: 26 September 2001

Resigned: 11 February 2008

Philip W.

Position: Secretary

Appointed: 11 April 2001

Resigned: 25 September 2001

Martin V.

Position: Secretary

Appointed: 26 August 1999

Resigned: 11 April 2001

Stephen A.

Position: Director

Appointed: 26 August 1999

Resigned: 18 October 2004

Ian T.

Position: Director

Appointed: 26 August 1999

Resigned: 13 October 2004

Gunninder K.

Position: Director

Appointed: 15 May 1997

Resigned: 12 April 2012

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 15 May 1997

Resigned: 15 May 1997

Philip W.

Position: Secretary

Appointed: 15 May 1997

Resigned: 26 August 1999

Philip W.

Position: Director

Appointed: 15 May 1997

Resigned: 02 May 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1997

Resigned: 15 May 1997

David H.

Position: Director

Appointed: 15 May 1997

Resigned: 24 September 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Worley Europe Ltd from Brentford, England. This PSC is classified as "a private 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 entity in the PSC register is Jacobs Engineering Group Inc that entered Dallas, United States as the address. This PSC has a legal form of "a public 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.

Worley Europe Ltd

27 Great West Road, Brentford, TW8 9BW, England

Legal authority Laws Of England And Wales
Legal form Private Company
Country registered England
Place registered Uk Companies House
Registration number 04334425
Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacobs Engineering Group Inc

1999 Bryant Street, Dallas, Texas 75201, United States

Legal authority Law Of Delaware, Usa
Legal form Public Company
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sinclair Knight Merz (europe) June 14, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 11th, January 2023
Free Download (22 pages)

Company search