WORLEY CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

WORLEY CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01721409

Incorporation date

09/05/1983

Size

Full

Contacts

Registered address

Registered address

Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1983)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon01/12/2025
Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR on 2025-12-01
dot icon01/12/2025
Registered office address changed from Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom to Floor 8, Building 6, 566 Chiswick High Road Chiswick London W4 5HR on 2025-12-01
dot icon01/10/2025
Termination of appointment of Vito Marino Barbi as a director on 2025-09-30
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon03/10/2024
Director's details changed for Mr Vito Marino Barbi on 2024-09-16
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon18/05/2024
Full accounts made up to 2023-06-30
dot icon09/01/2024
Certificate of change of name
dot icon12/10/2023
Termination of appointment of Bradley Garnet Andrews as a director on 2023-10-03
dot icon12/10/2023
Appointment of Mr Vito Marino Barbi as a director on 2023-10-05
dot icon26/09/2023
Cessation of Enviros Limited as a person with significant control on 2023-09-14
dot icon26/09/2023
Notification of Worley Europe Limited as a person with significant control on 2023-09-14
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon12/07/2023
Full accounts made up to 2022-06-30
dot icon28/06/2023
Termination of appointment of Victor Jibuike as a secretary on 2023-06-28
dot icon28/06/2023
Appointment of Miss Latoya Scott as a secretary on 2023-06-28
dot icon11/11/2022
Full accounts made up to 2021-06-30
dot icon03/11/2022
Appointment of Mr Steven Paul Mabey as a director on 2022-11-03
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon22/11/2021
Full accounts made up to 2020-06-30
dot icon01/10/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon18/11/2020
Appointment of Ms Patricia Murray as a director on 2020-11-17
dot icon18/11/2020
Appointment of Mr Bradley Garnet Andrews as a director on 2020-11-17
dot icon17/11/2020
Termination of appointment of Brenda Connell as a director on 2020-11-17
dot icon01/10/2020
Full accounts made up to 2019-06-30
dot icon18/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon20/01/2020
Change of details for Enviros Limited as a person with significant control on 2019-05-30
dot icon23/09/2019
Resolutions
dot icon28/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon12/06/2019
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon30/05/2019
Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 2019-05-30
dot icon29/05/2019
Appointment of Victor Jibuike as a secretary on 2019-05-24
dot icon29/05/2019
Termination of appointment of Jonathan Ross Shattock as a director on 2019-04-26
dot icon29/05/2019
Termination of appointment of David Ellis as a director on 2019-04-26
dot icon29/05/2019
Termination of appointment of Tejender Singh Chaudhary as a secretary on 2019-04-26
dot icon07/05/2019
Appointment of Mrs Brenda Connell as a director on 2019-04-26
dot icon06/09/2018
Appointment of Mr David Ellis as a director on 2018-09-05
dot icon07/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon23/05/2018
Appointment of Mr Tejender Singh Chaudhary as a secretary on 2018-05-23
dot icon23/05/2018
Termination of appointment of Michael Timothy Norris as a secretary on 2018-05-23
dot icon21/05/2018
Full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon10/01/2017
Termination of appointment of Leon Power as a director on 2016-12-05
dot icon10/01/2017
Appointment of Mr Jonathan Ross Shattock as a director on 2016-11-30
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/05/2016
Full accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Graeme Ronald Dodd as a secretary on 2015-05-22
dot icon01/04/2015
Full accounts made up to 2014-09-30
dot icon17/03/2015
Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 2015-03-17
dot icon07/01/2015
Secretary's details changed for Mr Graeme Ronald Dodd on 2011-09-02
dot icon18/12/2014
Resolutions
dot icon12/12/2014
Termination of appointment of Paul Casamento as a director on 2014-12-08
dot icon11/12/2014
