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

Ch2m Hill United Kingdom LONDON


Founded in 1990, Ch2m Hill United Kingdom, classified under reg no. 02533469 is an active company. Currently registered at Cottons Centre SE1 2QG, London the company has been in the business for 34 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Katherine K., Sally M. and Alexander L.. In addition one secretary - Geoffrey R. - 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.

Ch2m Hill United Kingdom 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 02533469
Date of Incorporation Wed, 22nd Aug 1990
Industry Other engineering activities
End of financial Year 30th September
Company age 34 years old
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 August 2023

Katherine K.

Position: Director

Appointed: 15 December 2022

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

Bryan H.

Position: Director

Appointed: 30 November 2020

Resigned: 26 September 2022

Hugh M.

Position: Director

Appointed: 03 June 2019

Resigned: 15 December 2022

Jonathan S.

Position: Director

Appointed: 03 June 2019

Resigned: 30 November 2020

Guy D.

Position: Director

Appointed: 03 June 2019

Resigned: 11 August 2021

David C.

Position: Director

Appointed: 21 March 2018

Resigned: 09 December 2020

David E.

Position: Director

Appointed: 21 March 2018

Resigned: 03 June 2019

Benjamin H.

Position: Director

Appointed: 31 January 2018

Resigned: 03 June 2019

Rachel S.

Position: Director

Appointed: 23 March 2017

Resigned: 22 December 2017

Brian S.

Position: Director

Appointed: 03 February 2017

Resigned: 23 March 2017

Samuel H.

Position: Director

Appointed: 03 February 2017

Resigned: 03 June 2019

David Z.

Position: Director

Appointed: 30 April 2015

Resigned: 09 February 2017

Richard F.

Position: Director

Appointed: 14 July 2014

Resigned: 30 April 2015

Mark T.

Position: Director

Appointed: 14 July 2014

Resigned: 03 February 2017

Tejender C.

Position: Secretary

Appointed: 14 July 2014

Resigned: 10 February 2023

Beverley W.

Position: Secretary

Appointed: 12 October 2012

Resigned: 26 June 2014

Robert B.

Position: Director

Appointed: 10 August 2010

Resigned: 14 July 2014

Jonathan B.

Position: Director

Appointed: 13 July 2010

Resigned: 31 December 2017

Paul D.

Position: Director

Appointed: 05 July 2010

Resigned: 30 June 2011

Roy H.

Position: Director

Appointed: 29 January 2008

Resigned: 28 April 2017

Gavin S.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 October 2012

Beverley W.

Position: Director

Appointed: 09 March 2007

Resigned: 26 June 2014

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 06 July 2010

Omur A.

Position: Director

Appointed: 05 May 2003

Resigned: 29 January 2008

Michael S.

Position: Secretary

Appointed: 04 May 2000

Resigned: 16 July 2007

Karthigesu G.

Position: Director

Appointed: 01 November 1996

Resigned: 12 July 2006

Grahame B.

Position: Secretary

Appointed: 18 June 1996

Resigned: 04 May 2000

Neil C.

Position: Secretary

Appointed: 19 December 1995

Resigned: 18 June 1996

Ian B.

Position: Director

Appointed: 14 April 1994

Resigned: 31 October 1996

Philip H.

Position: Director

Appointed: 02 April 1993

Resigned: 19 December 1995

Rick T.

Position: Secretary

Appointed: 04 August 1992

Resigned: 19 December 1995

Ralph P.

Position: Director

Appointed: 08 May 1992

Resigned: 19 December 1995

Richard B.

Position: Secretary

Appointed: 08 May 1992

Resigned: 10 September 1993

Douglas B.

Position: Secretary

Appointed: 08 May 1992

Resigned: 04 August 1992

Howard S.

Position: Director

Appointed: 08 May 1992

Resigned: 19 December 1995

Richard B.

Position: Director

Appointed: 02 January 1992

Resigned: 10 September 1993

James P.

Position: Director

Appointed: 22 August 1991

Resigned: 02 April 1993

Orazio T.

Position: Secretary

Appointed: 22 August 1991

Resigned: 08 May 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Ch2M Hill Europe Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ch2m Hill Europe Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 7262036
Notified on 6 April 2016
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 Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 19th, October 2023
Free Download (26 pages)

Company search