Worley E&C International Limited BRENTFORD


Founded in 1985, Worley E&C International, classified under reg no. 01896128 is an active company. Currently registered at 27 Great West Road TW8 9BW, Brentford the company has been in the business for thirty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2019/06/14 Worley E&C International Limited is no longer carrying the name Jacobs E&C International.

Currently there are 2 directors in the the firm, namely Christopher W. and Patricia M.. In addition one secretary - Latoya S. - 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.

Worley E&C International Limited Address / Contact

Office Address 27 Great West Road
Town Brentford
Post code TW8 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01896128
Date of Incorporation Fri, 15th Mar 1985
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 05 October 2023

Latoya S.

Position: Secretary

Appointed: 10 July 2023

Patricia M.

Position: Director

Appointed: 17 November 2020

Bradley A.

Position: Director

Appointed: 18 August 2020

Resigned: 03 October 2023

Victor J.

Position: Secretary

Appointed: 24 May 2019

Resigned: 10 July 2023

Brenda C.

Position: Director

Appointed: 26 April 2019

Resigned: 17 November 2020

Jonathan S.

Position: Director

Appointed: 05 September 2018

Resigned: 26 April 2019

Tejender C.

Position: Secretary

Appointed: 23 May 2018

Resigned: 26 April 2019

Paul S.

Position: Director

Appointed: 02 November 2016

Resigned: 03 August 2020

Leon P.

Position: Director

Appointed: 20 October 2014

Resigned: 05 December 2016

John D.

Position: Director

Appointed: 18 October 2013

Resigned: 07 October 2016

Michael N.

Position: Secretary

Appointed: 20 December 2011

Resigned: 23 May 2018

Michael F.

Position: Director

Appointed: 22 September 2011

Resigned: 25 September 2014

Robert I.

Position: Director

Appointed: 22 September 2011

Resigned: 18 October 2013

Johan C.

Position: Director

Appointed: 09 November 2009

Resigned: 22 September 2011

John F.

Position: Secretary

Appointed: 24 October 2008

Resigned: 20 December 2011

David L.

Position: Director

Appointed: 24 October 2008

Resigned: 31 May 2010

Douglas G.

Position: Director

Appointed: 24 October 2008

Resigned: 22 September 2011

Arild A.

Position: Director

Appointed: 01 July 2007

Resigned: 04 November 2008

Johan C.

Position: Director

Appointed: 25 June 2007

Resigned: 04 November 2008

Andrew J.

Position: Secretary

Appointed: 07 August 2006

Resigned: 24 October 2008

Dag S.

Position: Director

Appointed: 16 February 2006

Resigned: 13 August 2008

Mark A.

Position: Secretary

Appointed: 26 January 2006

Resigned: 07 August 2006

Paul V.

Position: Director

Appointed: 01 January 2006

Resigned: 25 June 2007

Lee C.

Position: Secretary

Appointed: 23 August 2005

Resigned: 26 January 2006

Wilhelmus V.

Position: Director

Appointed: 27 May 2005

Resigned: 25 June 2007

Nigel G.

Position: Secretary

Appointed: 09 July 2003

Resigned: 29 July 2005

Nigel T.

Position: Director

Appointed: 26 June 2003

Resigned: 27 May 2005

Mark L.

Position: Director

Appointed: 26 June 2003

Resigned: 16 February 2006

John W.

Position: Director

Appointed: 13 October 2000

Resigned: 26 June 2003

John M.

Position: Director

Appointed: 16 July 1999

Resigned: 13 October 2000

Michael H.

Position: Director

Appointed: 09 July 1997

Resigned: 26 June 2003

Baard B.

Position: Director

Appointed: 09 July 1997

Resigned: 16 July 1999

Lee C.

Position: Secretary

Appointed: 01 August 1995

Resigned: 09 July 2003

Charles S.

Position: Director

Appointed: 10 May 1992

Resigned: 09 July 1997

Denis H.

Position: Secretary

Appointed: 10 May 1992

Resigned: 01 August 1995

Brian O.

Position: Director

Appointed: 10 May 1992

Resigned: 09 July 1997

Peter M.

Position: Director

Appointed: 10 May 1992

Resigned: 27 June 1997

William E.

Position: Director

Appointed: 10 May 1992

Resigned: 09 July 1997

Ian R.

Position: Director

Appointed: 10 May 1992

Resigned: 17 November 1992

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 researched, there is Worley Field Services Ltd from Brentford, England. This PSC is classified as "a limited 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.

Worley Field Services Ltd

27 Great West Road, Winnersh, Brentford, TW8 9BW, England

Legal authority Companies Act 20006
Legal form Limited Company
Country registered England
Place registered Companies Register Of England And Wales
Registration number 454398
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jacobs E&C International June 14, 2019
Aker Solutions E&C International March 7, 2011
Aker Construction (stevenage) October 29, 2008
Kvaerner Construction (stevenage) April 3, 2008
Trafalgar House Construction (stevenage) September 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 11th, January 2023
Free Download (24 pages)

Company search