You are here: bizstats.co.uk > a-z index > C list > CH list

Ch2m Hill International Nuclear Services Ltd LONDON


Founded in 2005, Ch2m Hill International Nuclear Services, classified under reg no. 05532606 is an active company. Currently registered at Cottons Centre SE1 2QG, London the company has been in the business for 19 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Anita L. and Karen W.. In addition one secretary - Geoffrey R. - 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.

Ch2m Hill International Nuclear Services Ltd Address / Contact

Office Address Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05532606
Date of Incorporation Wed, 10th Aug 2005
Industry Other engineering activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 August 2023

Anita L.

Position: Director

Appointed: 01 December 2021

Karen W.

Position: Director

Appointed: 16 August 2021

Rhona H.

Position: Secretary

Appointed: 10 February 2023

Resigned: 21 August 2023

Clive W.

Position: Director

Appointed: 30 November 2020

Resigned: 16 August 2021

Peter L.

Position: Director

Appointed: 03 June 2019

Resigned: 30 November 2020

Sally M.

Position: Director

Appointed: 03 June 2019

Resigned: 01 December 2021

David E.

Position: Director

Appointed: 21 March 2018

Resigned: 09 December 2020

Benjamin H.

Position: Director

Appointed: 29 January 2018

Resigned: 03 June 2019

Brian S.

Position: Director

Appointed: 03 February 2017

Resigned: 29 January 2018

Samuel H.

Position: Director

Appointed: 03 February 2017

Resigned: 03 June 2019

Tejender C.

Position: Secretary

Appointed: 14 July 2014

Resigned: 10 February 2023

Mark T.

Position: Director

Appointed: 14 July 2014

Resigned: 03 February 2017

Beverley W.

Position: Secretary

Appointed: 15 May 2012

Resigned: 26 June 2014

Jonathan B.

Position: Director

Appointed: 03 May 2011

Resigned: 31 December 2017

Mark F.

Position: Director

Appointed: 03 May 2011

Resigned: 14 July 2014

Michael M.

Position: Director

Appointed: 26 July 2010

Resigned: 30 May 2014

Melanie S.

Position: Director

Appointed: 10 November 2008

Resigned: 03 May 2011

Robert C.

Position: Director

Appointed: 10 November 2008

Resigned: 15 May 2010

Lee M.

Position: Director

Appointed: 06 May 2008

Resigned: 01 January 2014

William D.

Position: Director

Appointed: 06 May 2008

Resigned: 10 November 2008

Jeffrey B.

Position: Director

Appointed: 08 May 2007

Resigned: 06 May 2008

Jessie R.

Position: Director

Appointed: 05 November 2006

Resigned: 23 April 2007

Samuel I.

Position: Director

Appointed: 27 September 2006

Resigned: 10 November 2008

John P.

Position: Director

Appointed: 27 September 2006

Resigned: 06 May 2008

Michael R.

Position: Director

Appointed: 27 September 2006

Resigned: 06 May 2008

Nancy T.

Position: Director

Appointed: 10 August 2005

Resigned: 06 May 2008

Robert I.

Position: Director

Appointed: 10 August 2005

Resigned: 09 May 2006

Robert C.

Position: Director

Appointed: 10 August 2005

Resigned: 27 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2005

Resigned: 10 August 2005

Richard H.

Position: Director

Appointed: 10 August 2005

Resigned: 27 September 2006

Michael E.

Position: Director

Appointed: 10 August 2005

Resigned: 06 May 2008

Margaret B.

Position: Secretary

Appointed: 10 August 2005

Resigned: 15 May 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 August 2005

Resigned: 10 August 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Ch2M Hill Holdings Limited from London, United Kingdom. This PSC is categorised as "a corporation", 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.

Ch2m Hill Holdings Limited

Cottons Centre Cottons Lane, London, SE1 2QG, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporation
Country registered England
Place registered Companies House
Registration number 12661700
Notified on 14 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Appointment (date: Monday 21st August 2023) of a secretary
filed on: 23rd, August 2023
Free Download (2 pages)

Company search