Parsons Brinckerhoff Ltd LONDON


Founded in 1990, Parsons Brinckerhoff, classified under reg no. 02554514 is an active company. Currently registered at Wsp House WC2A 1AF, London the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 31, 2003 Parsons Brinckerhoff Ltd is no longer carrying the name Pb Power.

At present there are 4 directors in the the company, namely Dean M., Anthony G. and Miles B. and others. In addition one secretary - Karen S. - 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.

Parsons Brinckerhoff Ltd Address / Contact

Office Address Wsp House
Office Address2 70 Chancery Lane
Town London
Post code WC2A 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02554514
Date of Incorporation Thu, 1st Nov 1990
Industry Other engineering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Dean M.

Position: Director

Appointed: 22 July 2021

Anthony G.

Position: Director

Appointed: 03 May 2018

Miles B.

Position: Director

Appointed: 01 March 2017

Karen S.

Position: Secretary

Appointed: 15 December 2016

Mark N.

Position: Director

Appointed: 09 April 2015

Gregory K.

Position: Director

Appointed: 03 May 2018

Resigned: 22 July 2021

Robert M.

Position: Director

Appointed: 31 July 2016

Resigned: 17 May 2017

Karen S.

Position: Director

Appointed: 31 July 2016

Resigned: 15 December 2016

Sally P.

Position: Secretary

Appointed: 31 January 2016

Resigned: 15 December 2016

Andrew N.

Position: Director

Appointed: 09 April 2015

Resigned: 01 March 2017

Michael R.

Position: Director

Appointed: 09 April 2015

Resigned: 03 May 2018

Nikolas W.

Position: Secretary

Appointed: 31 October 2013

Resigned: 31 January 2016

David H.

Position: Secretary

Appointed: 31 October 2013

Resigned: 24 March 2016

Stephen R.

Position: Director

Appointed: 05 October 2011

Resigned: 04 December 2015

Stephen B.

Position: Director

Appointed: 21 January 2010

Resigned: 31 July 2016

Nicholas F.

Position: Director

Appointed: 19 January 2010

Resigned: 04 June 2013

Richard P.

Position: Secretary

Appointed: 07 January 2010

Resigned: 31 October 2013

Philip M.

Position: Director

Appointed: 14 October 2003

Resigned: 20 January 2006

Timothy M.

Position: Director

Appointed: 13 October 2003

Resigned: 14 May 2007

Gregory A.

Position: Director

Appointed: 22 May 2003

Resigned: 28 May 2010

Stephen R.

Position: Director

Appointed: 22 May 2003

Resigned: 28 May 2010

Jack H.

Position: Director

Appointed: 22 May 2003

Resigned: 09 June 2005

Robert M.

Position: Director

Appointed: 22 May 2003

Resigned: 28 May 2010

David M.

Position: Director

Appointed: 06 June 2001

Resigned: 30 March 2004

George M.

Position: Director

Appointed: 14 February 2000

Resigned: 14 August 2006

William R.

Position: Director

Appointed: 14 February 2000

Resigned: 31 December 2006

Daniel M.

Position: Director

Appointed: 24 January 2000

Resigned: 20 September 2005

Richard S.

Position: Director

Appointed: 22 February 1999

Resigned: 25 January 2000

Joel B.

Position: Director

Appointed: 06 January 1999

Resigned: 22 May 2003

Eric B.

Position: Director

Appointed: 06 October 1998

Resigned: 31 January 2010

Jack W.

Position: Director

Appointed: 06 October 1998

Resigned: 01 November 2000

James P.

Position: Director

Appointed: 06 October 1998

Resigned: 31 March 2002

Paul C.

Position: Director

Appointed: 01 July 1997

Resigned: 29 March 2007

Vikram L.

Position: Director

Appointed: 19 June 1996

Resigned: 28 January 1999

Ian T.

Position: Director

Appointed: 13 June 1995

Resigned: 25 June 1996

Keith H.

Position: Director

Appointed: 25 January 1995

Resigned: 16 February 1996

Paul N.

Position: Director

Appointed: 25 January 1995

Resigned: 06 October 1998

Charles C.

Position: Director

Appointed: 25 January 1995

Resigned: 01 July 1997

James P.

Position: Director

Appointed: 01 February 1992

Resigned: 25 June 1996

Stanley D.

Position: Secretary

Appointed: 01 November 1991

Resigned: 08 January 2010

Malcolm K.

Position: Director

Appointed: 01 November 1991

Resigned: 16 April 2003

Robert B.

Position: Director

Appointed: 01 November 1991

Resigned: 30 May 1995

Michael C.

Position: Director

Appointed: 01 November 1991

Resigned: 25 June 1996

Terence D.

Position: Director

Appointed: 01 November 1991

Resigned: 30 June 1995

Alfred M.

Position: Director

Appointed: 01 November 1991

Resigned: 25 March 1996

Paul C.

Position: Director

Appointed: 01 November 1991

Resigned: 16 February 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Wsp Uk Ltd from London, England. The abovementioned PSC is classified as "a limited liability 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.

Wsp Uk Ltd

Wsp House 70 Chancery Lane, London, WC2A 1AF, England

Legal authority England And Wales
Legal form Limited Liability Company
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

Pb Power March 31, 2003
Merz And Mclellan November 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, September 2023
Free Download (39 pages)

Company search

Advertisements