Appointment of Mr Leon Power as a director on 2014-12-08
dot icon11/12/2014
Appointment of Mr Michael Timothy Norris as a secretary on 2014-12-08
dot icon02/12/2014
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon20/11/2014
Termination of appointment of Shahram Hemmati as a director on 2014-10-03
dot icon16/09/2014
Auditor's resignation
dot icon14/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon05/08/2014
Miscellaneous
dot icon06/06/2014
Termination of appointment of Peter Mackellar as a director
dot icon27/03/2014
Termination of appointment of Craig Wildermuth as a director
dot icon20/02/2014
Full accounts made up to 2013-06-23
dot icon03/01/2014
Termination of appointment of John Palmer as a director
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-24
dot icon15/10/2012
Termination of appointment of Geoffrey Linke as a director
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/04/2012
Change of share class name or designation
dot icon27/04/2012
Resolutions
dot icon24/04/2012
Appointment of Mr Paul Casamento as a director
dot icon23/04/2012
Termination of appointment of Gunninder Katari as a director
dot icon23/03/2012
Full accounts made up to 2011-06-26
dot icon05/09/2011
Director's details changed for Mr Peter Robert Mackellar on 2011-09-01
dot icon05/09/2011
Secretary's details changed for Mr Graeme Ronald Dodd on 2011-09-01
dot icon05/09/2011
Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 2011-09-05
dot icon05/09/2011
Director's details changed for Mr Peter Robert Mackellar on 2011-09-01
dot icon02/09/2011
Secretary's details changed for Graeme Dodd on 2011-09-01
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-06-27
dot icon11/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/11/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon06/11/2009
Appointment of Mr John Powys Palmer as a director
dot icon05/11/2009
Appointment of Graeme Dodd as a secretary
dot icon05/11/2009
Appointment of Geoffrey Kym Linke as a director
dot icon05/11/2009
Appointment of Craig Andrew Wildermuth as a director
dot icon05/11/2009
Appointment of Gunninder Singh Katari as a director
dot icon05/11/2009
Appointment of Shahram Hemmati as a director
dot icon05/11/2009
Appointment of Peter Mackellar as a director
dot icon05/11/2009
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 2009-11-05
dot icon02/11/2009
Termination of appointment of Alison Shepley as a secretary
dot icon02/11/2009
Termination of appointment of Lee Mills as a director
dot icon02/11/2009
Termination of appointment of Richard Adam as a director
dot icon02/11/2009
Termination of appointment of Thomas Kenny as a director
dot icon02/11/2009
Termination of appointment of Rodney Harris as a director
dot icon02/11/2009
Termination of appointment of Peter Portlock as a director
dot icon02/11/2009
Termination of appointment of Am Nominees Limited as a director
dot icon02/11/2009
Termination of appointment of Richard Sykes as a director
dot icon02/11/2009
Termination of appointment of John Mcdonough as a director
dot icon18/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon16/10/2009
Director's details changed for Thomas Donald Kenny on 2009-10-01
dot icon16/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/09/2009
Return made up to 30/07/09; bulk list available separately
dot icon25/09/2009
Location of register of members
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon08/05/2009
Appointment terminated director dennis markey
dot icon09/04/2009
Appointment terminated director andrew smith
dot icon23/02/2009
Director appointed richard sykes
dot icon08/01/2009
Director's change of particulars / am nominees LIMITED / 28/03/2008
dot icon03/12/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon17/07/2008
Auditor's resignation
dot icon11/06/2008
Appointment terminated director valerie michie
dot icon11/06/2008
Director appointed peter charles portlock
dot icon06/06/2008
Director appointed thomas donald kenny
dot icon06/06/2008
Director appointed john mcdonough
dot icon06/06/2008
Director appointed lee james mills
dot icon06/06/2008
Director appointed richard john adam
dot icon06/06/2008
Director appointed rodney hewer harris
dot icon06/06/2008
Director appointed roger william robinson
dot icon25/03/2008
Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ
dot icon14/03/2008
Appointment terminated secretary claudia goodman
dot icon14/03/2008
Secretary appointed alison margaret shepley
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 30/07/07; full list of members
dot icon17/08/2007
Location of register of members
dot icon08/08/2007
Director's particulars changed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon12/03/2007
Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon12/03/2007
Director resigned
dot icon13/11/2006
Return made up to 30/07/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-12-31
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 30/07/03; full list of members
dot icon14/07/2003
Director resigned
dot icon06/07/2003
New secretary appointed;new director appointed
dot icon06/07/2003
Secretary resigned
dot icon06/07/2003
Secretary resigned
dot icon27/05/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon14/04/2003
New secretary appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
Certificate of change of name
dot icon29/08/2002
Return made up to 30/07/02; full list of members
dot icon10/04/2002
Auditor's resignation
dot icon24/01/2002
Full accounts made up to 2000-12-31
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Declaration of assistance for shares acquisition
dot icon08/11/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon14/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Return made up to 30/07/01; full list of members
dot icon23/08/2001
Director resigned
dot icon05/07/2001
Particulars of mortgage/charge
dot icon24/01/2001
Registered office changed on 24/01/01 from: marquis house 67 jermyn street london SW1Y 6NY
dot icon06/12/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/08/2000
Return made up to 30/07/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-04-30
dot icon25/02/2000
Location of register of members
dot icon22/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon22/02/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon29/12/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon27/07/1999
Return made up to 30/07/99; full list of members
dot icon27/07/1999
Registered office changed on 27/07/99 from: telegraphic house waterfront 2000 salford quays manchester M5 2XW
dot icon15/06/1999
Director resigned
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Resolutions
dot icon26/02/1999
Particulars of mortgage/charge
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Secretary resigned
dot icon25/08/1998
Return made up to 30/07/98; full list of members
dot icon20/08/1998
£ ic 29546/19006 11/12/97 £ sr 10540@1=10540
dot icon10/08/1998
Full group accounts made up to 1998-04-30
dot icon07/08/1998
£ ic 50626/29546 31/07/98 £ sr 21080@1=21080
dot icon31/07/1998
£ sr 10540@1 06/05/94
dot icon30/07/1998
£ sr 10540@1 06/05/94
dot icon30/07/1998
£ sr 5270@1 06/06/95
dot icon30/07/1998
£ sr 5270@1 03/11/94
dot icon30/07/1998
£ sr 10540@1 29/03/94
dot icon30/07/1998
£ sr 10540@1 14/05/97
dot icon30/07/1998
£ sr 5270@1 09/08/96
dot icon30/07/1998
£ sr 5270@1 13/11/95
dot icon16/07/1998
Particulars of mortgage/charge
dot icon29/05/1998
Resolutions
dot icon27/04/1998
Full group accounts made up to 1997-04-30
dot icon26/01/1998
New secretary appointed
dot icon22/10/1997
Particulars of mortgage/charge
dot icon24/09/1997
Return made up to 13/08/97; full list of members
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon28/11/1996
Full group accounts made up to 1996-04-30
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Return made up to 13/08/96; full list of members
dot icon07/02/1996
Full group accounts made up to 1995-04-30
dot icon11/01/1996
Director resigned
dot icon20/11/1995
Resolutions
dot icon31/08/1995
Return made up to 13/08/95; change of members
dot icon26/05/1995
£ ic 101398/101348 17/03/95 £ sr 50@1=50
dot icon26/05/1995
£ ic 101698/101398 15/02/95 £ sr 300@1=300
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full group accounts made up to 1994-04-30
dot icon28/09/1994
Return made up to 13/08/94; no change of members
dot icon22/09/1994
Resolutions
dot icon12/09/1994
Secretary's particulars changed;new director appointed
dot icon08/12/1993
Full group accounts made up to 1993-04-30
