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

Ch2m Hill Services Limited LONDON


Founded in 2001, Ch2m Hill Services, classified under reg no. 04263139 is an active company. Currently registered at Cottons Centre SE1 2QG, London the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 7th August 2001 Ch2m Hill Services Limited is no longer carrying the name Malbery.

At the moment there are 2 directors in the the firm, namely Sally M. and Alexander L.. In addition one secretary - Geoffrey R. - is with the company. At the moment 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.

Ch2m Hill Services Limited 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 04263139
Date of Incorporation Wed, 1st Aug 2001
Industry Other engineering activities
End of financial Year 30th September
Company age 23 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 Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 August 2023

Sally M.

Position: Director

Appointed: 11 August 2021

Alexander L.

Position: Director

Appointed: 30 November 2020

Rhona H.

Position: Secretary

Appointed: 10 February 2023

Resigned: 21 August 2023

Guy D.

Position: Director

Appointed: 03 June 2019

Resigned: 11 August 2021

Jonathan S.

Position: Director

Appointed: 03 June 2019

Resigned: 30 November 2020

Brian S.

Position: Director

Appointed: 03 February 2017

Resigned: 03 June 2019

Samuel H.

Position: Director

Appointed: 03 February 2017

Resigned: 03 June 2019

David Z.

Position: Director

Appointed: 30 April 2015

Resigned: 09 February 2017

Mark T.

Position: Director

Appointed: 30 April 2015

Resigned: 03 February 2017

Richard F.

Position: Director

Appointed: 14 July 2014

Resigned: 30 April 2015

Tejender C.

Position: Secretary

Appointed: 14 July 2014

Resigned: 10 February 2023

Beverley W.

Position: Secretary

Appointed: 12 October 2012

Resigned: 26 June 2014

Beverley W.

Position: Director

Appointed: 21 July 2010

Resigned: 26 June 2014

Euan F.

Position: Director

Appointed: 20 July 2010

Resigned: 30 April 2015

Juan C.

Position: Director

Appointed: 20 July 2010

Resigned: 17 June 2014

Gavin S.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 October 2012

Maria L.

Position: Director

Appointed: 09 June 2006

Resigned: 16 October 2012

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 06 July 2010

Michael S.

Position: Secretary

Appointed: 07 August 2001

Resigned: 16 July 2007

Karthigesu G.

Position: Director

Appointed: 07 August 2001

Resigned: 12 July 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 August 2001

Resigned: 07 August 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 August 2001

Resigned: 07 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 07 August 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Ch2M Hill Holdings Limited from London, United Kingdom. This PSC is classified as "a limited liability 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.

Ch2m Hill Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited Liability Company
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 previous names

Malbery August 7, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 27th, January 2023
Free Download (14 pages)

Company search