You are here: bizstats.co.uk > a-z index > S list > SN list

Snc-lavalin Uk Limited EPSOM


Founded in 1986, Snc-lavalin Uk, classified under reg no. 02046233 is an active company. Currently registered at Kirkgate KT17 4PF, Epsom the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/06/24 Snc-lavalin Uk Limited is no longer carrying the name Snc Lavalin Europe.

Currently there are 2 directors in the the firm, namely Damien O. and Leslie N.. In addition one secretary - Damien O. - 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.

Snc-lavalin Uk Limited Address / Contact

Office Address Kirkgate
Office Address2 19-31 Church Street
Town Epsom
Post code KT17 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046233
Date of Incorporation Wed, 13th Aug 1986
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Damien O.

Position: Secretary

Appointed: 29 July 2021

Damien O.

Position: Director

Appointed: 29 July 2021

Leslie N.

Position: Director

Appointed: 12 April 2020

Christopher B.

Position: Director

Appointed: 30 November 2018

Resigned: 29 July 2021

Louise M.

Position: Secretary

Appointed: 26 July 2018

Resigned: 29 July 2021

Elliot N.

Position: Secretary

Appointed: 26 July 2018

Resigned: 29 July 2021

James C.

Position: Director

Appointed: 16 December 2016

Resigned: 11 April 2020

Richard T.

Position: Director

Appointed: 15 May 2016

Resigned: 16 December 2016

Alan M.

Position: Director

Appointed: 22 September 2015

Resigned: 23 September 2017

David C.

Position: Director

Appointed: 22 September 2015

Resigned: 27 November 2018

Richard S.

Position: Director

Appointed: 23 January 2013

Resigned: 09 May 2013

Sameh K.

Position: Director

Appointed: 23 January 2013

Resigned: 01 March 2017

Hafez A.

Position: Director

Appointed: 23 July 2012

Resigned: 27 January 2015

John Y.

Position: Director

Appointed: 27 March 2012

Resigned: 18 July 2012

Feroz A.

Position: Director

Appointed: 14 October 2009

Resigned: 14 September 2012

Gerard R.

Position: Director

Appointed: 01 June 2006

Resigned: 18 October 2011

Anthony A.

Position: Director

Appointed: 01 July 2005

Resigned: 30 September 2011

Christopher M.

Position: Director

Appointed: 01 January 2003

Resigned: 09 February 2004

Pierre D.

Position: Director

Appointed: 01 January 2002

Resigned: 08 May 2009

Michael N.

Position: Director

Appointed: 01 August 2001

Resigned: 25 May 2005

Gary W.

Position: Director

Appointed: 16 November 1999

Resigned: 31 August 2016

Gary W.

Position: Secretary

Appointed: 16 November 1999

Resigned: 16 December 2016

Roger N.

Position: Director

Appointed: 02 November 1998

Resigned: 31 December 2002

Taro A.

Position: Director

Appointed: 02 November 1998

Resigned: 20 April 2001

Robert B.

Position: Director

Appointed: 20 August 1998

Resigned: 16 November 1999

Timothy S.

Position: Director

Appointed: 20 August 1998

Resigned: 31 December 2014

Robert B.

Position: Secretary

Appointed: 07 April 1998

Resigned: 16 November 1999

Wayne B.

Position: Director

Appointed: 24 October 1997

Resigned: 01 January 2002

Gordon B.

Position: Director

Appointed: 01 April 1997

Resigned: 07 April 1998

Brian S.

Position: Director

Appointed: 22 November 1996

Resigned: 31 October 1997

Pierre R.

Position: Director

Appointed: 17 January 1996

Resigned: 01 September 1998

Gordon B.

Position: Secretary

Appointed: 30 November 1993

Resigned: 07 April 1998

Donald P.

Position: Director

Appointed: 27 July 1992

Resigned: 17 January 1996

Neil G.

Position: Director

Appointed: 30 June 1992

Resigned: 31 January 1997

Marcel D.

Position: Director

Appointed: 10 April 1991

Resigned: 16 January 1996

David E.

Position: Director

Appointed: 10 April 1991

Resigned: 30 June 1992

Jean L.

Position: Director

Appointed: 10 April 1991

Resigned: 15 September 1992

Yves B.

Position: Director

Appointed: 10 April 1991

Resigned: 04 June 1991

Roderick C.

Position: Secretary

Appointed: 10 April 1991

Resigned: 30 November 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Kent Uk Technical Services Limited from Epsom, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kent Uk Technical Services Limited

The Kirkgate 19-31 Church Street, Epsom, KT17 4PF, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13252277
Notified on 29 July 2021
Nature of control: 75,01-100% shares

Company previous names

Snc Lavalin Europe June 24, 2003
Coppee Lavalin September 8, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
Free Download (22 pages)

Company search