WORLEY E&C INTERNATIONAL LIMITED

27 Great West Road, Brentford, TW8 9BW, England
StatusACTIVE
Company No.01896128
CategoryPrivate Limited Company
Incorporated15 Mar 1985
Age39 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

WORLEY E&C INTERNATIONAL LIMITED is an active private limited company with number 01896128. It was incorporated 39 years, 2 months, 1 day ago, on 15 March 1985. The company address is 27 Great West Road, Brentford, TW8 9BW, England.



People

SCOTT, Latoya

Secretary

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 6 days

MURRAY, Patricia

Director

Finance Director

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 5 months, 29 days

WYNTERBEE-ROBEY, Christopher

Director

Director Legal Services

ACTIVE

Assigned on 05 Oct 2023

Current time on role 7 months, 11 days

ALLEN, Mark Edward

Secretary

RESIGNED

Assigned on 26 Jan 2006

Resigned on 07 Aug 2006

Time on role 6 months, 12 days

CHAUDHARY, Tejender Singh

Secretary

RESIGNED

Assigned on 23 May 2018

Resigned on 26 Apr 2019

Time on role 11 months, 3 days

CHEN, Lee Chan

Secretary

Company Secretary

RESIGNED

Assigned on 23 Aug 2005

Resigned on 26 Jan 2006

Time on role 5 months, 3 days

CHEN, Lee Chan

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 1995

Resigned on 09 Jul 2003

Time on role 7 years, 11 months, 8 days

FERNIE, John William David

Secretary

RESIGNED

Assigned on 24 Oct 2008

Resigned on 20 Dec 2011

Time on role 3 years, 1 month, 27 days

GAMBLE, Nigel William

Secretary

RESIGNED

Assigned on 09 Jul 2003

Resigned on 29 Jul 2005

Time on role 2 years, 20 days

HADLEY, Denis Bernard

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1995

Time on role 28 years, 9 months, 14 days

JAMES, Andrew John

Secretary

RESIGNED

Assigned on 07 Aug 2006

Resigned on 24 Oct 2008

Time on role 2 years, 2 months, 17 days

JIBUIKE, Victor

Secretary

RESIGNED

Assigned on 24 May 2019

Resigned on 10 Jul 2023

Time on role 4 years, 1 month, 17 days

NORRIS, Michael Timothy

Secretary

RESIGNED

Assigned on 20 Dec 2011

Resigned on 23 May 2018

Time on role 6 years, 5 months, 3 days

ANDREWS, Bradley Garnett

Director

President

RESIGNED

Assigned on 18 Aug 2020

Resigned on 03 Oct 2023

Time on role 3 years, 1 month, 16 days

APELTHUN, Arild

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2007

Resigned on 04 Nov 2008

Time on role 1 year, 4 months, 3 days

BALE, Baard

Director

Executive Vp

RESIGNED

Assigned on 09 Jul 1997

Resigned on 16 Jul 1999

Time on role 2 years, 7 days

CNOSSEN, Johan Piet

Director

Managing Director

RESIGNED

Assigned on 09 Nov 2009

Resigned on 22 Sep 2011

Time on role 1 year, 10 months, 13 days

CNOSSEN, Johan Piet

Director

Managing Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 04 Nov 2008

Time on role 1 year, 4 months, 9 days

CONNELL, Brenda

Director

None

RESIGNED

Assigned on 26 Apr 2019

Resigned on 17 Nov 2020

Time on role 1 year, 6 months, 21 days

DOYLE, John Conor

Director

Business Executive

RESIGNED

Assigned on 18 Oct 2013

Resigned on 07 Oct 2016

Time on role 2 years, 11 months, 20 days

ELLIOT, William

Director

Associate Director - Engineering

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 26 years, 10 months, 7 days