dot icon16/11/1993
£ ic 106968/101698 28/10/93 £ sr 5270@1=5270
dot icon20/10/1993
Return made up to 13/08/93; full list of members
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
Ad 08/03/93--------- £ si 30@1=30 £ ic 106938/106968
dot icon04/03/1993
Ad 18/02/93--------- £ si 94906@1=94906 £ ic 12032/106938
dot icon04/03/1993
Nc inc already adjusted 18/02/93
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon10/02/1993
Particulars of mortgage/charge
dot icon01/12/1992
Full group accounts made up to 1992-04-30
dot icon19/11/1992
Ad 16/11/92--------- £ si 300@1=300 £ ic 11732/12032
dot icon16/09/1992
Ad 03/08/92--------- £ si 790@1
dot icon15/09/1992
Director's particulars changed
dot icon15/09/1992
Return made up to 13/08/92; full list of members
dot icon18/06/1992
Director resigned
dot icon22/01/1992
Accounting reference date extended from 27/04 to 30/04
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon12/12/1991
Memorandum and Articles of Association
dot icon12/12/1991
Resolutions
dot icon22/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Ad 25/10/91--------- £ si 2241@1=2241 £ ic 9491/11732
dot icon31/10/1991
Memorandum and Articles of Association
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Director resigned
dot icon16/10/1991
£ ic 9768/9491 26/09/91 £ sr 277@1=277
dot icon02/10/1991
Full group accounts made up to 1991-04-30
dot icon02/10/1991
Return made up to 13/08/91; full list of members
dot icon23/09/1991
£ ic 10323/10045 18/06/91 £ sr 278@1=278
dot icon09/07/1991
Ad 20/12/90--------- £ si 990@1=990 £ ic 9333/10323
dot icon05/02/1991
£ ic 10164/9333 28/09/90 £ sr 831@1=831
dot icon21/11/1990
Director resigned
dot icon13/11/1990
Group accounts for a medium company made up to 1990-04-30
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon13/09/1990
Return made up to 13/08/90; full list of members
dot icon26/06/1990
Group accounts for a medium company made up to 1989-04-30
dot icon31/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
New director appointed
dot icon24/05/1990
New director appointed
dot icon28/02/1990
Resolutions
dot icon27/10/1989
Director resigned
dot icon31/08/1989
Return made up to 31/12/88; full list of members
dot icon23/08/1989
Accounts for a medium company made up to 1988-04-30
dot icon06/06/1989
Registered office changed on 06/06/89 from: 36-39 waterfront quay salford quays manchester M5 2XW
dot icon04/05/1989
New director appointed
dot icon04/05/1989
Director resigned;new director appointed
dot icon04/05/1989
Registered office changed on 04/05/89 from: 33 king street manchester M2 6AA
dot icon25/07/1988
Group accounts for a medium company made up to 1987-04-30
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon24/07/1987
Accounts for a small company made up to 1986-04-30
dot icon24/07/1987
Accounts for a small company made up to 1985-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Return made up to 31/12/86; full list of members
dot icon13/11/1986
Return made up to 31/12/85; full list of members
dot icon07/11/1986
Director's particulars changed;new director appointed
dot icon12/10/1983
Certificate of change of name
dot icon09/05/1983
Incorporation
dot icon09/05/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonough, John
Director
20/05/2008 - 30/10/2009
55
Allen, Anthony
Director
01/05/1994 - 31/07/1997
20
Smith, Andrew
Director
03/06/2003 - 01/02/2007
23
Smith, Andrew
Director
04/07/2007 - 30/09/2008
23
Markey, Dennis
Director
04/07/2007 - 30/04/2009
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLEY CONSULTING GROUP LIMITED

WORLEY CONSULTING GROUP LIMITED is an(a) Active company incorporated on 09/05/1983 with the registered office located at Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLEY CONSULTING GROUP LIMITED?

toggle

WORLEY CONSULTING GROUP LIMITED is currently Active. It was registered on 09/05/1983 .

Where is WORLEY CONSULTING GROUP LIMITED located?

toggle

WORLEY CONSULTING GROUP LIMITED is registered at Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London W4 5HR.

What does WORLEY CONSULTING GROUP LIMITED do?

toggle

WORLEY CONSULTING GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for WORLEY CONSULTING GROUP LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.