PARSONS GROUP INTERNATIONAL LIMITED

Boundary House Boundary House, London, W7 2QE, United Kingdom
StatusACTIVE
Company No.03393325
CategoryPrivate Limited Company
Incorporated26 Jun 1997
Age26 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

PARSONS GROUP INTERNATIONAL LIMITED is an active private limited company with number 03393325. It was incorporated 26 years, 11 months, 6 days ago, on 26 June 1997. The company address is Boundary House Boundary House, London, W7 2QE, United Kingdom.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Mar 2017

Current time on role 7 years, 2 months, 9 days

KOLLOWAY, Michael Richard

Director

General Counsel

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 5 months, 1 day

OFILOS, Matthew

Director

Chief Financial Officer

ACTIVE

Assigned on 25 Jul 2022

Current time on role 1 year, 10 months, 8 days

AYRES, Gregory Richard

Secretary

RESIGNED

Assigned on 15 Sep 1997

Resigned on 15 Nov 2001

Time on role 4 years, 2 months

HAZELL, Terence Charles

Secretary

Company Secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 24 Mar 2017

Time on role 12 years, 11 months, 5 days

MARDLE, John Douglas

Secretary

Finance Director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 14 Oct 2002

Time on role 10 months, 29 days

PAUL, Richard Ewan

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 2002

Resigned on 25 Mar 2004

Time on role 1 year, 5 months, 11 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 1997

Resigned on 15 Sep 1997

Time on role 2 months, 19 days

AYRES, Gregory Richard

Director

Finance Director

RESIGNED

Assigned on 15 Sep 1997

Resigned on 15 Nov 2001

Time on role 4 years, 2 months

BALL, George Lester

Director

Senior Executive Vice President

RESIGNED

Assigned on 01 Jan 2019

Resigned on 25 Jul 2022

Time on role 3 years, 6 months, 24 days

BARRON, Thomas Edward

Director

Engineering Executive

RESIGNED

Assigned on 01 Oct 2009

Resigned on 15 Oct 2012

Time on role 3 years, 14 days

BERTRAM, Carl George

Director

Managing Director

RESIGNED

Assigned on 08 Apr 1999

Resigned on 22 Nov 2000

Time on role 1 year, 7 months, 14 days

GRAUL, Donald Douglas

Director

President Of Compay

RESIGNED

Assigned on 17 Dec 2015

Resigned on 01 Jan 2019

Time on role 3 years, 15 days

GREBBIEN, Virginia Lee

Director

Environmental Manager

RESIGNED

Assigned on 27 Mar 2012

Resigned on 17 Dec 2015

Time on role 3 years, 8 months, 21 days

GRIM, Robert Clyde

Director

Engineering

RESIGNED

Assigned on 01 Nov 2006

Resigned on 31 Dec 2007

Time on role 1 year, 1 month, 30 days

HILL, Roy Francis

Director

Project Management

RESIGNED

Assigned on 01 Feb 2001

Resigned on 01 Sep 2005

Time on role 4 years, 6 months, 31 days

JOHNSON, Michael William

Director

President, Infrastructure Business Unit

RESIGNED

Assigned on 11 Nov 2016

Resigned on 02 Jan 2019

Time on role 2 years, 1 month, 21 days

KOBES, Zigmund Gregory, Mister

Director

Engineer

RESIGNED

Assigned on 22 Nov 2000

Resigned on 12 Jul 2002

Time on role 1 year, 7 months, 20 days

MARDLE, John Douglas

Director

Finance Director

RESIGNED

Assigned on 15 Nov 2001

Resigned on 14 Oct 2002

Time on role 10 months, 29 days

PAUL, Richard Ewan

Director

Accountant

RESIGNED

Assigned on 14 Oct 2002

Resigned on 25 Mar 2004

Time on role 1 year, 5 months, 11 days

PRICE, William

Director

Manager

RESIGNED

Assigned on 02 May 2001

Resigned on 31 Dec 2007

Time on role 6 years, 7 months, 29 days

RICHTER, Andor

Director

Managing Director

RESIGNED

Assigned on 15 Sep 1997

Resigned on 08 Apr 1999

Time on role 1 year, 6 months, 23 days

SARSSAM, Amer

Director

Chemical Engineer

RESIGNED

Assigned on 15 Sep 1997

Resigned on 30 Oct 1998

Time on role 1 year, 1 month, 15 days

SHAPPELL, James Richard

Director

Businessman

RESIGNED

Assigned on 15 Jun 2001

Resigned on 01 Oct 2009

Time on role 8 years, 3 months, 16 days

SMALL, John

Director

President

RESIGNED

Assigned on 01 Jan 2008

Resigned on 17 Mar 2008

Time on role 2 months, 16 days

SMALL, John Franklin

Director

Engineer

RESIGNED

Assigned on 22 Nov 2000

Resigned on 14 Oct 2002

Time on role 1 year, 10 months, 22 days

SMITH, Carey Ann

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jan 2019

Resigned on 17 Dec 2020

Time on role 1 year, 11 months, 16 days

WAGER, Todd Kirk

Director

Managing Director

RESIGNED

Assigned on 15 Oct 2012

Resigned on 17 Dec 2015

Time on role 3 years, 2 months, 2 days

WALSH, Michael Mary

Director

Civil Engineer

RESIGNED

Assigned on 17 Dec 2015

Resigned on 11 Nov 2016

Time on role 10 months, 25 days

WALSH, Michael

Director

Civil Engineer

RESIGNED

Assigned on 17 Mar 2008

Resigned on 27 Mar 2012

Time on role 4 years, 10 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 15 Sep 1997

Time on role 2 months, 19 days


Some Companies

ASSOCIATION OF COMMONHOLD PRACTITIONERS LIMITED

59/60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:11286068
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPTAIN'S WALK (SERVICES) LIMITED

112 KIDDERMINSTER ROAD,BROMSGROVE,B61 7LD

Number:00975689
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLARENCE INTERNATIONAL HOLDING LIMITED

33A HOYLE ROAD,LONDON,SW17 0RS

Number:11288143
Status:ACTIVE
Category:Private Limited Company

GOLDEN SQUARE DEVELOPMENTS LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:07331301
Status:ACTIVE
Category:Private Limited Company

IGLOO BAND LIMITED

31 CLAREMONT ROAD,NEWHAVEN,BN9 0NG

Number:09281755
Status:ACTIVE
Category:Private Limited Company

STONEWINES LTD

1382 HIGH ROAD,LONDON,N20 9BH

Number:09704702
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