FLEETWOOD, Michael William

Director

Accountant

RESIGNED

Assigned on 22 Sep 2011

Resigned on 25 Sep 2014

Time on role 3 years, 3 days

GORDON, Douglas Alexander

Director

Accountant

RESIGNED

Assigned on 24 Oct 2008

Resigned on 22 Sep 2011

Time on role 2 years, 10 months, 29 days

HOLT, Michael St John

Director

Cfo

RESIGNED

Assigned on 09 Jul 1997

Resigned on 26 Jun 2003

Time on role 5 years, 11 months, 17 days

IRVIN, Robert Anthony Michael, Dr

Director

Executive

RESIGNED

Assigned on 22 Sep 2011

Resigned on 18 Oct 2013

Time on role 2 years, 26 days

LEGGETT, Mark Richard

Director

Managing Director

RESIGNED

Assigned on 26 Jun 2003

Resigned on 16 Feb 2006

Time on role 2 years, 7 months, 20 days

LEY, David Robert

Director

Chemical Engineer

RESIGNED

Assigned on 24 Oct 2008

Resigned on 31 May 2010

Time on role 1 year, 7 months, 7 days

MARSHALL, Peter Neville

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 27 Jun 1997

Time on role 26 years, 10 months, 19 days

MURPHY, John Anthony

Director

Accountant

RESIGNED

Assigned on 16 Jul 1999

Resigned on 13 Oct 2000

Time on role 1 year, 2 months, 28 days

OSBORNE, Brian Roy

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 26 years, 10 months, 7 days

POWER, Leon Anthony

Director

Finance Director

RESIGNED

Assigned on 20 Oct 2014

Resigned on 05 Dec 2016

Time on role 2 years, 1 month, 16 days

ROBINSON, Ian, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1992

Time on role 31 years, 5 months, 29 days

SEATON, Paul

Director

Business Executive

RESIGNED

Assigned on 02 Nov 2016

Resigned on 03 Aug 2020

Time on role 3 years, 9 months, 1 day

SHATTOCK, Jonathan R.

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2018

Resigned on 26 Apr 2019

Time on role 7 months, 21 days

SKINDLO, Dag

Director

Director

RESIGNED

Assigned on 16 Feb 2006

Resigned on 13 Aug 2008

Time on role 2 years, 5 months, 25 days

SMITH, Charles Patrick

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 26 years, 10 months, 7 days

TAY, Nigel Rory George

Director

Vice President Finance

RESIGNED

Assigned on 26 Jun 2003

Resigned on 27 May 2005

Time on role 1 year, 11 months, 1 day

VAN DE ZANDE, Wilhelmus Petrus Maria

Director

Managing Director

RESIGNED

Assigned on 27 May 2005

Resigned on 25 Jun 2007

Time on role 2 years, 29 days

VAN ESSEN, Paul Rene

Director

Vice President

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Jun 2007

Time on role 1 year, 5 months, 24 days

WILSON, John Christopher

Director

Accountant

RESIGNED

Assigned on 13 Oct 2000

Resigned on 26 Jun 2003

Time on role 2 years, 8 months, 13 days


Some Companies

AHA GARMENTS LTD

9 OSBORNE ROAD,LEICESTER,LE5 5ES

Number:11927253
Status:ACTIVE
Category:Private Limited Company

G V CLEAN LTD

165 ALDER ROAD,BOURNEMOUTH,BH12 4AN

Number:10792477
Status:ACTIVE
Category:Private Limited Company

INNOV8 PRODUCTS LTD

NO 1 APPROACH ROAD,LONDON,SW20 8BA

Number:09666748
Status:ACTIVE
Category:Private Limited Company

NEW LINK GENERAL TRADING LIMITED

SUITE 434 THE LINEN HALL,LONDON,W1B 5TB

Number:11859254
Status:ACTIVE
Category:Private Limited Company

NEW MILL PROPERTIES (UK) LTD

3 STRAKER TERRACE,SOUTH SHIELDS,NE34 0JX

Number:08339231
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST ACCOUNTANTS LIMITED

21 COLDHARBOUR LANE,LONDON,SE5 9NR

Number:07197785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source