Cresswell Associates (environmental Consultants) Limited BRIGHTON


Cresswell Associates (Environmental Consultants) Limited was dissolved on 2022-08-30. Cresswell Associates (environmental Consultants) was a private limited company that was situated at 2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex. This company (formed on 1988-08-01) was run by 2 directors and 1 secretary.
Director Mark C. who was appointed on 21 March 2018.
Director Anne C. who was appointed on 02 July 2010.
Among the secretaries, we can name: Margot D. appointed on 25 November 2010.

The company was officially categorised as "other engineering activities" (71129). According to the Companies House data, there was a name alteration on 2013-04-08, their previous name was Livic. There is a second name change mentioned: previous name was Bettridge Turner & Partners performed on 2000-02-21. The latest confirmation statement was filed on 2018-06-28 and last time the annual accounts were filed was on 31 December 2017. 2015-08-29 is the date of the last annual return.

Cresswell Associates (environmental Consultants) Limited Address / Contact

Office Address 2-3 Pavilion Buildings
Town Brighton
Post code BN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282693
Date of Incorporation Mon, 1st Aug 1988
Date of Dissolution Tue, 30th Aug 2022
Industry Other engineering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 12th Jul 2019
Last confirmation statement dated Thu, 28th Jun 2018

Company staff

Mark C.

Position: Director

Appointed: 21 March 2018

Margot D.

Position: Secretary

Appointed: 25 November 2010

Anne C.

Position: Director

Appointed: 02 July 2010

Alan B.

Position: Director

Appointed: 12 June 2015

Resigned: 21 March 2018

Graham R.

Position: Director

Appointed: 02 July 2010

Resigned: 12 June 2015

Roderick S.

Position: Director

Appointed: 31 October 2009

Resigned: 07 May 2010

Ciaran T.

Position: Director

Appointed: 24 March 2009

Resigned: 06 July 2010

Neil H.

Position: Secretary

Appointed: 30 September 2008

Resigned: 25 November 2010

Michael C.

Position: Director

Appointed: 30 May 2008

Resigned: 30 October 2009

Stephen B.

Position: Secretary

Appointed: 22 March 2006

Resigned: 30 September 2008

Neil H.

Position: Director

Appointed: 22 March 2006

Resigned: 30 May 2008

Gary G.

Position: Director

Appointed: 22 March 2006

Resigned: 24 March 2009

David C.

Position: Director

Appointed: 01 February 2004

Resigned: 22 March 2006

Philip C.

Position: Director

Appointed: 01 December 2003

Resigned: 22 March 2006

Barrie L.

Position: Director

Appointed: 13 October 1995

Resigned: 31 October 2000

Roland C.

Position: Director

Appointed: 01 January 1993

Resigned: 22 March 2006

Denis W.

Position: Director

Appointed: 01 August 1991

Resigned: 03 August 1992

Brian C.

Position: Director

Appointed: 01 August 1991

Resigned: 03 August 1992

Richard B.

Position: Director

Appointed: 01 August 1991

Resigned: 22 March 2006

Robin W.

Position: Director

Appointed: 01 August 1991

Resigned: 22 March 2006

John A.

Position: Director

Appointed: 01 August 1991

Resigned: 22 March 2006

Paul T.

Position: Director

Appointed: 01 August 1991

Resigned: 22 March 2006

Robert S.

Position: Director

Appointed: 01 August 1991

Resigned: 03 August 1992

Peter T.

Position: Director

Appointed: 01 August 1991

Resigned: 03 August 1992

People with significant control

Arcadis Consulting (Uk) Limited

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 02212959
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Livic April 8, 2013
Bettridge Turner & Partners February 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
Free Download (6 pages)

Company search